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

ENVIRONCOM LIMITED

49 Burnbrae Road, Linwood, Paisley, PA3 3BD,
Company Registration Number
SC242647
Private Limited Company
Active

Company Overview

About Environcom Ltd
ENVIRONCOM LIMITED was founded on 2003-01-21 and has its registered office in Paisley. The organisation's status is listed as "Active". Environcom Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ENVIRONCOM LIMITED
 
Legal Registered Office
49 Burnbrae Road
Linwood
Paisley
PA3 3BD
Other companies in EH2
 
Filing Information
Company Number SC242647
Company ID Number SC242647
Date formed 2003-01-21
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-12-31
Latest return 2023-03-22
Return next due 2024-04-05
Type of accounts GROUP
VAT Number /Sales tax ID GB907775295  
Last Datalog update: 2024-04-15 17:25:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENVIRONCOM 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.
Companies with same name ENVIRONCOM LIMITED
The following companies were found which have the same name as ENVIRONCOM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENVIRONCOM (NORTH WEST) LTD. BILSTHORPE INDUSTRIAL ESTATE BRAILWOOD ROAD BILSTHORPE NEWARK NG22 8UA Active Company formed on the 2008-01-15
ENVIRONCOM ENGLAND LIMITED BILSTHORPE INDUSTRIAL ESTATE BRAILWOOD ROAD BILSTHORPE NEWARK NG22 8UA Active Company formed on the 2003-12-01
ENVIRONCOM IRELAND LIMITED CARRIGDHOUN HOUSE POULAVONE BALLINCOLLIG CO. CORK Dissolved Company formed on the 2011-06-15
Environcom Oy Heikurantie 19 MÄNTSÄLÄ 04600 Active Company formed on the 1997-11-26

Company Officers of ENVIRONCOM LIMITED

Current Directors
Officer Role Date Appointed
MBM SECRETARIAL SERVICES LIMITED
Company Secretary 2016-06-29
JONATHAN ANDREW PARSONS
Company Secretary 2011-10-12
COLIN ALEXANDER MASON BUCHAN
Director 2011-02-16
YASSIN KHODADEEN
Director 2015-03-31
JONATHAN ANDREW PARSONS
Director 2011-07-13
CRISPIN JOHN STEPHENSON
Director 2015-12-24
VIVEK TANDON
Director 2007-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN DALEY
Director 2011-10-12 2016-09-30
GRAEME MICHAEL PARKIN
Director 2013-07-04 2016-02-29
SEAN FEENEY
Director 2010-07-06 2015-07-24
GAVIN CLARK DUKE
Director 2014-02-11 2015-03-31
KUNAL SHARMA
Director 2012-05-16 2014-02-11
PAUL HAMILTON
Company Secretary 2004-11-01 2011-10-12
JEAN-PASCAL MICHEL MARIE TRANIE
Director 2009-04-28 2011-10-12
MARKUS JOHANNES PETRUS BAIJ
Director 2007-08-14 2011-07-31
ROBERT SAMUEL
Director 2003-10-05 2011-02-16
DAVID SIMPSON
Director 2003-01-27 2010-12-19
JOSEPH QUIGLEY
Director 2003-01-27 2010-06-29
SEBASTIAN RICHARD EDWARD CUTHBERT JAMES
Director 2009-10-07 2010-03-04
STEWART GAVIN POTTS
Director 2009-04-28 2009-10-07
SARAH GEDDES
Director 2009-01-12 2009-03-19
DENIS TERRIEN
Director 2008-02-06 2009-03-11
WILLIAM JOHN MILLIKEN
Director 2006-05-01 2009-01-27
JITESH HIMATLAL SODHA
Director 2007-08-14 2008-02-08
DAVID DEMPSTER FRASER
Director 2006-05-01 2007-05-01
CHARLES MORRISON
Director 2004-10-14 2007-04-11
GEORGE GIBSON
Director 2003-01-27 2005-12-05
DAVID DEMPSTER FRASER
Director 2003-04-14 2005-02-17
JANICE ANN SIMPSON
Company Secretary 2003-01-27 2004-10-31
GEORGE FREDERICK WATTS
Director 2003-10-15 2004-01-15
ALEXANDER GRANT
Director 2003-01-27 2003-10-07
BARBOURA PATRICIA GRANT
Director 2003-02-25 2003-10-07
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2003-01-21 2003-01-27
JORDANS (SCOTLAND) LIMITED
Nominated Director 2003-01-21 2003-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MBM SECRETARIAL SERVICES LIMITED SMART-STORAGE LIMITED Company Secretary 2018-06-20 CURRENT 2004-06-08 Active
MBM SECRETARIAL SERVICES LIMITED IDLE PROJECTS LTD Company Secretary 2018-06-01 CURRENT 2013-04-11 In Administration/Administrative Receiver
MBM SECRETARIAL SERVICES LIMITED AMARO SIGNALLING LIMITED Company Secretary 2018-04-28 CURRENT 2011-01-31 Active
MBM SECRETARIAL SERVICES LIMITED ANDROMEDA ENGINEERING LTD Company Secretary 2018-04-28 CURRENT 2012-02-03 Active
MBM SECRETARIAL SERVICES LIMITED BROUGHTON REMOVALS LIMITED Company Secretary 2018-04-25 CURRENT 1997-12-24 Active
MBM SECRETARIAL SERVICES LIMITED COMMERCIAL ELECTRIC HEAT LIMITED Company Secretary 2018-04-16 CURRENT 2018-04-16 Active
MBM SECRETARIAL SERVICES LIMITED JUKEBOX LABS LTD Company Secretary 2018-04-11 CURRENT 2017-07-14 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED ECO METALS RECOVERY LIMITED Company Secretary 2018-04-11 CURRENT 2018-04-11 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED FLARE BRIGHT LTD Company Secretary 2018-04-01 CURRENT 2015-11-19 Active
MBM SECRETARIAL SERVICES LIMITED VENN-CC://TECH LTD Company Secretary 2018-03-28 CURRENT 2017-11-28 Active
MBM SECRETARIAL SERVICES LIMITED NOVOSOUND LTD Company Secretary 2018-03-27 CURRENT 2016-10-19 Active
MBM SECRETARIAL SERVICES LIMITED ALCELI LIMITED Company Secretary 2018-02-21 CURRENT 2016-05-10 Active
MBM SECRETARIAL SERVICES LIMITED EVOTIX LIMITED Company Secretary 2018-02-15 CURRENT 1996-03-19 Active
MBM SECRETARIAL SERVICES LIMITED EVOTIX HOLDINGS LIMITED Company Secretary 2018-02-15 CURRENT 2011-09-23 Active
MBM SECRETARIAL SERVICES LIMITED RS MCADAM TECHNOLOGY LIMITED Company Secretary 2018-02-07 CURRENT 2018-02-07 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED ARK - GENOMICS LIMITED Company Secretary 2018-02-06 CURRENT 2001-03-13 Active
MBM SECRETARIAL SERVICES LIMITED SAKARTA LIMITED Company Secretary 2018-02-02 CURRENT 2018-02-02 Active
MBM SECRETARIAL SERVICES LIMITED INVIZIUS LIMITED Company Secretary 2018-01-26 CURRENT 2018-01-26 Active
MBM SECRETARIAL SERVICES LIMITED DAXTRA TECHNOLOGIES LTD. Company Secretary 2018-01-01 CURRENT 2002-08-21 Active
MBM SECRETARIAL SERVICES LIMITED IMV FARM HOLDINGS LIMITED Company Secretary 2017-12-19 CURRENT 1998-03-24 Active
MBM SECRETARIAL SERVICES LIMITED IMV IMAGING (UK) LIMITED Company Secretary 2017-12-19 CURRENT 1983-12-15 Active
