Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SYMPHONY COATINGS (EAST) LIMITED
Company Information for

SYMPHONY COATINGS (EAST) LIMITED

UNIT 3 AMBROSE HOUSE, METEOR COURT, BARNETT WAY, BARNWOOD, GLOUCESTER,, GLOUCESTERSHIRE, GL4 3GG,
Company Registration Number
00239886
Private Limited Company
Active

Company Overview

About Symphony Coatings (east) Ltd
SYMPHONY COATINGS (EAST) LIMITED was founded on 1929-05-28 and has its registered office in Gloucester,. The organisation's status is listed as "Active". Symphony Coatings (east) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SYMPHONY COATINGS (EAST) LIMITED
 
Legal Registered Office
UNIT 3 AMBROSE HOUSE
METEOR COURT, BARNETT WAY, BARNWOOD
GLOUCESTER,
GLOUCESTERSHIRE
GL4 3GG
Other companies in GL1
 
Previous Names
SYNTEMA (EAST) LIMITED09/03/2011
Filing Information
Company Number 00239886
Company ID Number 00239886
Date formed 1929-05-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 09:18:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYMPHONY COATINGS (EAST) 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 SYMPHONY COATINGS (EAST) LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JOHN TAYLOR
Company Secretary 2016-05-17
ROBERT NUTTALL
Director 2006-03-13
SCOTT STEPHEN WILLIAMS
Director 2006-03-30
MARK ANTHONY WILSON
Director 2006-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT STEPHEN WILLIAMS
Company Secretary 2006-03-30 2016-05-17
MARK FRANCIS STRATTON
Director 2006-03-30 2013-04-30
MICHAEL IAN JONES
Company Secretary 2006-03-30 2006-03-30
MICHAEL IAN JONES
Director 2003-11-01 2006-03-30
JONATHAN PAUL ROBSON
Director 2003-11-01 2006-03-30
JEREMY WILLIAM PECK
Company Secretary 2003-01-01 2003-11-01
JEREMY WILLIAM PECK
Director 2000-09-13 2003-11-01
JAHN RAGNAR ARTHUR QUARNSTROM
Director 2003-01-01 2003-11-01
FREDERICK JOHN BROWN
Company Secretary 1997-03-21 2003-01-01
MARK BARNES
Director 1998-07-01 2003-01-01
ROGER SIXTEN KENNETH DIDRICK
Director 2000-09-13 2003-01-01
PETER JOHN LEECH
Director 1995-07-20 2000-09-13
DAVID CHARLES LILLEY
Director 1991-09-29 2000-09-13
ROBERT NUTTALL
Director 1996-04-19 2000-09-13
ANDREW DAVID TALBOT
Director 1998-07-01 2000-02-29
EDWARD GEORGE BURTON
Director 1998-07-01 1999-05-14
RONALD SIDNEY GEORGE HILL
Director 1991-09-29 1997-05-22
MICHAEL AFRIFAH ADAE
Company Secretary 1996-04-19 1997-03-21
SIDNEY THEODORE DEMAIN
Director 1991-09-29 1997-01-15
EERO KATAJAVUORI
Director 1995-07-20 1997-01-15
JOHN JOSEPH COLLINS
Director 1991-09-29 1996-07-01
MICHAEL WILLIAM DAWSON
Director 1991-09-29 1996-07-01
GEORGE DONALD HARGREAVES
Director 1991-09-29 1996-07-01
DAVID CHARLES LILLEY
Company Secretary 1991-09-29 1996-06-24
BRIAN RICHARD PARKS
Director 1991-09-29 1995-07-21
FRANK MCDONNA
Director 1991-09-29 1991-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT NUTTALL SYMPHONY COATINGS (SOUTH) LIMITED Director 2008-09-18 CURRENT 2001-06-08 Active
SCOTT STEPHEN WILLIAMS EAST ANGLIAN (SOUTHERN) HOLDINGS LIMITED Director 2015-06-10 CURRENT 2006-09-04 Active
SCOTT STEPHEN WILLIAMS SYMPHONY COATINGS (NORTH EAST) LIMITED Director 2015-06-10 CURRENT 1996-06-17 Active
SCOTT STEPHEN WILLIAMS SYMPHONY PAINTS (NORTH EAST) LIMITED Director 2015-06-10 CURRENT 2003-05-30 Active
SCOTT STEPHEN WILLIAMS SYMPHONY PAINTS (NORTH WEST) LIMITED Director 2015-06-10 CURRENT 2003-05-30 Active
SCOTT STEPHEN WILLIAMS NUNN BROOK HOLDINGS LIMITED Director 2015-06-10 CURRENT 2002-11-11 Active
SCOTT STEPHEN WILLIAMS SYMPHONY COATINGS (EAST MIDLANDS) LIMITED Director 2015-06-10 CURRENT 1989-03-06 Active
SCOTT STEPHEN WILLIAMS SYMPHONY COATINGS (NORTH WEST) LIMITED Director 2015-06-10 CURRENT 1920-05-20 Active
SCOTT STEPHEN WILLIAMS ADRIAN NUTTALL LIMITED Director 2015-06-10 CURRENT 2002-07-01 Active
SCOTT STEPHEN WILLIAMS SYMPHONY COATINGS (SC) LIMITED Director 2015-06-10 CURRENT 2011-04-18 Active
SCOTT STEPHEN WILLIAMS EAST ANGLIAN (NORTHERN) HOLDINGS LIMITED Director 2014-10-31 CURRENT 2014-10-31 Active
SCOTT STEPHEN WILLIAMS SYMPHONY COATINGS GROUP LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active
SCOTT STEPHEN WILLIAMS EAH COMMERCIAL LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
SCOTT STEPHEN WILLIAMS IMPACT COATINGS (HOLDINGS) LIMITED Director 2014-02-20 CURRENT 2014-02-20 Active
SCOTT STEPHEN WILLIAMS EAH FINISHING LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active
SCOTT STEPHEN WILLIAMS MARRABLE & CO LTD Director 2013-06-18 CURRENT 2013-06-18 Active
SCOTT STEPHEN WILLIAMS RAPIDPAINT LIMITED Director 2012-07-06 CURRENT 2011-05-27 Active
