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

DRURYWAY ONE LIMITED

HIGHDOWN HOUSE, YEOMAN WAY, WORTHING, WEST SUSSEX, BN99 3HH,
Company Registration Number
00215583
Private Limited Company
Liquidation

Company Overview

About Druryway One Ltd
DRURYWAY ONE LIMITED was founded on 1926-08-09 and has its registered office in Worthing. The organisation's status is listed as "Liquidation". Druryway One Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DRURYWAY ONE LIMITED
 
Legal Registered Office
HIGHDOWN HOUSE
YEOMAN WAY
WORTHING
WEST SUSSEX
BN99 3HH
Other companies in SS1
 
Previous Names
MEM LIMITED26/10/2004
Filing Information
Company Number 00215583
Company ID Number 00215583
Date formed 1926-08-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 03/01/2004
Account next due 31/10/2005
Latest return 31/03/2004
Return next due 28/04/2005
Type of accounts FULL
Last Datalog update: 2022-12-28 21:20:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRURYWAY ONE 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 DRURYWAY ONE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN PAUL BUNYAN
Company Secretary 2003-01-31
JANET ANNE FORD
Director 2003-01-20
JOHN PETER NARCISCO
Director 2002-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ARTHUR DAVID STOCKS
Company Secretary 1992-03-31 2003-01-31
DAVID RICHARD GOODBERRY
Director 1995-01-31 2003-01-31
JAMES OWENS
Director 2001-01-22 2003-01-31
OLIVER HENRY ROBINSON
Director 2000-12-01 2003-01-31
ALAN GRAHAM MATHESON
Director 2001-05-03 2002-06-10
ANDREW CHARLES DONALD
Director 1998-11-19 2000-12-30
JEREMEY FRANCIS HOCKHAM
Director 1997-09-08 2000-12-01
RAYMOND ARTHUR BENTON
Director 1992-03-31 1998-12-31
ALAN BIRKS
Director 1997-09-01 1998-12-31
BRUCE STEWART BRIDGESTOCK
Director 1996-02-20 1998-12-31
MICHAEL BERNARD COWBURN
Director 1995-01-31 1998-12-31
ANTHONY GEORGE HICKEY
Director 1992-03-31 1998-12-31
JOSHUA THOMAS LEATHER
Director 1996-02-20 1998-12-31
KENNETH LOACH
Director 1992-03-31 1998-12-31
PETER MCCALLUM
Director 1997-02-19 1998-12-31
ROBERT CHARLES SKERRITT
Director 1996-02-20 1998-12-31
PAUL NORMAN SMITH
Director 1998-05-13 1998-12-31
MICHAEL GEORGE STOREY
Director 1992-03-31 1998-12-31
ROGER TOMLINSON
Director 1997-02-19 1998-12-31
PETER GOODLIFFE
Director 1992-03-31 1998-09-12
CLIVE ALEXANDER MICHAEL ROBERTSON
Director 1992-03-31 1998-07-31
JOHN RICHARD NOSWORTHY
Director 1992-03-31 1997-09-02
PHILIP JOHN SCOTCHER
Director 1993-01-20 1997-01-31
JAMES BRETT NICHOLSON
Director 1996-03-12 1996-11-15
CHRISTOPHER JOHN ROBERT WOOLLEY
Director 1992-08-21 1995-12-22
KENNETH JEFFREY BAILEY
Director 1992-03-31 1995-06-30
MICHAEL ANTHONY FLEMING
Director 1993-12-01 1995-04-28
DAVID GEOFFREY CROOK
Director 1992-03-31 1995-03-07
PETER EDWARD WRIGLEY
Director 1992-03-31 1992-10-31
VIVIAN LORRAINE BONE
