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

CONSOLIDATED TIN SMELTERS,LIMITED

Level 35 110 Bishopsgate, 110 BISHOPSGATE, London, EC2N 4AY,
Company Registration Number
00244652
Private Limited Company
Active

Company Overview

About Consolidated Tin Smelters,limited
CONSOLIDATED TIN SMELTERS,LIMITED was founded on 1929-12-28 and has its registered office in London. The organisation's status is listed as "Active". Consolidated Tin Smelters,limited is a Private Limited Company registered in UNITED KINGDOM 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
CONSOLIDATED TIN SMELTERS,LIMITED
 
Legal Registered Office
Level 35 110 Bishopsgate
110 BISHOPSGATE
London
EC2N 4AY
Other companies in EC2N
 
Filing Information
Company Number 00244652
Company ID Number 00244652
Date formed 1929-12-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-14
Return next due 2025-04-28
Type of accounts FULL
Last Datalog update: 2024-04-15 19:37:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONSOLIDATED TIN SMELTERS,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 CONSOLIDATED TIN SMELTERS,LIMITED

Current Directors
Officer Role Date Appointed
HAMISH TERENCE KINNEAR BROWN
Director 2015-02-03
ANDREW JOHN KING
Director 2016-07-29
HAMISH MICHIE
Director 2015-02-03
DAVID STEPHEN SHER
Director 2016-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
GILES PRUEN ROBBINS
Director 2001-02-14 2016-07-29
ADRIAN HENRY HEYWOOD
Company Secretary 2006-03-06 2015-07-17
GEOFFREY CHARLES LEACROFT ROWAN
Director 1991-04-20 2015-02-03
VICTOR HERMAN SHER
Director 1993-06-04 2015-02-03
DEREK JOHN FARMER
Company Secretary 1991-04-20 2006-05-15
DEREK JOHN FARMER
Director 1991-04-20 2006-05-15
ANDREW WILLIAM NIGHTINGALE GREEN
Director 1991-04-20 2001-02-14
MALCOLM MITCHELL MURRAY
Director 1993-06-04 1997-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAMISH TERENCE KINNEAR BROWN SCANMETALS (UK) LIMITED Director 2016-12-22 CURRENT 2016-11-17 Active
HAMISH TERENCE KINNEAR BROWN BRITISH METAL CORPORATION LIMITED(THE) Director 2015-02-03 CURRENT 1918-11-01 Active
HAMISH TERENCE KINNEAR BROWN AMALGAMATED METAL INVESTMENT HOLDINGS LIMITED Director 2015-02-03 CURRENT 1970-07-07 Active
HAMISH TERENCE KINNEAR BROWN BRITISH AMALGAMATED METAL INVESTMENTS LIMITED Director 2015-02-03 CURRENT 1932-04-12 Active
HAMISH TERENCE KINNEAR BROWN RICHARD HALE SCHOOL Director 2014-09-01 CURRENT 2013-06-17 Active
ANDREW JOHN KING AMT FUTURES LIMITED Director 2016-08-18 CURRENT 1961-06-28 Active
ANDREW JOHN KING BRITISH METAL CORPORATION LIMITED(THE) Director 2016-07-29 CURRENT 1918-11-01 Active
ANDREW JOHN KING AMALGAMATED METAL INVESTMENT HOLDINGS LIMITED Director 2016-07-29 CURRENT 1970-07-07 Active
ANDREW JOHN KING BRITISH AMALGAMATED METAL INVESTMENTS LIMITED Director 2016-07-29 CURRENT 1932-04-12 Active
ANDREW JOHN KING AMALGAMATED METAL CORPORATION PLC Director 2016-05-26 CURRENT 1929-12-07 Active
ANDREW JOHN KING MIL-VER METAL COMPANY LIMITED Director 2016-02-25 CURRENT 1982-05-11 Active
ANDREW JOHN KING BROOKSIDE METAL COMPANY LIMITED Director 2016-02-25 CURRENT 1995-05-17 Active
ANDREW JOHN KING REGIA LIMITED Director 2014-09-26 CURRENT 2014-09-26 Dissolved 2017-11-14
HAMISH MICHIE HENRY GARDNER & COMPANY LIMITED Director 2015-07-30 CURRENT 2010-08-18 Active
HAMISH MICHIE AMALGAMET LIMITED Director 2015-07-30 CURRENT 2000-06-01 Active
HAMISH MICHIE AMC GROUP LIMITED Director 2015-07-30 CURRENT 2000-06-20 Active
HAMISH MICHIE OAKLAND METAL COMPANY LIMITED Director 2015-07-30 CURRENT 2013-02-07 Active
HAMISH MICHIE AMT FUTURES LIMITED Director 2015-04-22 CURRENT 1961-06-28 Active
HAMISH MICHIE BRITISH METAL CORPORATION LIMITED(THE) Director 2015-02-03 CURRENT 1918-11-01 Active
HAMISH MICHIE AMALGAMATED METAL INVESTMENT HOLDINGS LIMITED Director 2015-02-03 CURRENT 1970-07-07 Active
HAMISH MICHIE BRITISH AMALGAMATED METAL INVESTMENTS LIMITED Director 2015-02-03 CURRENT 1932-04-12 Active
HAMISH MICHIE AMALGAMATED METAL CORPORATION PLC Director 2014-12-31 CURRENT 1929-12-07 Active
HAMISH MICHIE AMALGAMATED METAL TRADING LIMITED Director 2008-06-27 CURRENT 1919-07-11 Active
