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

ADWEST DUDLEY LIMITED

C/O Dac Beachcroft Llp Portwall Place, Portwall Lane, Bristol, BS1 9HS,
Company Registration Number
00547514
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Adwest Dudley Ltd
ADWEST DUDLEY LIMITED was founded on 1955-04-07 and has its registered office in Bristol. The organisation's status is listed as "Active - Proposal to Strike off". Adwest Dudley Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ADWEST DUDLEY LIMITED
 
Legal Registered Office
C/O Dac Beachcroft Llp Portwall Place
Portwall Lane
Bristol
BS1 9HS
Other companies in EC4V
 
Filing Information
Company Number 00547514
Company ID Number 00547514
Date formed 1955-04-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-07-19 04:00:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADWEST DUDLEY 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 ADWEST DUDLEY LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM HENRY MORRIS
Director 2017-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY ADAMS
Director 2013-03-20 2017-12-08
MARTHA RUNNELLS MOYER
Director 2011-09-28 2013-03-20
THERESA LYNN SKOTAK
Company Secretary 2007-10-04 2011-09-22
THERESA LYNN SKOTAK
Director 2010-05-27 2011-09-22
JEFFREY MARTIN STAFEIL
Director 2010-05-27 2011-09-22
ERIC STEVEN RUNDALL
Director 2007-02-01 2010-05-27
PHILSEC LIMITED
Company Secretary 2004-10-15 2007-10-04
KEITH MARCHIANDO
Director 2006-05-25 2007-01-01
FRANCOIS JEAN BOULANGER
Director 2002-11-08 2006-05-25
JOEL WILLIAM MOW
Director 2003-09-03 2006-05-25
PITSEC LIMITED
Company Secretary 2002-05-21 2004-10-15
ALFRED LIDDELL
Director 2002-10-10 2003-09-03
DAVID GEORGE BROOKS
Director 1996-11-14 2002-10-10
JENNIFER ROCKETT
Company Secretary 2002-05-01 2002-05-21
KEVIN GEOFFREY LOWEN
Company Secretary 1999-10-31 2002-04-26
DAVID GEORGE BROOKS
Company Secretary 1999-06-01 1999-10-31
BERNADETTE ALLINSON
Company Secretary 1995-02-10 1999-05-31
GRAHAM REID MENZIES
Director 1992-09-27 1999-05-06
GORDON ARNOLD LOVETT
Director 1994-07-01 1996-11-15
WARREN HATFIELD
Company Secretary 1995-07-31 1996-11-12
PHILIP JOHN BROWN
Director 1996-07-01 1996-11-12
COLIN DAVIES
Director 1996-07-22 1996-11-12
WARREN HATFIELD
Director 1994-07-01 1996-11-12
HAROLD RICHARD SCOTT TRUSCOTT
Director 1992-09-27 1996-06-30
RAYMOND FREDERICK YATES
Director 1992-09-27 1996-04-05
ERIC CROOKS
Director 1994-07-01 1995-11-24
RAYMOND DUDFIELD BROWN
Director 1992-09-27 1995-07-31
RAYMOND DUDFIELD BROWN
Company Secretary 1992-09-27 1995-04-07
ANDRE GEORGE CONFAVREUX
Company Secretary 1992-09-27 1995-02-10
KENNETH TROMANS
Director 1992-09-27 1994-07-01
PHILLIPS
Director 1992-09-27 1993-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM HENRY MORRIS DURA CABLES LIMITED Director 2017-12-08 CURRENT 1897-11-12 Active - Proposal to Strike off
WILLIAM HENRY MORRIS DURA AUTOMOTIVE LIMITED Director 2017-12-08 CURRENT 1954-12-17 Active - Proposal to Strike off
WILLIAM HENRY MORRIS DURA NOTTINGHAM LIMITED Director 2017-12-08 CURRENT 1938-06-27 Active - Proposal to Strike off
WILLIAM HENRY MORRIS DURA AUTOMOTIVE SYSTEMS LIMITED Director 2017-12-08 CURRENT 1997-09-22 Active
WILLIAM HENRY MORRIS DURA SHIFTER SYSTEMS UK LIMITED Director 2017-12-08 CURRENT 2002-09-06 Active - Proposal to Strike off
WILLIAM HENRY MORRIS DURA SYSTEMS LIMITED Director 2017-12-08 CURRENT 2006-09-14 Active
WILLIAM HENRY MORRIS SPICEBRIGHT LIMITED Director 2017-12-08 CURRENT 1997-09-22 Active
WILLIAM HENRY MORRIS ADWEST STEERING LIMITED Director 2017-12-08 CURRENT 1935-03-11 Active - Proposal to Strike off