Director 1992-03-31 1992-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN PAUL BUNYAN DELTA CIRCUIT PROTECTION AND CONTROLS LIMITED Company Secretary 2003-07-31 CURRENT 1946-11-28 Liquidation
ANDREW JOHN PAUL BUNYAN DRURYWAY PSE LIMITED Company Secretary 2003-07-31 CURRENT 1929-04-30 Liquidation
ANDREW JOHN PAUL BUNYAN ENFIELD ROLLING MILLS,LIMITED Company Secretary 2003-07-31 CURRENT 1924-08-30 Liquidation
ANDREW JOHN PAUL BUNYAN DRURYWAY LV PRODUCTS LIMITED Company Secretary 2003-01-31 CURRENT 1896-12-08 Active
ANDREW JOHN PAUL BUNYAN DRURYWAY 250 LIMITED Company Secretary 2003-01-31 CURRENT 1919-12-20 Liquidation
ANDREW JOHN PAUL BUNYAN DRURYWAY P & S LIMITED Company Secretary 2003-01-31 CURRENT 1949-03-19 Liquidation
ANDREW JOHN PAUL BUNYAN MONMER FOUNDRY LIMITED Company Secretary 2003-01-31 CURRENT 1957-10-31 Liquidation
ANDREW JOHN PAUL BUNYAN 01045651 LIMITED Company Secretary 2003-01-31 CURRENT 1972-03-10 Active - Proposal to Strike off
ANDREW JOHN PAUL BUNYAN DRURYWAY SAMBA LIMITED Company Secretary 2001-12-03 CURRENT 1935-06-13 Liquidation
ANDREW JOHN PAUL BUNYAN THOMAS PORTER & SON (GLASGOW) LIMITED Company Secretary 2001-12-03 CURRENT 1946-12-14 Liquidation
ANDREW JOHN PAUL BUNYAN ALDWAY(DBB) LIMITED Company Secretary 2001-12-03 CURRENT 1934-08-29 Liquidation
ANDREW JOHN PAUL BUNYAN ALDWAY NINE LIMITED Company Secretary 2001-09-30 CURRENT 1981-07-24 Liquidation
ANDREW JOHN PAUL BUNYAN INVESTMENT ENGINEERING LIMITED Company Secretary 2001-09-30 CURRENT 1976-11-11 Liquidation
ANDREW JOHN PAUL BUNYAN LANCASHIRE REPETITION LIMITED Company Secretary 2001-09-30 CURRENT 1960-09-07 Liquidation
ANDREW JOHN PAUL BUNYAN BRASS AND ALLOY PRESSINGS (DERITEND) LIMITED Company Secretary 2001-01-05 CURRENT 1957-02-08 Dissolved 2016-05-31
ANDREW JOHN PAUL BUNYAN DELTA DRAWN METALS LIMITED Company Secretary 2001-01-05 CURRENT 1904-08-12 Active - Proposal to Strike off
ANDREW JOHN PAUL BUNYAN DELTA RODS (WEST BROMWICH) LIMITED Company Secretary 2001-01-05 CURRENT 1891-12-14 Liquidation
ANDREW JOHN PAUL BUNYAN DELBEX LIMITED Company Secretary 2001-01-05 CURRENT 1947-11-24 Active - Proposal to Strike off
ANDREW JOHN PAUL BUNYAN DELTA TUBES LIMITED Company Secretary 2001-01-05 CURRENT 1897-08-03 Active - Proposal to Strike off
ANDREW JOHN PAUL BUNYAN DELTA METAL PRODUCTS LIMITED Company Secretary 2001-01-05 CURRENT 1899-01-28 Liquidation
ANDREW JOHN PAUL BUNYAN DELTAFLOW LIMITED Company Secretary 2001-01-05 CURRENT 1963-02-25 Liquidation
ANDREW JOHN PAUL BUNYAN DELTA RODS WOLVERHAMPTON LIMITED Company Secretary 2001-01-05 CURRENT 1953-09-21 Liquidation
ANDREW JOHN PAUL BUNYAN DELTA PRESSURE DIE CASTINGS LIMITED Company Secretary 2001-01-05 CURRENT 1939-10-18 Active - Proposal to Strike off
ANDREW JOHN PAUL BUNYAN DRISELL TRADING LIMITED Company Secretary 2001-01-05 CURRENT 1959-02-26 Active - Proposal to Strike off