DAVID STEPHEN SHER MIL-VER METAL COMPANY LIMITED Director 2017-12-20 CURRENT 1982-05-11 Active
DAVID STEPHEN SHER AMALGAMET LIMITED Director 2017-11-14 CURRENT 2000-06-01 Active
DAVID STEPHEN SHER AMCO INVESTMENTS LIMITED Director 2017-10-09 CURRENT 2003-07-07 Active
DAVID STEPHEN SHER BRITISH METAL CORPORATION LIMITED(THE) Director 2016-07-29 CURRENT 1918-11-01 Active
DAVID STEPHEN SHER BRITISH AMALGAMATED METAL INVESTMENTS LIMITED Director 2016-07-29 CURRENT 1932-04-12 Active
DAVID STEPHEN SHER AMT FUTURES LIMITED Director 2016-07-14 CURRENT 1961-06-28 Active
DAVID STEPHEN SHER AMALGAMATED METAL TRADING LIMITED Director 2016-06-30 CURRENT 1919-07-11 Active
DAVID STEPHEN SHER AMALGAMATED METAL INVESTMENT HOLDINGS LIMITED Director 2016-06-17 CURRENT 1970-07-07 Active
DAVID STEPHEN SHER THERMOX PERFORMANCE MATERIALS LIMITED Director 2016-05-05 CURRENT 1972-07-26 Active
DAVID STEPHEN SHER KEELING & WALKER,LIMITED Director 2016-05-05 CURRENT 1916-06-17 Active
DAVID STEPHEN SHER WILLIAM ROWLAND LIMITED Director 2016-05-03 CURRENT 1965-07-06 Active
DAVID STEPHEN SHER MEZA LTD Director 2015-04-24 CURRENT 2015-04-24 Dissolved 2016-07-12
DAVID STEPHEN SHER AMALGAMATED METAL CORPORATION PLC Director 2015-01-01 CURRENT 1929-12-07 Active
DAVID STEPHEN SHER 132-134 ABBEY ROAD LIMITED Director 2010-06-17 CURRENT 2001-09-21 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
2023-09-18REGISTERED OFFICE CHANGED ON 18/09/23 FROM C/O Amalgamated Metal Corporation Plc 7th Floor 55 Bishopsgate London EC2N 3AH
2023-09-18REGISTERED OFFICE CHANGED ON 18/09/23 FROM 110 Bishopsgate Level 35 110 Bishopsgate London EC2N 4AY United Kingdom
2023-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/23 FROM C/O Amalgamated Metal Corporation Plc 7th Floor 55 Bishopsgate London EC2N 3AH
2023-07-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-20AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-04-17CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2023-04-17CS01CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2022-08-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-22CH01Director's details changed for Mr David Stephen Sher on 2022-04-18
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2021-09-04MEM/ARTSARTICLES OF ASSOCIATION
2021-09-04RES01ADOPT ARTICLES 04/09/21
2021-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH TERENCE KINNEAR BROWN
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2020-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN KING
2020-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-10CH01Director's details changed for Mr David Stephen Sher on 2020-06-10
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2019-05-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2018-09-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2017-09-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 1000000
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GILES PRUEN ROBBINS
2016-08-02AP01DIRECTOR APPOINTED MR DAVID STEPHEN SHER
2016-08-02AP01DIRECTOR APPOINTED MR ANDREW JOHN KING
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 1000000
2016-04-15AR0114/04/16 ANNUAL RETURN FULL LIST
2015-08-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-31TM02Termination of appointment of Adrian Henry Heywood on 2015-07-17
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 1000000
2015-05-12AR0114/04/15 ANNUAL RETURN FULL LIST
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR SHER
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROWAN
2015-05-11AP01DIRECTOR APPOINTED MR HAMISH MICHIE
2015-05-11AP01DIRECTOR APPOINTED MR HAMISH TERENCE KINNEAR BROWN
2014-06-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 1000000
2014-05-06AR0114/04/14 ANNUAL RETURN FULL LIST
2013-06-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-15AR0114/04/13 ANNUAL RETURN FULL LIST
2012-05-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-19AR0114/04/12 ANNUAL RETURN FULL LIST
2012-04-19CH01Director's details changed for Mr Giles Pruen Robbins on 2011-12-09
2011-05-12AR0114/04/11 FULL LIST
2011-04-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-05-10AR0114/04/10 FULL LIST
