Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLIAMSON, CLIFF LIMITED
Company Information for

WILLIAMSON, CLIFF LIMITED

10-11 CHARTERHOUSE SQUARE, LONDON, EC1M 6EE,
Company Registration Number
00101668
Private Limited Company
Active

Company Overview

About Williamson, Cliff Ltd
WILLIAMSON, CLIFF LIMITED was founded on 1909-02-19 and has its registered office in London. The organisation's status is listed as "Active". Williamson, Cliff Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WILLIAMSON, CLIFF LIMITED
 
Legal Registered Office
10-11 CHARTERHOUSE SQUARE
LONDON
EC1M 6EE
Other companies in EC1M
 
Filing Information
Company Number 00101668
Company ID Number 00101668
Date formed 1909-02-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-05 11:09:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLIAMSON, CLIFF LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WILLIAMSON, CLIFF LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JAMES GALLAGHER
Company Secretary 2013-01-16
NIGEL PETER LINGWOOD
Director 2003-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN INGRAM
Director 2018-05-08 2018-08-28
STUART GRAHAM BELL
Director 2016-03-31 2018-07-19
BRUCE MCKENZIE THOMPSON
Director 2002-09-05 2018-05-08
NIGEL PETER LINGWOOD
Company Secretary 2002-09-05 2013-01-16
AUBREY JOHN CHRISTOPHER THOMAS
Director 1992-02-21 2004-01-07
JOHN MASSEY AINSWORTH
Director 1992-02-21 2003-04-30
JAMES HENRY CRABB
Company Secretary 1992-02-21 2002-09-05
JAMES HENRY CRABB
Director 1992-02-21 2002-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL PETER LINGWOOD SPECIALTY FASTENERS AND COMPONENTS LIMITED Director 2018-07-02 CURRENT 1997-07-11 Active - Proposal to Strike off
NIGEL PETER LINGWOOD MICROTHERM UK LIMITED Director 2018-07-02 CURRENT 2003-06-23 Active - Proposal to Strike off
NIGEL PETER LINGWOOD DIPLOMA CCA LIMITED Director 2018-07-02 CURRENT 1972-09-12 Active - Proposal to Strike off
NIGEL PETER LINGWOOD CABLETEC INTERCONNECT COMPONENTS SYSTEMS LIMITED Director 2018-07-02 CURRENT 1988-12-20 Active
NIGEL PETER LINGWOOD ABBEYCHART LIMITED Director 2018-07-02 CURRENT 1989-03-28 Active - Proposal to Strike off
NIGEL PETER LINGWOOD I.S. GROUP (EUROPE) LIMITED Director 2018-07-02 CURRENT 1998-12-21 Active
NIGEL PETER LINGWOOD AMFAST LIMITED Director 2018-07-02 CURRENT 2005-02-21 Active - Proposal to Strike off
NIGEL PETER LINGWOOD H.A. WAINWRIGHT LIMITED Director 2018-07-02 CURRENT 1963-06-20 Active - Proposal to Strike off
NIGEL PETER LINGWOOD HAWCO REFRIGERATION LIMITED Director 2018-07-02 CURRENT 1981-01-09 Active - Proposal to Strike off
NIGEL PETER LINGWOOD SPECIALTY FASTENERS LIMITED Director 2018-07-02 CURRENT 2002-08-22 Active - Proposal to Strike off
NIGEL PETER LINGWOOD EDCO SEAL AND SUPPLY LIMITED Director 2017-06-16 CURRENT 2005-12-14 Active - Proposal to Strike off
NIGEL PETER LINGWOOD SWAN SEALS (ABERDEEN) LIMITED Director 2016-03-31 CURRENT 2002-12-04 Active - Proposal to Strike off
NIGEL PETER LINGWOOD A1-CBISS LIMITED Director 2016-03-31 CURRENT 1989-08-18 Active
NIGEL PETER LINGWOOD CLARENDON SPECIALTY FASTENERS LIMITED Director 2016-03-31 CURRENT 1991-11-28 Active
NIGEL PETER LINGWOOD FPE SEALS LIMITED Director 2016-03-31 CURRENT 1999-03-03 Active
NIGEL PETER LINGWOOD IS-RAYFAST LIMITED Director 2016-03-31 CURRENT 1979-01-11 Active
NIGEL PETER LINGWOOD BIRCH VALLEY PLASTICS LIMITED Director 2016-03-08 CURRENT 1988-11-11 Active - Proposal to Strike off
NIGEL PETER LINGWOOD KREMPFAST LIMITED Director 2016-03-08 CURRENT 2009-01-29 Active
NIGEL PETER LINGWOOD CABLECRAFT LIMITED Director 2016-03-08 CURRENT 1990-03-07 Active
NIGEL PETER LINGWOOD BETADUCT LIMITED Director 2016-03-08 CURRENT 2009-02-06 Active - Proposal to Strike off
NIGEL PETER LINGWOOD DIPLOMA ONE LIMITED Director 2013-06-25 CURRENT 2006-11-28 Active
NIGEL PETER LINGWOOD DIPLOMA AUSTRALIA HOLDINGS LIMITED Director 2010-07-28 CURRENT 2010-07-28 Active
NIGEL PETER LINGWOOD DIPLOMA OVERSEAS LIMITED Director 2004-09-07 CURRENT 2004-09-07 Active
NIGEL PETER LINGWOOD DIPLOMA CANADA HOLDINGS LIMITED Director 2004-06-15 CURRENT 2004-04-30 Active
NIGEL PETER LINGWOOD HAWCO LIMITED Director 2003-07-29 CURRENT 1981-01-09 Active