ANDREW JOHN PAUL BUNYAN ELKINGTON & CO.,LIMITED Company Secretary 2001-01-05 CURRENT 1907-04-25 Liquidation
ANDREW JOHN PAUL BUNYAN ELKINGTON MANSILL BOOTH LIMITED Company Secretary 2001-01-05 CURRENT 1920-02-26 Liquidation
ANDREW JOHN PAUL BUNYAN F.H. BOURNER & CO. (ENGINEERS) LIMITED Company Secretary 2001-01-05 CURRENT 1930-07-02 Liquidation
ANDREW JOHN PAUL BUNYAN ALDWAY STAMPING LTD Company Secretary 2001-01-05 CURRENT 1912-10-28 Liquidation
ANDREW JOHN PAUL BUNYAN THE EXTRUDED METALS COMPANY LIMITED Company Secretary 2001-01-05 CURRENT 1906-04-25 Liquidation
ANDREW JOHN PAUL BUNYAN LP-GAS EQUIPMENT LIMITED Company Secretary 2001-01-05 CURRENT 1902-12-19 Liquidation
JANET ANNE FORD INVESTMENT ENGINEERING LIMITED Director 2004-12-16 CURRENT 1976-11-11 Liquidation
JANET ANNE FORD THOMAS PORTER & SON (GLASGOW) LIMITED Director 2003-12-30 CURRENT 1946-12-14 Liquidation
JANET ANNE FORD ALDWAY NINE LIMITED Director 2003-09-30 CURRENT 1981-07-24 Liquidation
JANET ANNE FORD MONMER FOUNDRY LIMITED Director 2003-01-20 CURRENT 1957-10-31 Liquidation
JANET ANNE FORD 01045651 LIMITED Director 2003-01-20 CURRENT 1972-03-10 Active - Proposal to Strike off
JANET ANNE FORD LANCASHIRE REPETITION LIMITED Director 2002-12-27 CURRENT 1960-09-07 Liquidation
JANET ANNE FORD ALDWAY(DBB) LIMITED Director 2001-12-03 CURRENT 1934-08-29 Liquidation
JANET ANNE FORD DELTA CIRCUIT PROTECTION AND CONTROLS LIMITED Director 1999-12-31 CURRENT 1946-11-28 Liquidation
JANET ANNE FORD DRURYWAY PSE LIMITED Director 1999-12-31 CURRENT 1929-04-30 Liquidation
JANET ANNE FORD ENFIELD ROLLING MILLS,LIMITED Director 1999-12-31 CURRENT 1924-08-30 Liquidation
JANET ANNE FORD DRURYWAY 250 LIMITED Director 1999-09-30 CURRENT 1919-12-20 Liquidation
JANET ANNE FORD DRURYWAY P & S LIMITED Director 1999-09-30 CURRENT 1949-03-19 Liquidation
JANET ANNE FORD DELTA RODS WOLVERHAMPTON LIMITED Director 1999-08-17 CURRENT 1953-09-21 Liquidation
JANET ANNE FORD ELKINGTON & CO.,LIMITED Director 1999-08-17 CURRENT 1907-04-25 Liquidation
JANET ANNE FORD DELTA DRAWN METALS LIMITED Director 1997-08-27 CURRENT 1904-08-12 Active - Proposal to Strike off
JANET ANNE FORD DELTA RODS (WEST BROMWICH) LIMITED Director 1997-08-27 CURRENT 1891-12-14 Liquidation
JANET ANNE FORD ELKINGTON MANSILL BOOTH LIMITED Director 1997-08-14 CURRENT 1920-02-26 Liquidation
JANET ANNE FORD LP-GAS EQUIPMENT LIMITED Director 1997-08-07 CURRENT 1902-12-19 Liquidation
JANET ANNE FORD DELTA METAL PRODUCTS LIMITED Director 1991-05-08 CURRENT 1899-01-28 Liquidation
JANET ANNE FORD DELTAFLOW LIMITED Director 1991-05-08 CURRENT 1963-02-25 Liquidation
JANET ANNE FORD F.H. BOURNER & CO. (ENGINEERS) LIMITED Director 1991-05-08 CURRENT 1930-07-02 Liquidation
JANET ANNE FORD ALDWAY STAMPING LTD Director 1991-05-08 CURRENT 1912-10-28 Liquidation
JANET ANNE FORD THE EXTRUDED METALS COMPANY LIMITED Director 1991-05-08 CURRENT 1906-04-25 Liquidation