SCOTT STEPHEN WILLIAMS RAPIDPAINT (BIRMINGHAM) LIMITED Director 2012-07-06 CURRENT 2012-02-10 Active
SCOTT STEPHEN WILLIAMS IMPACT COATINGS LIMITED Director 2012-04-11 CURRENT 2002-02-18 Active
SCOTT STEPHEN WILLIAMS SYMPHONY FINISHING LIMITED Director 2010-07-19 CURRENT 1999-06-17 Active
SCOTT STEPHEN WILLIAMS SYMPHONY COATINGS (WEST MIDLANDS) LIMITED Director 2009-04-29 CURRENT 2008-07-04 Active
SCOTT STEPHEN WILLIAMS ALL-FINISHES LIMITED Director 2009-04-29 CURRENT 2009-01-19 Active
SCOTT STEPHEN WILLIAMS SYMPHONY COATINGS (SOUTH) LIMITED Director 2008-09-18 CURRENT 2001-06-08 Active
SCOTT STEPHEN WILLIAMS EAST ANGLIAN HOLDINGS LIMITED Director 2006-03-30 CURRENT 2005-10-27 Active
MARK ANTHONY WILSON EAST ANGLIAN (NORTHERN) HOLDINGS LIMITED Director 2014-10-31 CURRENT 2014-10-31 Active
MARK ANTHONY WILSON SYMPHONY COATINGS (HALLAM) LIMITED Director 2014-06-06 CURRENT 2014-06-06 Dissolved 2016-07-12
MARK ANTHONY WILSON SYMPHONY IT SERVICES LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active
MARK ANTHONY WILSON SYMPHONY COATINGS GROUP LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active
MARK ANTHONY WILSON EAH RESIDENTIAL LIMITED Director 2014-02-24 CURRENT 2014-02-24 Active
MARK ANTHONY WILSON EAH COMMERCIAL LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
MARK ANTHONY WILSON IMPACT COATINGS (HOLDINGS) LIMITED Director 2014-02-20 CURRENT 2014-02-20 Active
MARK ANTHONY WILSON EAH FINISHING LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active
MARK ANTHONY WILSON SYMPHONY FINISHING LIMITED Director 2013-05-24 CURRENT 1999-06-17 Active
MARK ANTHONY WILSON SYMPHONY COATINGS (SOUTH) LIMITED Director 2008-09-18 CURRENT 2001-06-08 Active
MARK ANTHONY WILSON INDUSTRIAL COATINGS EASTERN LIMITED Director 2006-03-30 CURRENT 2002-07-11 Dissolved 2016-07-12
MARK ANTHONY WILSON EAST ANGLIAN HOLDINGS LIMITED Director 2006-03-30 CURRENT 2005-10-27 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
2023-10-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-10AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-22CONFIRMATION STATEMENT MADE ON 17/08/23, WITH UPDATES
2023-08-22CS01CONFIRMATION STATEMENT MADE ON 17/08/23, WITH UPDATES
2023-06-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-02-14Director's details changed for Mr Robert Nuttall on 2022-12-19
2023-02-14CESSATION OF ROBERT NUTTALL AS A PERSON OF SIGNIFICANT CONTROL
2023-02-14CESSATION OF SYMPHONY COATINGS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-14CESSATION OF MARK ANTHONY WILSON AS A PERSON OF SIGNIFICANT CONTROL
2023-02-14PSC07CESSATION OF ROBERT NUTTALL AS A PERSON OF SIGNIFICANT CONTROL
2023-02-14CH01Director's details changed for Mr Robert Nuttall on 2022-12-19
2023-02-06APPOINTMENT TERMINATED, DIRECTOR SCOTT STEPHEN WILLIAMS
2023-02-06CESSATION OF SCOTT STEPHEN WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2023-02-06PSC07CESSATION OF SCOTT STEPHEN WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2023-02-06TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT STEPHEN WILLIAMS
2022-10-0731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21AP01DIRECTOR APPOINTED MR GRAHAM COLIN MORRIS
2022-09-13APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY WILSON
2022-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY WILSON
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES
2022-07-28PSC04Change of details for Mr Graham Colin Morris as a person with significant control on 2022-07-28
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2020-12-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2019-10-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-01CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2018-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/18 FROM Brunel House George Street Gloucester GL1 1BZ
2017-08-18PSC02Notification of Symphony Coatings Group Limited as a person with significant control on 2016-04-06
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 290000
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-08-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-06-17AP03Appointment of Philip John Taylor as company secretary on 2016-05-17
2016-06-15TM02Termination of appointment of Scott Stephen Williams on 2016-05-17
2016-04-12CH01Director's details changed for Mr Scott Stephen Williams on 2016-02-22
2016-01-19CH01Director's details changed for Mr Mark Anthony Wilson on 2016-01-12
2015-09-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 290000
2015-09-03AR0131/08/15 ANNUAL RETURN FULL LIST
2014-10-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 290000