NIGEL PETER LINGWOOD DIPLOMA UK HOLDINGS LIMITED Director 2001-12-01 CURRENT 1986-08-29 Active
NIGEL PETER LINGWOOD NEWLANDGLEBE LIMITED Director 2001-07-17 CURRENT 1973-06-08 Active
NIGEL PETER LINGWOOD A.G. (ALLOYS) LIMITED Director 2001-07-03 CURRENT 1993-11-23 Dissolved 2016-03-01
NIGEL PETER LINGWOOD DIPLOMA HOLDINGS PLC Director 2001-07-03 CURRENT 1931-05-01 Active
NIGEL PETER LINGWOOD DIPLOMA EUROPE HOLDINGS LIMITED Director 2001-07-03 CURRENT 1974-05-15 Active
NIGEL PETER LINGWOOD DIPLOMA PLC Director 2001-07-03 CURRENT 1999-12-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-06-29Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-06-29Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-06-29Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-06-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-06-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-06-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-06-27Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-06-27Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-06-27Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-06-27Audit exemption subsidiary accounts made up to 2022-09-30
2023-06-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-06-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-06-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-11-25RP04AP01Second filing of director appointment of Wilson Ng
2022-10-05APPOINTMENT TERMINATED, DIRECTOR BARBARA GIBBES
2022-10-05DIRECTOR APPOINTED WILSON NG
2022-10-05AP01DIRECTOR APPOINTED WILSON NG
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA GIBBES
2022-08-30Director's details changed for Mr John Morrison on 2021-05-01
2022-08-30CH01Director's details changed for Mr John Morrison on 2021-05-01
2022-07-05Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-07-05Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-07-05Consolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-07-05Audit exemption subsidiary accounts made up to 2021-09-30
2022-07-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-07-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-07-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-01-05REGISTERED OFFICE CHANGED ON 05/01/22 FROM 12 Charterhouse Square London EC1M 6AX
2022-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/22 FROM 12 Charterhouse Square London EC1M 6AX
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-08-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-08-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-08-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-11-03AP01DIRECTOR APPOINTED MR JOHN MORRISON
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID THOMSON
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER LINGWOOD
2020-06-24AP01DIRECTOR APPOINTED MRS BARBARA GIBBES
2020-05-06AP03Appointment of Mr John Morrison as company secretary on 2020-05-05
2020-05-06TM02Termination of appointment of Anthony James Gallagher on 2020-05-05
2020-04-09AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-05-21AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-05-16AP01DIRECTOR APPOINTED MR JONATHAN DAVID THOMSON
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN INGRAM
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART GRAHAM BELL
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MCKENZIE THOMPSON
2018-05-10AP01DIRECTOR APPOINTED MR RICHARD JOHN INGRAM
2018-04-19AUDAUDITOR'S RESIGNATION
2018-03-08AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-02-20AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-04-04AP01DIRECTOR APPOINTED MR STUART GRAHAM BELL
2016-03-24AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-30AR0130/11/15 ANNUAL RETURN FULL LIST
2015-03-16AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-01AR0130/11/14 ANNUAL RETURN FULL LIST
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-02AR0130/11/13 ANNUAL RETURN FULL LIST
2013-04-24AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-23AP03Appointment of Mr Anthony James Gallagher as company secretary
2013-01-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY NIGEL LINGWOOD
2012-12-19CH01Director's details changed for Bruce Mckenzie Thompson on 2012-12-12