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
2022-12-15Final Gazette dissolved via compulsory strike-off
2022-12-15GAZ2Final Gazette dissolved via compulsory strike-off
2022-02-18CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2021-12-14
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS England
2021-04-21CVA1Notice to Registrar of companies voluntary arrangement taking effect
2021-04-21LIQ MISC OCCourt order INSOLVENCY:court order re. Replacement/ appointment of supervisor
2021-01-08CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2020-12-14
2020-01-23CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2019-12-14
2019-02-19CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2018-12-14
2018-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/18 FROM , 42-50 Hersham Road, Walton on Thames, Surrey, KT12 1RZ
2018-10-15AP03Appointment of Mr Roger Andrew Massey as company secretary on 2018-09-14
2018-10-15TM02Termination of appointment of Andrew John Paul Bunyan on 2018-09-13
2018-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JANET ANNE FORD
2018-09-18AP01DIRECTOR APPOINTED MR TIMOTHY PERRY FRANCIS
2018-06-18LIQ04Voluntary liquidation deferral of dissolution
2018-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/18 FROM , C/O M1 Insolvency, Cumberland House, 35 Park Row, Nottingham, NG1 6EE
2018-03-23LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-01-09CVA1Notice to Registrar of companies voluntary arrangement taking effect
2018-01-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2017
2018-01-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2017
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/17 FROM , the Old Exchange 234 Southchurch Road, Southend-on-Sea, Essex, SS1 2EG
2017-09-08600Appointment of a voluntary liquidator
2017-08-15LIQ10Removal of liquidator by court order
2017-07-214.68 Liquidators' statement of receipts and payments to 2017-06-16
2017-01-114.68 Liquidators' statement of receipts and payments to 2016-12-16
2016-07-014.68 Liquidators' statement of receipts and payments to 2016-06-16
2016-01-154.68 Liquidators' statement of receipts and payments to 2015-12-16
2015-07-014.68 Liquidators' statement of receipts and payments to 2015-06-16
2015-01-264.68 Liquidators' statement of receipts and payments to 2014-12-16
2014-07-184.68 Liquidators' statement of receipts and payments to 2014-06-16
2014-01-174.68 Liquidators' statement of receipts and payments to 2013-12-16
2013-07-194.68 Liquidators' statement of receipts and payments to 2013-06-16
2013-01-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2012
2012-07-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2012
2011-12-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2011
2011-06-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2011
2011-01-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2010
2010-07-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2010
2010-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2010 FROM CHILTERN HOUSE 24-30 KING STREET WATFORD HERTFORDSHIRE WD18 0BP
2010-01-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2009
2009-10-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2009
2009-10-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2008
2009-09-03LIQ MISC OCCOURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR
2009-08-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-08-194.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2008-11-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2008
2008-01-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-07-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-01-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-07-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2005-12-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2005-11-25287REGISTERED OFFICE CHANGED ON 25/11/05 FROM: 1 KINGSWAY LONDON WC2B 6NP
2005-01-24LRESSPSPECIAL RESOLUTION TO WIND UP
2005-01-10600APPOINTMENT OF LIQUIDATOR
2005-01-104.70DECLARATION OF SOLVENCY
2005-01-04AAFULL ACCOUNTS MADE UP TO 03/01/04
2004-10-26CERTNMCOMPANY NAME CHANGED MEM LIMITED CERTIFICATE ISSUED ON 26/10/04
2004-05-04363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-04-01AUDAUDITOR'S RESIGNATION
2003-11-01AAFULL ACCOUNTS MADE UP TO 28/12/02
2003-05-16363aRETURN MADE UP TO 31/03/03; NO CHANGE OF MEMBERS
2003-05-16353LOCATION OF REGISTER OF MEMBERS
2003-04-26288aNEW SECRETARY APPOINTED
2003-04-26288bDIRECTOR RESIGNED
2003-04-26288bDIRECTOR RESIGNED
2003-04-26288bSECRETARY RESIGNED
2003-04-26288bDIRECTOR RESIGNED
2003-04-04RES13AUD RES/ AUD APPOINT 24/02/03
2003-03-06AUDAUDITOR'S RESIGNATION
2003-01-29288aNEW DIRECTOR APPOINTED
2002-12-06288aNEW DIRECTOR APPOINTED
2002-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-01AAFULL ACCOUNTS MADE UP TO 29/12/01
2002-06-24288bDIRECTOR RESIGNED
2002-04-30363(287)REGISTERED OFFICE CHANGED ON 30/04/02
2002-04-30363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-02-26288cDIRECTOR'S PARTICULARS CHANGED
2001-09-24AAFULL ACCOUNTS MADE UP TO 30/12/00
2001-05-16288aNEW DIRECTOR APPOINTED
2001-05-01363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-01363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-01-26288aNEW DIRECTOR APPOINTED
2001-01-20288cDIRECTOR'S PARTICULARS CHANGED
2001-01-09288bDIRECTOR RESIGNED
2000-12-28288aNEW DIRECTOR APPOINTED
2000-12-15288bDIRECTOR RESIGNED
2000-10-17AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-21363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-02-01288cDIRECTOR'S PARTICULARS CHANGED
1999-10-05AAFULL ACCOUNTS MADE UP TO 02/01/99
1999-04-22363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
9999 - Dormant company



Licences & Regulatory approval
We could not find any licences issued to DRURYWAY ONE 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 DRURYWAY ONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL TRUST DEED 1973-10-22 Satisfied THE LAW DEBENTURE CORPORATION LTD
Intangible Assets
Patents
We have not found any records of DRURYWAY ONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DRURYWAY ONE LIMITED
Trademarks
We have not found any records of DRURYWAY ONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRURYWAY ONE 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 (9999 - Dormant company) as DRURYWAY ONE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DRURYWAY ONE 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 DRURYWAY ONE 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 DRURYWAY ONE 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.