MBM SECRETARIAL SERVICES LIMITED ZUMO FINANCIAL SERVICES LIMITED Company Secretary 2017-12-12 CURRENT 2017-12-12 Active
MBM SECRETARIAL SERVICES LIMITED CROISCRAG LIMITED Company Secretary 2017-12-12 CURRENT 2017-12-12 Active
MBM SECRETARIAL SERVICES LIMITED DEVAL EVENTS LTD Company Secretary 2017-12-01 CURRENT 2011-09-01 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED NIGHTINGALE (UK) OPERATIONS LTD Company Secretary 2017-11-22 CURRENT 2017-11-22 Active
MBM SECRETARIAL SERVICES LIMITED ARCHANGEL INVESTORS (MANAGEMENT) LIMITED Company Secretary 2017-11-01 CURRENT 2014-10-29 Active
MBM SECRETARIAL SERVICES LIMITED PUNCHBOWL DAM LTD. Company Secretary 2017-09-18 CURRENT 2002-10-24 Active
MBM SECRETARIAL SERVICES LIMITED EOSURGICAL LTD. Company Secretary 2017-08-01 CURRENT 2012-01-23 Active
MBM SECRETARIAL SERVICES LIMITED CHARRAN LTD Company Secretary 2017-07-24 CURRENT 2017-07-24 Active
MBM SECRETARIAL SERVICES LIMITED EKOGOOSE LTD Company Secretary 2017-07-04 CURRENT 2017-07-04 Active
MBM SECRETARIAL SERVICES LIMITED ALLGOOSE LTD Company Secretary 2017-07-03 CURRENT 2017-07-03 Active
MBM SECRETARIAL SERVICES LIMITED TRAVELNEST LIMITED Company Secretary 2017-06-13 CURRENT 2014-07-22 Active
MBM SECRETARIAL SERVICES LIMITED HOT-EL-APARTMENTS LIMITED Company Secretary 2017-06-09 CURRENT 2017-06-09 Liquidation
MBM SECRETARIAL SERVICES LIMITED NONBINARY LIMITED Company Secretary 2017-06-08 CURRENT 2017-06-08 Active
MBM SECRETARIAL SERVICES LIMITED JWEB LIMITED Company Secretary 2017-05-01 CURRENT 2015-04-09 Active
MBM SECRETARIAL SERVICES LIMITED AGATHOS ONE (GP) LIMITED Company Secretary 2017-05-01 CURRENT 2014-09-17 Active
MBM SECRETARIAL SERVICES LIMITED ENSWARM LTD Company Secretary 2017-05-01 CURRENT 2012-09-10 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED G LITTLEJOHN LTD Company Secretary 2017-04-19 CURRENT 2017-04-19 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED AGON HOLDINGS FOUR LIMITED Company Secretary 2017-04-11 CURRENT 2015-07-07 Active
MBM SECRETARIAL SERVICES LIMITED AGON HOLDINGS FIVE LIMITED Company Secretary 2017-04-11 CURRENT 2015-07-07 Active
MBM SECRETARIAL SERVICES LIMITED SNAPDRAGON MONITORING LIMITED Company Secretary 2017-04-04 CURRENT 2014-11-14 Active
MBM SECRETARIAL SERVICES LIMITED ALETHEIA HOLDINGS TWO LIMITED Company Secretary 2017-04-03 CURRENT 2015-07-07 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED ALETHEIA HOLDINGS THREE LIMITED Company Secretary 2017-04-03 CURRENT 2015-10-20 Active
MBM SECRETARIAL SERVICES LIMITED VACGEN HOLDINGS LIMITED Company Secretary 2017-04-03 CURRENT 2015-10-20 Active
MBM SECRETARIAL SERVICES LIMITED ALETHEIA HOLDINGS ONE LIMITED Company Secretary 2017-04-03 CURRENT 2015-07-07 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED ALETHEIA HOLDINGS FIVE LIMITED Company Secretary 2017-04-03 CURRENT 2015-10-20 Active
MBM SECRETARIAL SERVICES LIMITED AFFINITY RAIL HOLDINGS LIMITED Company Secretary 2017-04-03 CURRENT 2015-10-20 Active
MBM SECRETARIAL SERVICES LIMITED PLANSEA SOLUTIONS LIMITED Company Secretary 2017-03-30 CURRENT 2017-03-30 Active
MBM SECRETARIAL SERVICES LIMITED AGON HOLDINGS TWO LIMITED Company Secretary 2017-03-03 CURRENT 2015-03-11 Active
MBM SECRETARIAL SERVICES LIMITED AGON HOLDINGS ONE LIMITED Company Secretary 2017-03-03 CURRENT 2015-03-11 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED AGON HOLDINGS THREE LIMITED Company Secretary 2017-03-03 CURRENT 2015-03-11 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED AGENCY CORE LIMITED Company Secretary 2017-01-30 CURRENT 2014-04-17 Active
MBM SECRETARIAL SERVICES LIMITED ONGEN LIMITED Company Secretary 2016-12-19 CURRENT 2014-10-22 Active
MBM SECRETARIAL SERVICES LIMITED TRENDZER LIMITED Company Secretary 2016-12-15 CURRENT 2014-12-01 Liquidation
MBM SECRETARIAL SERVICES LIMITED MICROMKT LIMITED Company Secretary 2016-12-08 CURRENT 2016-06-29 Active
MBM SECRETARIAL SERVICES LIMITED TALKING MEDICINES LIMITED Company Secretary 2016-11-11 CURRENT 2013-04-10 Active
MBM SECRETARIAL SERVICES LIMITED NANO-LIT TECHNOLOGIES LIMITED Company Secretary 2016-11-07 CURRENT 2013-07-31 Active
MBM SECRETARIAL SERVICES LIMITED BORDERS INNOVATION GROUP LTD Company Secretary 2016-09-27 CURRENT 2015-04-29 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED SCONE PROJECT LIMITED Company Secretary 2016-09-08 CURRENT 2016-09-08 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED POGO STUDIO LTD Company Secretary 2016-08-12 CURRENT 2016-08-12 Active
MBM SECRETARIAL SERVICES LIMITED DOSO LIMITED Company Secretary 2016-08-12 CURRENT 2016-08-12 Active
MBM SECRETARIAL SERVICES LIMITED DIALOGUE SCOTLAND LIMITED Company Secretary 2016-08-05 CURRENT 2016-08-05 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED SALVESEN & BAKHAIT LTD Company Secretary 2016-07-27 CURRENT 2016-07-27 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED SBERNAL LIFESPHERE GROUP, LTD. Company Secretary 2016-07-15 CURRENT 2016-07-15 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED MALLZEE LTD. Company Secretary 2016-07-05 CURRENT 2011-04-07 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED COINVESTOR LIMITED Company Secretary 2016-07-01 CURRENT 2010-04-23 Active
MBM SECRETARIAL SERVICES LIMITED ELENYTICS GROUP, LTD. Company Secretary 2016-05-25 CURRENT 2016-05-25 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED ROBBINS GROUP, LTD. Company Secretary 2016-05-24 CURRENT 2016-05-24 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED OSPREY PIR LIMITED Company Secretary 2016-05-13 CURRENT 2007-07-20 Active
MBM SECRETARIAL SERVICES LIMITED MARYNSOL LIMITED Company Secretary 2016-05-04 CURRENT 2016-05-04 Active
MBM SECRETARIAL SERVICES LIMITED PHOCEENNE (UK) LIMITED Company Secretary 2016-05-01 CURRENT 1975-05-28 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED GENOYER (SCOTLAND) LIMITED Company Secretary 2016-05-01 CURRENT 1994-01-24 Active
