Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE DORNOCH AREA COMMUNITY INTEREST COMPANY
Company Information for

THE DORNOCH AREA COMMUNITY INTEREST COMPANY

THE DORNOCH HUB, ARGYLE STREET, DORNOCH, IV25 3LA,
Company Registration Number
SC327565
Community Interest Company
Active

Company Overview

About The Dornoch Area Community Interest Company
THE DORNOCH AREA COMMUNITY INTEREST COMPANY was founded on 2007-07-11 and has its registered office in Dornoch. The organisation's status is listed as "Active". The Dornoch Area Community Interest Company is a Community Interest Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
THE DORNOCH AREA COMMUNITY INTEREST COMPANY
 
Legal Registered Office
THE DORNOCH HUB
ARGYLE STREET
DORNOCH
IV25 3LA
Other companies in IV25
 
Filing Information
Company Number SC327565
Company ID Number SC327565
Date formed 2007-07-11
Country SCOTLAND
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB203431560  
Last Datalog update: 2023-09-05 09:28:35
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 THE DORNOCH AREA COMMUNITY INTEREST COMPANY

Current Directors
Officer Role Date Appointed
GORDON JOHN SUTHERLAND
Company Secretary 2017-07-11
JOAN CYNTHIA BISHOP
Director 2013-06-24
JAMES WATSON MONTEITH DILLON
Director 2015-11-24
NEIL DAVID HAMPTON
Director 2016-11-22
ALISON SARAH MACWILLIAM
Director 2015-03-11
LYNNE ELIZABETH MAHONEY
Director 2016-11-22
JIM MCGILLIVRAY
Director 2013-06-24
ANGUS PATRICK MURRAY
Director 2018-02-13
YVONNE ROSS
Director 2018-02-13
GORDON JOHN SUTHERLAND
Director 2016-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANNE COOMBS
Director 2013-10-03 2017-11-01
JACQUI JEAN HAMBLIN
Company Secretary 2016-01-19 2017-07-11
JACQUI JEAN HAMBLIN
Director 2015-09-29 2017-07-11
STEVEN DAVID MURE
Director 2015-09-29 2017-04-11
JOAN CYNTHIA BISHOP
Company Secretary 2013-06-24 2016-01-19
JENIFER FRANCES MARY CAMERON
Director 2013-06-24 2015-12-24
DYANNE MARGARET HERCHER
Director 2015-03-11 2015-08-25
TIFFANY FRASER
Director 2014-09-03 2015-05-06
THOMAS GEORGE MACKAY
Director 2013-07-15 2015-05-06
RACHEL JACK
Director 2013-01-22 2015-04-09
PATRICIA MARLEEN MURRAY
Director 2012-03-26 2014-10-08
DION RALPH ALEXANDER
Director 2014-04-14 2014-07-09
STUART CARMICHAEL GARDINER
Director 2014-03-03 2014-06-30
SAMUEL JOHN MOAG MCMURRAY
Director 2012-03-26 2013-12-04
CHRISTINA ORR BLACK
Director 2013-08-20 2013-10-03
PATRICIA MARLEEN MURRAY
Company Secretary 2012-03-26 2013-06-24
SUSAN MARJORY BROWN
Director 2007-07-11 2013-06-24
GARETH GEORGE IRWIN DIXON
Director 2012-11-20 2013-05-28
JOHN MURRAY
Director 2012-07-02 2013-05-28
GERALDINE WINTOUR AUST
Director 2012-07-02 2012-10-12
JOHN SCOTT DUNCAN
Director 2011-01-24 2012-07-02
MICHAEL JOHN NAPPER
Director 2007-07-11 2012-07-02
RACHEL JACK
Company Secretary 2010-12-15 2011-09-19
CHRISTOPHER ALBERT FERNE
Director 2007-07-11 2010-11-19
IRENE MARGARET HART
Company Secretary 2007-07-11 2009-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOAN CYNTHIA BISHOP MENZIES ENGINEERING DESIGN LIMITED Director 1988-12-28 CURRENT 1972-07-05 Dissolved 2016-02-23
JIM MCGILLIVRAY DORNOCH AND DISTRICT COMMUNITY ASSOCIATION Director 2017-09-11 CURRENT 2010-03-29 Active
ANGUS PATRICK MURRAY BEINN THARSUINN WINDFARM COMMUNITY LIMITED Director 2016-03-03 CURRENT 2007-03-27 Active
ANGUS PATRICK MURRAY DORNOCH ALLSORTS AFTER SCHOOL CLUB Director 2012-08-30 CURRENT 2009-03-10 Active
ANGUS PATRICK MURRAY DORNOCH AND DISTRICT COMMUNITY ASSOCIATION Director 2010-11-29 CURRENT 2010-03-29 Active
ANGUS PATRICK MURRAY BALLOAN LIMITED Director 2000-10-11 CURRENT 2000-10-11 Active
GORDON JOHN SUTHERLAND SKYWALKER CONSULTING LIMITED Director 2011-07-05 CURRENT 2011-07-05 Dissolved 2018-07-17