2010-05-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR HERMAN SHER / 23/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES LEACROFT ROWAN / 23/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES PRUEN ROBBINS / 23/10/2009
2009-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN HENRY HEYWOOD / 23/10/2009
2009-04-20363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-03-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-04-24363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-04-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-04-16363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-05-23288bDIRECTOR RESIGNED
2006-05-23288bSECRETARY RESIGNED
2006-05-02363aRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-05-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-09288aNEW SECRETARY APPOINTED
2005-09-23288cDIRECTOR'S PARTICULARS CHANGED
2005-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-17363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2005-04-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-20288cDIRECTOR'S PARTICULARS CHANGED
2004-10-30AUDAUDITOR'S RESIGNATION
2004-08-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-04363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2003-06-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-07363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2003-02-28AUDAUDITOR'S RESIGNATION
2002-05-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-10363sRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2001-07-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-15363sRETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
2001-02-26288bDIRECTOR RESIGNED
2001-02-26288aNEW DIRECTOR APPOINTED
2001-02-26225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00
2000-05-12AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-05-12363sRETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS
1999-05-14363sRETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS
1999-05-14AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-12-29AUDAUDITOR'S RESIGNATION
1998-05-07AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-05-07363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-07363sRETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS
1997-12-11288bDIRECTOR RESIGNED
1997-05-02AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-05-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-05-02363sRETURN MADE UP TO 14/04/97; FULL LIST OF MEMBERS
1997-04-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-06-22287REGISTERED OFFICE CHANGED ON 22/06/96 FROM: C/O AMALGAMATED METAL CORP. PLC ADELAIDE HOUSE LONDON BRIDGE, LONDON EC4R 9DP
1996-04-23363sRETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS
1996-04-23AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-05-05363sRETURN MADE UP TO 14/04/95; FULL LIST OF MEMBERS
1995-05-05AAFULL ACCOUNTS MADE UP TO 30/09/94
1994-04-20AAFULL ACCOUNTS MADE UP TO 30/09/93
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CONSOLIDATED TIN SMELTERS,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 CONSOLIDATED TIN SMELTERS,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONSOLIDATED TIN SMELTERS,LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

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 CONSOLIDATED TIN SMELTERS,LIMITED

Intangible Assets
Patents
We have not found any records of CONSOLIDATED TIN SMELTERS,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONSOLIDATED TIN SMELTERS,LIMITED
Trademarks
We have not found any records of CONSOLIDATED TIN SMELTERS,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONSOLIDATED TIN SMELTERS,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 (70100 - Activities of head offices) as CONSOLIDATED TIN SMELTERS,LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CONSOLIDATED TIN SMELTERS,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 CONSOLIDATED TIN SMELTERS,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 CONSOLIDATED TIN SMELTERS,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.