MBM SECRETARIAL SERVICES LIMITED FITHANDEL (SCOTLAND) LIMITED Company Secretary 2016-05-01 CURRENT 1978-07-24 Liquidation
MBM SECRETARIAL SERVICES LIMITED BON-ACCORD ENGINEERING SUPPLIES (CASPIAN) LIMITED Company Secretary 2016-05-01 CURRENT 1999-01-15 Active
MBM SECRETARIAL SERVICES LIMITED HOPETOUN PROPERTIES LIMITED Company Secretary 2016-04-15 CURRENT 2015-11-03 Active
MBM SECRETARIAL SERVICES LIMITED TACO UK LTD Company Secretary 2016-04-13 CURRENT 2013-09-10 Liquidation
MBM SECRETARIAL SERVICES LIMITED FIFTH DIMENSION EUROPE LTD Company Secretary 2016-03-31 CURRENT 2016-03-31 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED K WEARABLES LTD Company Secretary 2016-03-31 CURRENT 2016-03-31 Active
MBM SECRETARIAL SERVICES LIMITED ROSLIN TECHNOLOGIES INVESTMENT LIMITED Company Secretary 2016-03-23 CURRENT 2016-03-23 Dissolved 2017-07-25
MBM SECRETARIAL SERVICES LIMITED THEWOODPICKER LTD Company Secretary 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED CODEPLAY TECHNOLOGY LIMITED Company Secretary 2016-03-14 CURRENT 2002-09-17 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED ROSLIN TECHNOLOGIES LIMITED Company Secretary 2016-03-11 CURRENT 2016-03-11 Active
MBM SECRETARIAL SERVICES LIMITED DRUMSHEUGH BATHS CLUB. LIMITED Company Secretary 2016-03-01 CURRENT 1902-03-12 Active
MBM SECRETARIAL SERVICES LIMITED CODEPLAY SOFTWARE LIMITED Company Secretary 2016-03-01 CURRENT 2002-10-21 Active
MBM SECRETARIAL SERVICES LIMITED CLEAR RETURNS LIMITED Company Secretary 2016-02-26 CURRENT 2012-04-26 Liquidation
MBM SECRETARIAL SERVICES LIMITED TURNBULL & SCOTT (ENGINEERS) LIMITED Company Secretary 2015-12-18 CURRENT 2007-11-29 Active
MBM SECRETARIAL SERVICES LIMITED HARLEY STREET CONCIERGE LTD Company Secretary 2015-12-07 CURRENT 2012-12-14 Active
MBM SECRETARIAL SERVICES LIMITED PRECIDAR DIAGNOSTICS LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED REMINOVA LTD Company Secretary 2015-10-29 CURRENT 2014-02-05 Liquidation
MBM SECRETARIAL SERVICES LIMITED MASTER STORMONT TRADING COMPANY LIMITED Company Secretary 2015-10-09 CURRENT 2015-10-09 Active
MBM SECRETARIAL SERVICES LIMITED SHAREIN SIGNATORY SERVICES LTD Company Secretary 2015-10-01 CURRENT 2013-09-17 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED ARCHANGEL INFORMAL INVESTMENT LIMITED Company Secretary 2015-09-30 CURRENT 2014-12-18 Active
MBM SECRETARIAL SERVICES LIMITED BIOGELX LIMITED Company Secretary 2015-09-08 CURRENT 2012-08-17 Liquidation
MBM SECRETARIAL SERVICES LIMITED SPA WARRANTOR LIMITED Company Secretary 2015-08-12 CURRENT 2015-08-12 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED ASTEROPE LTD Company Secretary 2015-08-10 CURRENT 2014-07-03 Active
MBM SECRETARIAL SERVICES LIMITED AGENOR TECHNOLOGY LIMITED Company Secretary 2015-08-01 CURRENT 2006-10-31 Active
MBM SECRETARIAL SERVICES LIMITED CURRENT HEALTH LIMITED Company Secretary 2015-07-23 CURRENT 2014-07-07 Active
MBM SECRETARIAL SERVICES LIMITED FUSION WHISKY LIMITED Company Secretary 2015-06-29 CURRENT 2015-06-29 Active
MBM SECRETARIAL SERVICES LIMITED ENEUS ENERGY HOLDINGS LIMITED Company Secretary 2015-06-08 CURRENT 2013-12-30 Active
MBM SECRETARIAL SERVICES LIMITED MOBELTEST QUALITY SERVICES LIMITED Company Secretary 2015-05-13 CURRENT 1990-11-21 Dissolved 2016-02-09
MBM SECRETARIAL SERVICES LIMITED QUALITY ASSESSORS LIMITED Company Secretary 2015-05-13 CURRENT 1995-04-12 Dissolved 2016-02-02
MBM SECRETARIAL SERVICES LIMITED L.R.Q.S LIMITED Company Secretary 2015-05-13 CURRENT 2000-05-15 Dissolved 2016-02-02
MBM SECRETARIAL SERVICES LIMITED CONSTRUCTION QUALITY ASSURANCE LIMITED Company Secretary 2015-05-13 CURRENT 1995-12-13 Dissolved 2016-02-02
MBM SECRETARIAL SERVICES LIMITED CQA LIMITED Company Secretary 2015-05-13 CURRENT 2000-05-15 Dissolved 2016-02-02
MBM SECRETARIAL SERVICES LIMITED BM TRADA ME LIMITED Company Secretary 2015-05-13 CURRENT 2013-08-08 Dissolved 2016-04-19
MBM SECRETARIAL SERVICES LIMITED EXOVA HOLDINGS LIMITED Company Secretary 2015-05-01 CURRENT 2008-08-13 Dissolved 2016-02-02
MBM SECRETARIAL SERVICES LIMITED EXOVA TOPCO LIMITED Company Secretary 2015-05-01 CURRENT 2008-10-10 Dissolved 2016-07-05
MBM SECRETARIAL SERVICES LIMITED PIPELINE DEVELOPMENTS LIMITED Company Secretary 2015-05-01 CURRENT 1988-10-26 Dissolved 2017-01-24
MBM SECRETARIAL SERVICES LIMITED LAWLABS LIMITED Company Secretary 2015-05-01 CURRENT 1993-11-16 Dissolved 2017-01-24
MBM SECRETARIAL SERVICES LIMITED LAW LABORATORIES LIMITED Company Secretary 2015-05-01 CURRENT 2000-08-11 Dissolved 2017-01-24
MBM SECRETARIAL SERVICES LIMITED J.W. WORSLEY (COVENTRY) LIMITED Company Secretary 2015-05-01 CURRENT 1990-02-02 Dissolved 2017-01-24
MBM SECRETARIAL SERVICES LIMITED ORIGIN PRIMARY LIMITED Company Secretary 2015-04-25 CURRENT 2015-04-24 Active
MBM SECRETARIAL SERVICES LIMITED KANE ENGINEERING (EDINBURGH) LIMITED Company Secretary 2015-04-01 CURRENT 1994-05-11 Dissolved 2018-03-12
MBM SECRETARIAL SERVICES LIMITED NORDIC LABS LIMITED Company Secretary 2015-03-20 CURRENT 2013-03-11 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED VERT ROTORS UK LIMITED Company Secretary 2015-03-11 CURRENT 2013-01-25 Liquidation
MBM SECRETARIAL SERVICES LIMITED MURRAY ASSET MANAGEMENT UK LIMITED Company Secretary 2015-02-19 CURRENT 2015-02-19 Active
MBM SECRETARIAL SERVICES LIMITED PARTICLE ANALYTICS LIMITED Company Secretary 2015-02-02 CURRENT 2015-02-02 Liquidation
MBM SECRETARIAL SERVICES LIMITED MERCAUX LIMITED Company Secretary 2015-02-02 CURRENT 2015-02-02 Active
MBM SECRETARIAL SERVICES LIMITED MEDICINEAFRICA TRUST Company Secretary 2015-01-16 CURRENT 2013-11-25 Dissolved 2016-04-26
MBM SECRETARIAL SERVICES LIMITED COVEC LIMITED Company Secretary 2015-01-05 CURRENT 2011-10-10 Active
MBM SECRETARIAL SERVICES LIMITED MBM NEWCO (6) LIMITED Company Secretary 2014-12-04 CURRENT 2014-12-04 Dissolved 2015-10-16