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
2023-10-04APPOINTMENT TERMINATED, DIRECTOR NEIL DAVID HAMPTON
2023-10-04APPOINTMENT TERMINATED, DIRECTOR SHONA ISOBEL CREE MACDOUGALL
2023-08-08Unaudited abridged accounts made up to 2023-03-31
2023-07-24CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2022-12-21REGISTRATION OF A CHARGE / CHARGE CODE SC3275650003
2022-12-20APPOINTMENT TERMINATED, DIRECTOR GORDON JOHN SUTHERLAND
2022-12-20Termination of appointment of Gordon John Sutherland on 2022-12-15
2022-12-20Appointment of Paula Maria White as company secretary on 2022-12-15
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2022-05-31AP01DIRECTOR APPOINTED MR ALLAN GLEN MCGILL
2021-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/21 FROM Whinhill Davochfin Dornoch Sutherland IV25 3RW
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE ELIZABETH MAHONEY
2021-08-31AP01DIRECTOR APPOINTED MR LUKE SEBASTIAN WATSON
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH UPDATES
2021-05-27TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE CHRISTINE PAGAN
2021-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3275650001
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE ROSS
2020-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ALISON SARAH MACWILLIAM
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-06-03AP01DIRECTOR APPOINTED MRS SHONA ISOBEL CREE MACDOUGALL
2019-12-27AP01DIRECTOR APPOINTED MRS JAYNE CHRISTINE PAGAN
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WATSON MONTEITH DILLON
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-02-22AP01DIRECTOR APPOINTED MRS YVONNE ROSS
2018-02-22AP01DIRECTOR APPOINTED MR ANGUS PATRICK MURRAY
2017-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE COOMBS
2017-09-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-23AP03Appointment of Mr Gordon John Sutherland as company secretary on 2017-07-11
2017-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JACQUI JEAN HAMBLIN
2017-07-23TM02Termination of appointment of Jacqui Jean Hamblin on 2017-07-11
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DAVID MURE
2016-11-23AP01DIRECTOR APPOINTED MR GORDON JOHN SUTHERLAND
2016-11-22AP01DIRECTOR APPOINTED MRS LYNNE ELIZABETH MAHONEY
2016-11-22AP01DIRECTOR APPOINTED MR NEIL DAVID HAMPTON
2016-09-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-18AD02Register inspection address changed from 53 Elizabeth Crescent Dornoch Sutherland IV25 3NN Scotland to Whinhill Davochfin Dornoch IV25 3RW
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA MARGARET WILLIAMSON
2016-02-06AP03Appointment of Mrs Jacqui Jean Hamblin as company secretary on 2016-01-19
2016-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MORVEN URQUHART
2016-02-06TM02Termination of appointment of Joan Cynthia Bishop on 2016-01-19
2016-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JENIFER CAMERON
2015-12-01AP01DIRECTOR APPOINTED MRS VANESSA MARGARET WILLIAMSON
2015-11-30AP01DIRECTOR APPOINTED MR JAMES WATSON MONTEITH DILLON
2015-10-13AP01DIRECTOR APPOINTED MRS JACQUI JEAN HAMBLIN
2015-10-13AP01DIRECTOR APPOINTED MR STEVEN DAVID MURE
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR DYANNE HERCHER
2015-08-14AA31/03/15 TOTAL EXEMPTION FULL
2015-07-14AR0111/07/15 NO MEMBER LIST
2015-07-14AD02SAIL ADDRESS CHANGED FROM: C/O MRS P M MURRAY BALLOAN FARM POLES ROAD DORNOCH SUTHERLAND IV25 3HS UNITED KINGDOM
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MACKAY
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR TIFFANY FRASER
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL JACK
2015-04-01AP01DIRECTOR APPOINTED MISS MORVEN GLOVER URQUHART
2015-04-01AP01DIRECTOR APPOINTED MS ALISON SARAH MACWILLIAM
2015-04-01AP01DIRECTOR APPOINTED MISS DYANNE MARGARET HERCHER
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MURRAY
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DON NICOLSON
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DON NICOLSON
2014-10-09AP01DIRECTOR APPOINTED MRS TIFFANY FRASER
2014-08-05AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-11AR0111/07/14 NO MEMBER LIST
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DION ALEXANDER
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART GARDINER
2014-05-06AP01DIRECTOR APPOINTED MR DION RALPH ALEXANDER
2014-03-18AP01DIRECTOR APPOINTED MR DON NICOLSON
2014-03-17AP01DIRECTOR APPOINTED MR STUART CARMICHAEL GARDINER