2012-12-04AR0130/11/12 ANNUAL RETURN FULL LIST
2012-03-14AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-21AR0130/11/11 FULL LIST
2011-03-30MEM/ARTSARTICLES OF ASSOCIATION
2011-03-30CAP-SSSOLVENCY STATEMENT DATED 25/03/11
2011-03-30SH1930/03/11 STATEMENT OF CAPITAL GBP 100
2011-03-30SH20STATEMENT BY DIRECTORS
2011-03-30RES12VARYING SHARE RIGHTS AND NAMES
2011-03-30RES01ALTER ARTICLES 25/03/2011
2011-03-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-16AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-21AR0130/11/10 FULL LIST
2010-04-15AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-17AR0130/11/09 FULL LIST
2009-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL PETER LINGWOOD / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MCKENZIE THOMPSON / 01/10/2009
2009-07-16AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-12-01363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-04-21363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2008-04-21353LOCATION OF REGISTER OF MEMBERS
2008-04-11AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-07-19287REGISTERED OFFICE CHANGED ON 19/07/07 FROM: 20 BUNHILL ROW LONDON EC1Y 8UD
2006-12-14363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-07-28AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-12-14363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-04-18AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-12-06363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-06-28AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-12363(287)REGISTERED OFFICE CHANGED ON 12/03/04
2004-03-12363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2004-01-13288bDIRECTOR RESIGNED
2003-11-07288aNEW DIRECTOR APPOINTED
2003-08-06AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-08-05288bDIRECTOR RESIGNED
2003-04-07AUDAUDITOR'S RESIGNATION
2003-03-07363(288)SECRETARY RESIGNED
2003-03-07363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2002-10-18287REGISTERED OFFICE CHANGED ON 18/10/02 FROM: 20 BUNHILL ROW LONDON EC1Y 8UD
2002-09-25288aNEW SECRETARY APPOINTED
2002-09-18288bDIRECTOR RESIGNED
2002-09-18287REGISTERED OFFICE CHANGED ON 18/09/02 FROM: LITTLE CASTERTON RD STAMFORD LINCS PE9 4DA
2002-09-18288aNEW DIRECTOR APPOINTED
2002-07-14AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-03-15363sRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2001-06-21AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-03-19363sRETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS
2000-05-17AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-03-20363sRETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS
1999-08-16AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-03-23363sRETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS
1998-08-19AUDAUDITOR'S RESIGNATION
1998-07-27AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-03-23363sRETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS
1997-07-27AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-03-20363sRETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS
1996-07-24AAFULL ACCOUNTS MADE UP TO 30/09/95
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WILLIAMSON, CLIFF LIMITED 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 WILLIAMSON, CLIFF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-02-17 Outstanding JOHN HUNT AND OTHERS AS TRUSTEES OF THE DIPLOMA HOLDINGS PLC UK PENSION SCHEME
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 WILLIAMSON, CLIFF LIMITED

Intangible Assets
Patents
We have not found any records of WILLIAMSON, CLIFF LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLIAMSON, CLIFF LIMITED
Trademarks
We have not found any records of WILLIAMSON, CLIFF LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLIAMSON, CLIFF 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 (99999 - Dormant Company) as WILLIAMSON, CLIFF LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where WILLIAMSON, CLIFF 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLIAMSON, CLIFF 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 WILLIAMSON, CLIFF 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.