MBM SECRETARIAL SERVICES LIMITED HORIZON PROTEINS LIMITED Company Secretary 2014-11-19 CURRENT 2014-11-19 Active
MBM SECRETARIAL SERVICES LIMITED VIAGOOSE LIMITED Company Secretary 2014-11-06 CURRENT 2014-11-06 Active
MBM SECRETARIAL SERVICES LIMITED ANIME LIMITED Company Secretary 2014-09-22 CURRENT 2011-08-24 Active
MBM SECRETARIAL SERVICES LIMITED FINANCIAL DATA AND TECHNOLOGY ASSOCIATION Company Secretary 2014-09-01 CURRENT 2014-07-15 Active
MBM SECRETARIAL SERVICES LIMITED PYTHAN CAPITAL LIMITED Company Secretary 2014-08-29 CURRENT 2014-08-29 Dissolved 2016-08-23
MBM SECRETARIAL SERVICES LIMITED PYTHAN LIMITED Company Secretary 2014-08-28 CURRENT 2014-08-28 Dissolved 2016-08-23
MBM SECRETARIAL SERVICES LIMITED WATERMARK FINE WINE LIMITED Company Secretary 2014-08-21 CURRENT 2014-03-28 Liquidation
MBM SECRETARIAL SERVICES LIMITED HOT-EL-APARTMENTS (SCOTLAND) LTD Company Secretary 2014-08-06 CURRENT 2012-06-06 Liquidation
MBM SECRETARIAL SERVICES LIMITED QED NAVAL LTD Company Secretary 2014-08-04 CURRENT 2008-03-19 Active
MBM SECRETARIAL SERVICES LIMITED SYMPHONIC SOFTWARE LTD Company Secretary 2014-06-26 CURRENT 2012-05-14 Active
MBM SECRETARIAL SERVICES LIMITED EOLA SYSTEMS LTD Company Secretary 2014-06-12 CURRENT 2014-06-12 Dissolved 2015-10-20
MBM SECRETARIAL SERVICES LIMITED SPACERIGHT EUROPE LIMITED Company Secretary 2014-06-12 CURRENT 2008-06-12 Active
MBM SECRETARIAL SERVICES LIMITED BORDER PRECISION ENGINEERING LIMITED Company Secretary 2014-06-09 CURRENT 2013-04-17 Liquidation
MBM SECRETARIAL SERVICES LIMITED CORE INNOVATIONS LTD Company Secretary 2014-04-15 CURRENT 2014-04-15 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED HLXC REALISATIONS LIMITED Company Secretary 2014-04-04 CURRENT 2008-05-08 Liquidation
MBM SECRETARIAL SERVICES LIMITED INTELLIGENT HAIR GROWTH LIMITED Company Secretary 2014-03-10 CURRENT 2013-06-05 Dissolved 2016-01-12
MBM SECRETARIAL SERVICES LIMITED ICEROBOTICS HOLDINGS LTD Company Secretary 2014-01-21 CURRENT 2007-08-22 Active
MBM SECRETARIAL SERVICES LIMITED ICEROBOTICS LTD Company Secretary 2014-01-21 CURRENT 2007-09-25 Active
MBM SECRETARIAL SERVICES LIMITED KELVIN CAPITAL LIMITED Company Secretary 2014-01-01 CURRENT 2009-01-29 Active
MBM SECRETARIAL SERVICES LIMITED 7N ARCHITECTS (SCOTLAND) LTD Company Secretary 2013-11-21 CURRENT 2013-11-21 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED PRINT MY CUP LIMITED Company Secretary 2013-11-18 CURRENT 2012-09-18 Dissolved 2016-10-18
MBM SECRETARIAL SERVICES LIMITED VERMILION - THE SMILE EXPERTS LIMITED Company Secretary 2013-11-18 CURRENT 2010-11-04 Active
MBM SECRETARIAL SERVICES LIMITED TISSUEPLEX LIMITED Company Secretary 2013-11-14 CURRENT 2013-11-14 Dissolved 2016-03-15
MBM SECRETARIAL SERVICES LIMITED FINTRY BREWING COMPANY LIMITED Company Secretary 2013-10-29 CURRENT 2012-10-12 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED WORLD BUSINESS ANGELS ASSOCIATION Company Secretary 2013-10-01 CURRENT 2012-11-12 Dissolved 2017-09-19
MBM SECRETARIAL SERVICES LIMITED SCOTHOLD LTD Company Secretary 2013-09-24 CURRENT 2013-09-24 Active
MBM SECRETARIAL SERVICES LIMITED SUSTAINABLE HEAT AND POWER (NOMINEES) LIMITED Company Secretary 2013-09-18 CURRENT 2013-09-18 Dissolved 2015-05-29
MBM SECRETARIAL SERVICES LIMITED SHARE IN LTD Company Secretary 2013-05-25 CURRENT 2011-10-05 Active
MBM SECRETARIAL SERVICES LIMITED ARIA NETWORKS LIMITED Company Secretary 2013-04-30 CURRENT 2005-10-27 Active
MBM SECRETARIAL SERVICES LIMITED RESTITUTION LIMITED Company Secretary 2013-04-11 CURRENT 2012-03-15 Active
MBM SECRETARIAL SERVICES LIMITED SKYLARK LASERS LIMITED Company Secretary 2013-03-20 CURRENT 2013-03-20 Active
MBM SECRETARIAL SERVICES LIMITED OYSTER ECO BUILD LIMITED Company Secretary 2013-01-10 CURRENT 2007-11-14 Dissolved 2018-01-09
MBM SECRETARIAL SERVICES LIMITED LANDMARK RETAIL LIMITED Company Secretary 2012-12-21 CURRENT 2012-12-21 Dissolved 2017-11-14
MBM SECRETARIAL SERVICES LIMITED GLOBAL SURFACE INTELLIGENCE LTD Company Secretary 2012-12-18 CURRENT 2012-12-18 Active
MBM SECRETARIAL SERVICES LIMITED DIGITAL LOG BOOK LIMITED Company Secretary 2012-12-12 CURRENT 2012-12-12 Active
MBM SECRETARIAL SERVICES LIMITED RATHLIN MEDICAL LIMITED Company Secretary 2012-12-05 CURRENT 2012-12-05 Dissolved 2016-04-19
MBM SECRETARIAL SERVICES LIMITED ESEP LIMITED Company Secretary 2012-09-19 CURRENT 1997-10-30 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED EXTRAORDINARY MANAGED SERVICES LIMITED Company Secretary 2012-09-10 CURRENT 2001-01-04 Active
MBM SECRETARIAL SERVICES LIMITED UWI TECHNOLOGY LIMITED Company Secretary 2012-08-29 CURRENT 2009-08-18 Active
MBM SECRETARIAL SERVICES LIMITED WTEC OEM LTD. Company Secretary 2012-07-19 CURRENT 2011-04-28 Dissolved 2016-06-21
MBM SECRETARIAL SERVICES LIMITED SUSTAINABLE HEAT AND POWER LIMITED Company Secretary 2012-07-06 CURRENT 2012-07-06 Dissolved 2015-07-17
MBM SECRETARIAL SERVICES LIMITED SENSEWHERE SOLUTIONS LIMITED Company Secretary 2012-07-04 CURRENT 2012-07-04 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED I2EYE DIAGNOSTICS LTD Company Secretary 2012-05-16 CURRENT 2010-10-20 Liquidation
MBM SECRETARIAL SERVICES LIMITED QUBE GB LIMITED Company Secretary 2012-04-19 CURRENT 2007-01-09 Active
MBM SECRETARIAL SERVICES LIMITED HYDROSENSE LIMITED Company Secretary 2012-04-05 CURRENT 2000-03-10 Active
MBM SECRETARIAL SERVICES LIMITED QIKSERVE LIMITED Company Secretary 2012-02-06 CURRENT 2011-08-19 Active
MBM SECRETARIAL SERVICES LIMITED THE FINTRY INN COLLECTIVE LIMITED Company Secretary 2011-12-08 CURRENT 2011-12-08 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED SOFANT TECHNOLOGIES LTD Company Secretary 2011-10-20 CURRENT 2011-10-20 Active
MBM SECRETARIAL SERVICES LIMITED SESMOS LIMITED Company Secretary 2011-09-16 CURRENT 2011-03-22 Dissolved 2015-07-24