2014-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL MCMURRAY
2013-10-16AP01DIRECTOR APPOINTED MRS ELIZABETH ANNE COOMBS
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA BLACK
2013-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KISHA ORR BLACK / 20/08/2013
2013-09-05AP01DIRECTOR APPOINTED MRS KISHA ORR BLACK
2013-08-13AP01DIRECTOR APPOINTED MR THOMAS GEORGE MACKAY
2013-08-09AA31/03/13 TOTAL EXEMPTION FULL
2013-07-30RES01ADOPT ARTICLES 16/05/2013
2013-07-23AR0111/07/13 NO MEMBER LIST
2013-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2013 FROM WHINHILL CUTHILL ROAD DORNOCH SUTHERLAND IV25 3RW SCOTLAND
2013-07-23AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN CYNTHIA BISHOP / 24/06/2013
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JIM MCGILLIVRAY / 24/06/2013
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENIFER FRANCES MARY CAMERON / 24/06/2013
2013-07-11CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN BISHOP / 24/06/2013
2013-07-02AP01DIRECTOR APPOINTED MRS JENIFER FRANCES MARY CAMERON
2013-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2013 FROM C/O MRS P MURRAY BALLOAN POLES ROAD DORNOCH IV25 3HS SCOTLAND
2013-07-01AP01DIRECTOR APPOINTED MR JIM MCGILLIVRAY
2013-07-01TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA MURRAY
2013-07-01AP03SECRETARY APPOINTED MRS JOAN BISHOP
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN WALKER
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE ROSS
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH SUTHERLAND
2013-07-01AP01DIRECTOR APPOINTED MRS JOAN CYNTHIA BISHOP
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BROWN
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MURRAY
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR GARETH DIXON
2013-02-06AP01DIRECTOR APPOINTED MRS RACHEL JACK
2012-11-29AP01DIRECTOR APPOINTED MR GARETH GEORGE IRWIN DIXON
2012-10-31AP01DIRECTOR APPOINTED IAN RICHARD WALKER
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE AUST
2012-08-17AR0111/07/12 NO MEMBER LIST
2012-08-17AD02SAIL ADDRESS CHANGED FROM: C/O MR C.A. FERNE SUNNYSIDE STRUIE ROAD DORNOCH SUTHERLAND IV25 3TA UNITED KINGDOM
2012-08-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-08-09AA31/03/12 TOTAL EXEMPTION FULL
2012-07-24AP01DIRECTOR APPOINTED MRS JOHN MURRAY
2012-07-24AP01DIRECTOR APPOINTED MRS GERALDINE WINTOUR AUST
2012-07-20MEM/ARTSARTICLES OF ASSOCIATION
2012-07-20RES01ALTER ARTICLES 02/07/2012
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUNCAN
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NAPPER
2012-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2012 FROM C/O MR JOHN DUNCAN TORR GORM DAVOCHFIN DORNOCH SUTHERLAND IV25 3RW SCOTLAND
2012-05-10AP01DIRECTOR APPOINTED MR SAMUEL JOHN MOAG MCMURRAY
2012-05-09AP01DIRECTOR APPOINTED MRS PATRICIA MARLEEN MURRAY
2012-05-09AP01DIRECTOR APPOINTED MRS JUDITH MARION SUTHERLAND
2012-05-09AP03SECRETARY APPOINTED MRS PATRICIA MARLEEN MURRAY
2011-12-28AA31/03/11 TOTAL EXEMPTION FULL
2011-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2011 FROM C/O SECRETARY TARBAT VIEW ACHAVANDRA MUIR DORNOCH SUTHERLAND IV25 3JB SCOTLAND
2011-09-19TM02APPOINTMENT TERMINATED, SECRETARY RACHEL JACK
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.



Licences & Regulatory approval
We could not find any licences issued to THE DORNOCH AREA COMMUNITY INTEREST COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE DORNOCH AREA COMMUNITY INTEREST COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of THE DORNOCH AREA COMMUNITY INTEREST COMPANY's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of THE DORNOCH AREA COMMUNITY INTEREST COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for THE DORNOCH AREA COMMUNITY INTEREST COMPANY
Trademarks
We have not found any records of THE DORNOCH AREA COMMUNITY INTEREST COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE DORNOCH AREA COMMUNITY INTEREST COMPANY. 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 (68209 - Other letting and operating of own or leased real estate) as THE DORNOCH AREA COMMUNITY INTEREST COMPANY are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where THE DORNOCH AREA COMMUNITY INTEREST COMPANY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE DORNOCH AREA COMMUNITY INTEREST COMPANY 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 THE DORNOCH AREA COMMUNITY INTEREST COMPANY 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 IV25 3LA