2014-09-24AR0131/08/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-09LATEST SOC09/09/13 STATEMENT OF CAPITAL;GBP 290000
2013-09-09AR0131/08/13 ANNUAL RETURN FULL LIST
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK STRATTON
2013-04-25ANNOTATIONOther
2013-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 002398860003
2013-03-08CH01Director's details changed for Mr Robert Nuttall on 2013-02-22
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-12AR0131/08/12 ANNUAL RETURN FULL LIST
2011-09-27AR0131/08/11 FULL LIST
2011-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK FRANCIS STRATTON / 14/09/2011
2011-07-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-09CERTNMCOMPANY NAME CHANGED SYNTEMA (EAST) LIMITED CERTIFICATE ISSUED ON 09/03/11
2011-02-24RES15CHANGE OF NAME 04/02/2011
2010-09-15AR0131/08/10 FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NUTTALL / 19/07/2010
2010-07-21AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-08363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-08-25288cDIRECTOR'S CHANGE OF PARTICULARS / MARK WILSON / 30/07/2009
2009-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-17AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SCOTT WILLIAMS / 14/05/2009
2008-09-11363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-05-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-26363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS; AMEND
2007-09-11363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-09-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-05288cDIRECTOR'S PARTICULARS CHANGED
2006-09-14363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-05-08288bDIRECTOR RESIGNED
2006-05-08288bDIRECTOR RESIGNED
2006-04-19RES04£ NC 100000/290000 30/03
2006-04-19123NC INC ALREADY ADJUSTED 30/03/06
2006-04-19287REGISTERED OFFICE CHANGED ON 19/04/06 FROM: BRUNEL HOUSE, GEORGE STREET, GLOUCESTER, GLOUCESTERSHIRE GL1 1BZ
2006-04-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-19288aNEW DIRECTOR APPOINTED
2006-04-19288aNEW DIRECTOR APPOINTED
2006-04-19288aNEW DIRECTOR APPOINTED
2006-04-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-04-1988(2)RAD 30/03/06--------- £ SI 270000@1=270000 £ IC 20000/290000
2006-04-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-12287REGISTERED OFFICE CHANGED ON 12/04/06 FROM: ROOKWOOD WAY, HAVERHILL, SUFFOLK, CB9 8PQ
2006-03-22288aNEW DIRECTOR APPOINTED
2005-08-31363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-06-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-07363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-08-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-02288cDIRECTOR'S PARTICULARS CHANGED
2004-01-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-06288aNEW DIRECTOR APPOINTED
2004-01-06288bDIRECTOR RESIGNED
2003-10-13363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-08-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-19288aNEW SECRETARY APPOINTED
2003-03-19288aNEW DIRECTOR APPOINTED
2003-03-17288bDIRECTOR RESIGNED
2003-03-17288bSECRETARY RESIGNED
2003-03-17288bDIRECTOR RESIGNED
2002-11-16288cDIRECTOR'S PARTICULARS CHANGED
2002-09-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-06363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47520 - Retail sale of hardware, paints and glass in specialised stores




Licences & Regulatory approval
We could not find any licences issued to SYMPHONY COATINGS (EAST) 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 SYMPHONY COATINGS (EAST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-24 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-06-19 Outstanding RBS INVOICE FINANCE LIMITED
GUARANTEE & DEBENTURE 2001-06-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 SYMPHONY COATINGS (EAST) LIMITED

Intangible Assets
Patents
We have not found any records of SYMPHONY COATINGS (EAST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SYMPHONY COATINGS (EAST) LIMITED
Trademarks
We have not found any records of SYMPHONY COATINGS (EAST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYMPHONY COATINGS (EAST) 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 (47520 - Retail sale of hardware, paints and glass in specialised stores) as SYMPHONY COATINGS (EAST) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SYMPHONY COATINGS (EAST) 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 SYMPHONY COATINGS (EAST) 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 SYMPHONY COATINGS (EAST) 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.