MBM SECRETARIAL SERVICES LIMITED ETIVE TECHNOLOGIES LIMITED Company Secretary 2011-09-15 CURRENT 2011-09-15 Active
MBM SECRETARIAL SERVICES LIMITED CELTIC RENEWABLES LIMITED Company Secretary 2011-09-01 CURRENT 2011-03-02 Active
MBM SECRETARIAL SERVICES LIMITED RSW RESOURCING LIMITED Company Secretary 2011-04-28 CURRENT 2011-04-28 Dissolved 2018-03-18
MBM SECRETARIAL SERVICES LIMITED HAVMETER LTD Company Secretary 2011-03-18 CURRENT 2011-03-18 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED BLOOM VC LIMITED Company Secretary 2011-03-18 CURRENT 2011-03-18 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED QUBE ENGINEERING LTD Company Secretary 2011-03-17 CURRENT 2011-03-17 Active
MBM SECRETARIAL SERVICES LIMITED QUBE INNOVATION LTD Company Secretary 2011-03-17 CURRENT 2011-03-17 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED QGB HOLDINGS LIMITED Company Secretary 2011-03-17 CURRENT 2011-03-17 Active
MBM SECRETARIAL SERVICES LIMITED OUTDOOR INDUSTRIES ASSOCIATION CIC Company Secretary 2011-02-16 CURRENT 2009-09-29 Active
MBM SECRETARIAL SERVICES LIMITED LAROSCO LIMITED Company Secretary 2011-02-01 CURRENT 2009-03-02 Dissolved 2016-03-24
MBM SECRETARIAL SERVICES LIMITED AVIPERO LIMITED Company Secretary 2011-01-24 CURRENT 2009-01-23 Active
MBM SECRETARIAL SERVICES LIMITED ST ANDREW SQUARE CAPITAL LTD Company Secretary 2010-12-01 CURRENT 2010-08-31 Dissolved 2015-12-22
MBM SECRETARIAL SERVICES LIMITED SIRAKOSS LIMITED Company Secretary 2010-10-04 CURRENT 2010-10-04 Active
MBM SECRETARIAL SERVICES LIMITED VUEKLAR CARDIOVASCULAR LIMITED Company Secretary 2010-08-06 CURRENT 2010-08-06 Dissolved 2016-10-18
MBM SECRETARIAL SERVICES LIMITED COLLECTIVWORKS LIMITED Company Secretary 2010-07-30 CURRENT 2007-09-19 Liquidation
MBM SECRETARIAL SERVICES LIMITED SPIRAL INNOVATION LIMITED Company Secretary 2010-07-26 CURRENT 2010-07-26 Active
MBM SECRETARIAL SERVICES LIMITED OPTOSCRIBE LIMITED Company Secretary 2010-06-01 CURRENT 2010-06-01 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED HI-PR ZINGER LIMITED Company Secretary 2010-05-04 CURRENT 2010-05-04 Dissolved 2017-06-13
MBM SECRETARIAL SERVICES LIMITED COMMERCIAL INDUSTRIAL HEAT LIMITED Company Secretary 2010-04-01 CURRENT 1993-07-22 Active
MBM SECRETARIAL SERVICES LIMITED EDINBURGH ORTHODONTICS LIMITED Company Secretary 2010-03-22 CURRENT 2010-03-22 Active
MBM SECRETARIAL SERVICES LIMITED JCCA LIMITED Company Secretary 2010-03-10 CURRENT 2010-03-10 Active
MBM SECRETARIAL SERVICES LIMITED GOLDENACRE DENTAL PRACTICE LIMITED Company Secretary 2010-03-10 CURRENT 2010-03-10 Active
MBM SECRETARIAL SERVICES LIMITED COHORT STUDIOS LIMITED Company Secretary 2010-03-01 CURRENT 2006-02-16 Active
MBM SECRETARIAL SERVICES LIMITED HI-INNOVATION LTD Company Secretary 2009-10-14 CURRENT 2009-10-14 Active
MBM SECRETARIAL SERVICES LIMITED HIBRIDS LTD Company Secretary 2009-10-14 CURRENT 2009-10-14 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED HI-SPORTS PERFORMANCE LTD Company Secretary 2009-10-14 CURRENT 2009-10-14 Active
MBM SECRETARIAL SERVICES LIMITED CIQUAL LIMITED Company Secretary 2009-09-17 CURRENT 2007-09-06 In Administration/Administrative Receiver
MBM SECRETARIAL SERVICES LIMITED HIGHLAND AND ISLANDS (SCOTLAND) STRUCTURAL FUNDS PARTNERSHIP LIMITED Company Secretary 2009-09-10 CURRENT 2003-06-24 Dissolved 2015-08-14
MBM SECRETARIAL SERVICES LIMITED LEADHILLS SPORTING LIMITED Company Secretary 2008-07-11 CURRENT 2003-03-26 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED SCOTLAND ELECTRONICS (INTERNATIONAL) LTD. Company Secretary 2008-05-29 CURRENT 1988-09-07 Liquidation
MBM SECRETARIAL SERVICES LIMITED THE SUPERTIE COMPANY LIMITED Company Secretary 2008-02-25 CURRENT 2008-02-25 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED NORTH AMERICAN CORPORATION (U.K.) LTD. Company Secretary 2008-01-18 CURRENT 1992-10-05 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED TWEEDSWOOD FISHINGS LTD. Company Secretary 2007-11-15 CURRENT 2007-11-15 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED LIGHTMEDIUM LTD Company Secretary 2007-09-06 CURRENT 2007-09-06 Active
MBM SECRETARIAL SERVICES LIMITED NAPIERS THE HERBALISTS LTD Company Secretary 2007-06-18 CURRENT 2007-06-18 Dissolved 2014-03-24
MBM SECRETARIAL SERVICES LIMITED ESEP GROUP LTD Company Secretary 2007-05-15 CURRENT 2007-05-15 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED H R INFORMATION LIMITED Company Secretary 2007-04-02 CURRENT 1997-04-21 Active
MBM SECRETARIAL SERVICES LIMITED XIPOWER LIMITED Company Secretary 2007-02-15 CURRENT 2003-04-29 Dissolved 2017-09-07
MBM SECRETARIAL SERVICES LIMITED SKILLS FOR BUSINESS (SCOTLAND) LIMITED Company Secretary 2006-10-02 CURRENT 2006-10-02 Dissolved 2017-11-14
MBM SECRETARIAL SERVICES LIMITED SSASCOT LIMITED Company Secretary 2006-09-25 CURRENT 2006-09-25 Dissolved 2017-11-14
MBM SECRETARIAL SERVICES LIMITED SKILLS 4 BUSINESS LIMITED Company Secretary 2006-09-25 CURRENT 2006-09-25 Dissolved 2017-11-14
MBM SECRETARIAL SERVICES LIMITED COGBOOKS LIMITED Company Secretary 2006-09-15 CURRENT 2004-12-07 Active
MBM SECRETARIAL SERVICES LIMITED KNIGHT TEMPLAR LIMITED Company Secretary 2006-05-19 CURRENT 2004-09-17 Active
MBM SECRETARIAL SERVICES LIMITED MBM SHELFCO (8) LIMITED Company Secretary 2005-10-05 CURRENT 2005-10-05 Active
MBM SECRETARIAL SERVICES LIMITED MBM NOMINEES LIMITED Company Secretary 2005-07-14 CURRENT 2005-07-14 Active
MBM SECRETARIAL SERVICES LIMITED ABERUCHILL MANAGEMENT LIMITED Company Secretary 2005-05-16 CURRENT 2005-05-16 Active
MBM SECRETARIAL SERVICES LIMITED LYNCHPIN ANALYTICS LIMITED Company Secretary 2005-02-11 CURRENT 2005-02-11 Active
MBM SECRETARIAL SERVICES LIMITED THE PROPERTY LOGBOOK COMPANY LIMITED Company Secretary 2005-01-06 CURRENT 2004-07-15 Dissolved 2013-10-25
MBM SECRETARIAL SERVICES LIMITED SCALAR TECHNOLOGIES LIMITED Company Secretary 2004-07-06 CURRENT 2004-07-06 Dissolved 2015-07-10
MBM SECRETARIAL SERVICES LIMITED INSTANT GROUP LIMITED Company Secretary 2004-05-26 CURRENT 2004-05-26 Dissolved 2014-08-29
MBM SECRETARIAL SERVICES LIMITED SPACE CLINICS LIMITED Company Secretary 2004-04-23 CURRENT 2004-04-23 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED VIRTUAL INTERCONNECT LIMITED Company Secretary 2004-04-23 CURRENT 2004-04-23 Active
MBM SECRETARIAL SERVICES LIMITED THE CENTRAL PHARMACY LIMITED Company Secretary 2003-06-06 CURRENT 1998-04-29 Active
MBM SECRETARIAL SERVICES LIMITED COMMUNICARE MEDICAL LIMITED Company Secretary 2003-06-06 CURRENT 1997-10-29 Active
MBM SECRETARIAL SERVICES LIMITED MBM ESCROW SERVICES LIMITED Company Secretary 2003-02-11 CURRENT 2003-02-11 Active
MBM SECRETARIAL SERVICES LIMITED ERSKINE PROPERTIES LIMITED Company Secretary 2002-02-11 CURRENT 1980-04-01 Active
MBM SECRETARIAL SERVICES LIMITED ERSKINE ESTATES LIMITED Company Secretary 2001-12-07 CURRENT 1990-10-19 Active
MBM SECRETARIAL SERVICES LIMITED BIOPARAMETRICS LIMITED Company Secretary 2001-10-10 CURRENT 2001-10-10 Liquidation
MBM SECRETARIAL SERVICES LIMITED THE RHETORICAL COMPANY LIMITED Company Secretary 2001-03-12 CURRENT 2000-06-22 Dissolved 2015-10-02
MBM SECRETARIAL SERVICES LIMITED BLACK ISLE COMMUNICATIONS LIMITED Company Secretary 2001-03-12 CURRENT 1990-09-24 Dissolved 2016-01-26
MBM SECRETARIAL SERVICES LIMITED MCKINSTRIE & WILDE LIMITED Company Secretary 2000-07-25 CURRENT 1998-04-14 Dissolved 2015-01-01
MBM SECRETARIAL SERVICES LIMITED ARCHANGEL INVESTORS LIMITED Company Secretary 2000-07-17 CURRENT 2000-07-17 Active
MBM SECRETARIAL SERVICES LIMITED INFOGISTICS LIMITED Company Secretary 2000-06-20 CURRENT 2000-06-20 Active
MBM SECRETARIAL SERVICES LIMITED ELEPHANTS ENTERPRISES LIMITED Company Secretary 2000-01-18 CURRENT 2000-01-18 Active
MBM SECRETARIAL SERVICES LIMITED RAESHAW FARMS LIMITED Company Secretary 1999-09-02 CURRENT 1999-09-02 Active
MBM SECRETARIAL SERVICES LIMITED IMU PROPERTY LIMITED Company Secretary 1999-05-11 CURRENT 1999-05-11 Dissolved 2018-01-23
MBM SECRETARIAL SERVICES LIMITED ELAW LIMITED Company Secretary 1998-05-26 CURRENT 1998-05-26 Active
MBM SECRETARIAL SERVICES LIMITED OREGON TIMBER FRAME LTD. Company Secretary 1997-12-12 CURRENT 1997-12-12 Active
MBM SECRETARIAL SERVICES LIMITED BALFORMO ENTERPRISES LIMITED Company Secretary 1997-11-24 CURRENT 1971-07-16 Active
MBM SECRETARIAL SERVICES LIMITED WAULKMILL FISHINGS TRUSTEES LIMITED Company Secretary 1997-11-24 CURRENT 1990-12-12 Active
MBM SECRETARIAL SERVICES LIMITED MOSSADE LIMITED Company Secretary 1997-11-24 CURRENT 1985-01-09 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED HALLYBURTON ESTATES LIMITED Company Secretary 1997-09-10 CURRENT 1989-09-18 Active
MBM SECRETARIAL SERVICES LIMITED STARTECH PARTNERS LIMITED Company Secretary 1997-07-24 CURRENT 1997-07-24 Active
MBM SECRETARIAL SERVICES LIMITED BALMADIES ESTATE LIMITED Company Secretary 1997-06-29 CURRENT 1964-04-01 Active
MBM SECRETARIAL SERVICES LIMITED PELSTAR REFRIGERATION LIMITED Company Secretary 1997-06-24 CURRENT 1994-11-01 Dissolved 2014-06-13
MBM SECRETARIAL SERVICES LIMITED CLAN SPIRITS LIMITED Company Secretary 1997-06-23 CURRENT 1992-06-24 Dissolved 2014-10-10
MBM SECRETARIAL SERVICES LIMITED MULL OF KINTYRE MARKETING LIMITED Company Secretary 1997-06-23 CURRENT 1994-01-26 Dissolved 2013-08-23
MBM SECRETARIAL SERVICES LIMITED THE ELEPHANT HOUSE LIMITED Company Secretary 1997-06-16 CURRENT 1994-06-27 Active
MBM SECRETARIAL SERVICES LIMITED MB&M PEP NOMINEES LIMITED Company Secretary 1997-06-12 CURRENT 1991-03-22 Dissolved 2015-11-10
MBM SECRETARIAL SERVICES LIMITED FRCS FORESTRY LIMITED Company Secretary 1997-04-30 CURRENT 1997-04-30 Dissolved 2014-01-24
MBM SECRETARIAL SERVICES LIMITED EVSS FORESTRY LIMITED Company Secretary 1997-04-30 CURRENT 1997-04-30 Active
MBM SECRETARIAL SERVICES LIMITED NIDDRIE DEVELOPMENT COMPANY LIMITED Company Secretary 1997-03-24 CURRENT 1997-03-24 Active
MBM SECRETARIAL SERVICES LIMITED BUSINESS FORUM SCOTLAND Company Secretary 1997-02-17 CURRENT 1997-02-17 Dissolved 2018-08-14
MBM SECRETARIAL SERVICES LIMITED DALMIGARRY ESTATES COMPANY LIMITED Company Secretary 1997-01-07 CURRENT 1997-01-07 Dissolved 2013-12-06
JONATHAN ANDREW PARSONS SWATONFM LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
JONATHAN ANDREW PARSONS ENVINT LIMITED Director 2014-01-21 CURRENT 2014-01-21 Active
JONATHAN ANDREW PARSONS ENVIRONCOM (NORTH WEST) LTD. Director 2011-09-30 CURRENT 2008-01-15 Active
JONATHAN ANDREW PARSONS BLUE COMPLIANCE LIMITED Director 2011-07-13 CURRENT 2008-08-22 Active
CRISPIN JOHN STEPHENSON ENVIRONCOM ENGLAND LIMITED Director 2015-12-24 CURRENT 2003-12-01 Active
CRISPIN JOHN STEPHENSON BLUE COMPLIANCE LIMITED Director 2015-12-24 CURRENT 2008-08-22 Active
CRISPIN JOHN STEPHENSON ENVINT LIMITED Director 2015-12-24 CURRENT 2014-01-21 Active
CRISPIN JOHN STEPHENSON ENVIRONCOM (NORTH WEST) LTD. Director 2015-12-24 CURRENT 2008-01-15 Active
CRISPIN JOHN STEPHENSON DISPLAY RECYCLING LIMITED Director 2015-12-24 CURRENT 2012-01-26 Active - Proposal to Strike off
CRISPIN JOHN STEPHENSON CONGRESS CONSULTING LTD Director 2010-08-01 CURRENT 2010-03-01 Dissolved 2016-04-19
CRISPIN JOHN STEPHENSON C&L RACING LTD Director 2009-03-21 CURRENT 2009-03-21 Active
VIVEK TANDON PERPETUAL GLOBAL TECHNOLOGIES (UK) LTD Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
VIVEK TANDON ENVIRONCOM ENGLAND LIMITED Director 2008-12-18 CURRENT 2003-12-01 Active
VIVEK TANDON ALOE PRIVATE EQUITY (UK) LIMITED Director 2008-07-10 CURRENT 2008-07-10 Active - Proposal to Strike off

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
2023-12-06REGISTERED OFFICE CHANGED ON 06/12/23 FROM Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom
2023-12-06CESSATION OF JONATHAN ANDREW PARSONS AS A PERSON OF SIGNIFICANT CONTROL
2023-12-06CESSATION OF CRISPIN JOHN STEPHENSON AS A PERSON OF SIGNIFICANT CONTROL
2023-12-06Termination of appointment of Mbm Secretarial Services Limited on 2023-12-05
2023-12-06APPOINTMENT TERMINATED, DIRECTOR COLIN ALEXANDER MASON BUCHAN
2023-12-06Termination of appointment of Jonathan Andrew Parsons on 2023-12-05
2023-12-06APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANDREW PARSONS
2023-12-06APPOINTMENT TERMINATED, DIRECTOR CRISPIN JOHN STEPHENSON
2023-12-06APPOINTMENT TERMINATED, DIRECTOR VIVEK TANDON
2023-12-06DIRECTOR APPOINTED MR SIMON ALASDAIR WOODS
2023-12-06DIRECTOR APPOINTED MR THOMAS JOSEPH WALSH
2023-12-06Current accounting period extended from 31/12/23 TO 31/03/24
2023-12-06REGISTERED OFFICE CHANGED ON 06/12/23 FROM 49 Burnbrae Road 49 Burnbrae Road Linwood PA3 3BD Scotland
2023-12-06Notification of Enva Uk Opco Limited as a person with significant control on 2023-12-05
2023-12-06DIRECTOR APPOINTED MR BARRY PHILLIPS
2023-10-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2022-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2021-11-05RP04CS01
2021-11-05RP04SH01Second filing of capital allotment of shares GBP7,421.75
2021-11-05RP04AR01Second filing of the annual return made up to 2016-01-21
2021-11-05RP04PSC01Second filing of notification of person of significant controlCrispin John Stephenson
2021-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/21 FROM Mbm Commercial Llp 5th Floor, 125 Princes Street Edinburgh EH2 4AD
2021-08-02CH04SECRETARY'S DETAILS CHNAGED FOR MBM SECRETARIAL SERVICES LIMITED on 2021-08-02
2021-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES
2020-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-11-13MEM/ARTSARTICLES OF ASSOCIATION
2020-11-13RES01ADOPT ARTICLES 13/11/20
2020-11-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRISPIN JOHN STEPHENSON
2020-11-12PSC09Withdrawal of a person with significant control statement on 2020-11-12
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES
2019-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR YASSIN KHODADEEN
2018-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-02LATEST SOC02/04/18 STATEMENT OF CAPITAL;GBP 26704.903
2018-04-02CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2017-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-23CH03SECRETARY'S DETAILS CHNAGED FOR JONATHAN ANDREW PARSONS on 2017-05-23
2017-05-23CH01Director's details changed for Mr Jonathan Andrew Parsons on 2017-05-23
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 26704.903
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 26704.903
2016-11-18SH0111/02/16 STATEMENT OF CAPITAL GBP 26704.903
2016-11-14RP04AR01Second filing of the annual return made up to 2016-01-21
2016-11-14ANNOTATIONSecond Filing
2016-11-10SH0122/05/15 STATEMENT OF CAPITAL GBP 26381.165
2016-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN DALEY
2016-09-27AP04Appointment of Mbm Secretarial Services Limited as company secretary on 2016-06-29
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MICHAEL PARKIN
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 24367.828
2016-01-29AR0121/01/16 FULL LIST
2016-01-29AR0121/01/16 STATEMENT OF CAPITAL GBP 26381.165
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SEAN FEENEY
2016-01-13AP01DIRECTOR APPOINTED MR CRISPIN JOHN STEPHENSON
2015-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-23AR0121/01/15 ANNUAL RETURN FULL LIST
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 24367.818
2015-06-02SH0121/05/15 STATEMENT OF CAPITAL GBP 24367.818
2015-06-02SH0121/05/15 STATEMENT OF CAPITAL GBP 16243.016
2015-06-02SH0121/05/15 STATEMENT OF CAPITAL GBP 13899.152
2015-06-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-06-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-01RES0121/05/2015
2015-04-20AP01DIRECTOR APPOINTED MR YASSIN KHODADEEN
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN DUKE
2015-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 9233.316
2014-02-17AR0121/01/14 FULL LIST
2014-02-17AP01DIRECTOR APPOINTED MR GAVIN CLARK DUKE
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR KUNAL SHARMA
2013-10-31RP04SECOND FILING WITH MUD 21/01/13 FOR FORM AR01
2013-10-31ANNOTATIONClarification
2013-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-30RP04SECOND FILING FOR FORM SH01
2013-09-30RP04SECOND FILING FOR FORM SH01
2013-09-30RP04SECOND FILING FOR FORM SH01
2013-09-30ANNOTATIONClarification
2013-07-26AP01DIRECTOR APPOINTED MR GRAEME MICHAEL PARKIN
2013-07-16AUDAUDITOR'S RESIGNATION
2013-05-17AUDAUDITOR'S RESIGNATION
2013-02-20AR0121/01/13 FULL LIST
2013-02-18SH0127/12/12 STATEMENT OF CAPITAL GBP 8959.459
2013-01-29MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2013-01-29MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2012-07-31SH0108/06/12 STATEMENT OF CAPITAL GBP 8468.808
2012-07-25MEM/ARTSARTICLES OF ASSOCIATION
2012-07-25RES01ALTER ARTICLES 01/06/2012
2012-07-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-25RES13PRE-EMPTION RIGHTS WAIVED 23/05/2012
2012-07-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-25SH0108/06/12 STATEMENT OF CAPITAL GBP 8484.87
2012-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-25AP01DIRECTOR APPOINTED MR KUNAL SHARMA
2012-02-16AR0121/01/12 FULL LIST
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-PASCAL TRANIE
2011-11-25AP01DIRECTOR APPOINTED MICHAEL JOHN DALEY
2011-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2011 FROM MBM COMMERICAL LLP 5TH FLOOR 7 CASTLE STREET EDINBURGH EH2 3AH
2011-10-21TM02APPOINTMENT TERMINATED, SECRETARY PAUL HAMILTON
2011-10-21AP03SECRETARY APPOINTED JONATHAN ANDREW PARSONS
2011-10-17SH0116/02/11 STATEMENT OF CAPITAL GBP 7790.82
2011-10-14SH0131/03/11 STATEMENT OF CAPITAL GBP 7818.812
2011-10-14SH0122/12/10 STATEMENT OF CAPITAL GBP 7762.75
2011-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MARKUS BAIJ
2011-07-21AP01DIRECTOR APPOINTED JONATHAN ANDREW PARSONS
2011-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2011 FROM PAVILLION 3, 2ND FLOOR ST. JAMES BUSINESS PARK LINWOOD RENFREWSHIRE PA3 3AT
2011-03-09AP01DIRECTOR APPOINTED COLIN ALEXANDER MASON BUCHAN
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SAMUEL
2011-02-28AR0121/01/11 FULL LIST
2011-02-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-02-11SH0128/10/10 STATEMENT OF CAPITAL GBP 7738.75
2011-02-11SH0128/10/10 STATEMENT OF CAPITAL GBP 7421.75
2011-02-11SH0122/10/10 STATEMENT OF CAPITAL GBP 6574.55
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON
2011-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-11-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-11-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-03SH0106/10/10 STATEMENT OF CAPITAL GBP 6188.40
2010-10-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-29SH0109/09/10 STATEMENT OF CAPITAL GBP 5821.63
2010-08-04AP01DIRECTOR APPOINTED SEAN FEENEY
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH QUIGLEY
2010-05-04MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2010-04-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-04-16MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-04-14466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN JAMES
2010-02-19AR0121/01/10 FULL LIST
2010-02-04MEM/ARTSARTICLES OF ASSOCIATION
2010-02-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-04RES12VARYING SHARE RIGHTS AND NAMES
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR STEWART POTTS
2009-12-21AP01DIRECTOR APPOINTED SEBASTIAN RICHARD EDWARD CUTHBERT JAMES
2009-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-10288aDIRECTOR APPOINTED JEAN PASCAL TRANIE
2009-07-08288aDIRECTOR APPOINTED JEAN-PASCAL TRANIE
2009-05-29288aDIRECTOR APPOINTED STEWART GAVIN POTTS
2009-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR SARAH GEDDES
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR DENIS TERRIEN
2009-02-20363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM MILLIKEN
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38220 - Treatment and disposal of hazardous waste



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1033939 Active Licenced property: SPITTLEGATE LEVEL GRANTHAM GB NG31 7UH.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1111430 Active Licenced property: STONEHILL BUSINESS PARK UNIT 8A HAWLEY ROAD LONDON HAWLEY ROAD GB N18 3QX. Correspondance address: SPITTLEGATE LEVEL GRANTHAM GB NG31 7UH
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1111430 Active Licenced property: STONEHILL BUSINESS PARK UNIT 8A HAWLEY ROAD LONDON HAWLEY ROAD GB N18 3QX. Correspondance address: SPITTLEGATE LEVEL GRANTHAM GB NG31 7UH
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1111430 Active Licenced property: STONEHILL BUSINESS PARK UNIT 8A HAWLEY ROAD LONDON HAWLEY ROAD GB N18 3QX. Correspondance address: SPITTLEGATE LEVEL GRANTHAM GB NG31 7UH
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1111430 Active Licenced property: STONEHILL BUSINESS PARK UNIT 8A HAWLEY ROAD LONDON HAWLEY ROAD GB N18 3QX. Correspondance address: SPITTLEGATE LEVEL GRANTHAM GB NG31 7UH

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ENVIRONCOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER ACCOUNT 2010-04-01 Satisfied CREDIT SUISSE (FRANCE) S.A.
SECURITY DEED 2010-04-01 Satisfied CREDIT SUISSE (FRANCE) S.A.
FLOATING CHARGE 2008-12-18 Outstanding CLYDESDALE BANK PLC
BOND & FLOATING CHARGE 2007-08-02 Satisfied ALOE ENVIRONMENT FUND II
BOND & FLOATING CHARGE 2004-02-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of ENVIRONCOM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENVIRONCOM LIMITED
Trademarks
We have not found any records of ENVIRONCOM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENVIRONCOM 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 (38210 - Treatment and disposal of non-hazardous waste) as ENVIRONCOM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENVIRONCOM 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.
Import/Export of Goods
Goods imported/exported by ENVIRONCOM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0084182900Household refrigerators, absorption-type
2018-08-0084182900Household refrigerators, absorption-type
2018-07-0084182900Household refrigerators, absorption-type
2018-06-0084181080Combined refrigerator-freezers, of a capacity <= 340 l, fitted with separate external doors
2018-05-0084181080Combined refrigerator-freezers, of a capacity <= 340 l, fitted with separate external doors
2018-04-0084184020Freezers of the upright type, of a capacity <= 250 l
2017-04-0072041000Waste and scrap, of cast iron (excl. radioactive)
2017-03-0072041000Waste and scrap, of cast iron (excl. radioactive)
2017-01-0072041000Waste and scrap, of cast iron (excl. radioactive)
2017-01-0084182900Household refrigerators, absorption-type
2017-01-0084501111Fully-automatic household or laundry-type front-loading washing machines, of a dry linen capacity <= 6 kg
2016-10-0072041000Waste and scrap, of cast iron (excl. radioactive)
2016-09-0072041000Waste and scrap, of cast iron (excl. radioactive)
2016-06-0072041000Waste and scrap, of cast iron (excl. radioactive)
2016-05-0072041000Waste and scrap, of cast iron (excl. radioactive)
2016-04-0072041000Waste and scrap, of cast iron (excl. radioactive)
2016-03-0072041000Waste and scrap, of cast iron (excl. radioactive)
2015-03-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2015-03-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2013-03-0184741000Sorting, screening, separating or washing machines for solid mineral substances, incl. those in powder or paste form (excl. centrifuges and filter presses)
2013-03-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENVIRONCOM 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 ENVIRONCOM 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.