WILLIAM HENRY MORRIS ADWEST DRIVER CONTROLS LIMITED Director 2017-12-08 CURRENT 1897-07-21 Active - Proposal to Strike off
WILLIAM HENRY MORRIS ADWEST ALDERSHOT LIMITED Director 2017-12-08 CURRENT 1944-05-04 Active
WILLIAM HENRY MORRIS BOWDEN CONTROLS LIMITED Director 2017-12-08 CURRENT 1982-05-12 Active - Proposal to Strike off
WILLIAM HENRY MORRIS ADWEST ELECTRICAL SYSTEMS LIMITED Director 2017-12-08 CURRENT 1994-05-03 Active
WILLIAM HENRY MORRIS DURA AUTOMOTIVE ACQUISITION LIMITED Director 2017-12-08 CURRENT 1998-11-23 Active
WILLIAM HENRY MORRIS REARSBY GROUP LIMITED Director 2017-12-08 CURRENT 1988-11-16 Active - Proposal to Strike off
WILLIAM HENRY MORRIS TRIDENT AUTOMOTIVE LIMITED Director 2017-10-09 CURRENT 1997-09-19 Active
WILLIAM HENRY MORRIS ADWEST DRIVER SYSTEMS LIMITED Director 2017-10-09 CURRENT 1938-11-21 Active - Proposal to Strike off
WILLIAM HENRY MORRIS DURA AUTOMOTIVE HOLDINGS U.K., LTD Director 2017-08-21 CURRENT 2016-02-02 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
2023-07-25SECOND GAZETTE not voluntary dissolution
2023-07-25GAZ2(A)SECOND GAZETTE not voluntary dissolution
2023-06-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2023-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2023-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2023-05-09FIRST GAZETTE notice for voluntary strike-off
2023-05-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2023-05-02Application to strike the company off the register
2023-05-02DS01Application to strike the company off the register
2023-03-20APPOINTMENT TERMINATED, DIRECTOR JAY NORMAN BROWN
2023-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JAY NORMAN BROWN
2023-03-17APPOINTMENT TERMINATED, DIRECTOR JOSE CARLOS INFANTE HENRIQUES
2023-03-17DIRECTOR APPOINTED MR MICHAEL DENIS PUTZ
2023-03-17AP01DIRECTOR APPOINTED MR MICHAEL DENIS PUTZ
2023-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JOSE CARLOS INFANTE HENRIQUES
2022-09-12CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ERIC JOHNSTON
2022-04-07AP01DIRECTOR APPOINTED MR JAY NORMAN BROWN
2021-09-28AP01DIRECTOR APPOINTED MR STEPHEN ERIC JOHNSTON
2021-09-27TM01APPOINTMENT TERMINATED, DIRECTOR LILLIAN DORINA ETZKORN
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH UPDATES
2021-08-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ERIC JOHNSTON
2021-08-20AP01DIRECTOR APPOINTED MR JOSE CARLOS INFANTE HENRIQUES
2021-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2021-01-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2021-01-05SH0124/12/20 STATEMENT OF CAPITAL GBP 8401
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RIEDY
2020-08-06AP01DIRECTOR APPOINTED MR STEPHEN ERIC JOHNSTON
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA LYNN MCINTYRE
2019-12-16AP01DIRECTOR APPOINTED MR MICHAEL BECKETT
2019-12-12AP01DIRECTOR APPOINTED MR JAMES RIEDY
2019-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2018-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENRY MORRIS
2018-10-01PSC05Change of details for Dura Holdings Limited as a person with significant control on 2017-12-11
2018-09-27AP01DIRECTOR APPOINTED PAMELA LYNN MCINTYRE
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2017-12-12AP01DIRECTOR APPOINTED MR WILLIAM HENRY MORRIS
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ADAMS
2017-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/17 FROM 100 New Bridge Street London EC4V 6JA
2017-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2016-11-17AA31/12/15 TOTAL EXEMPTION SMALL
2016-11-17AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 8400
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 8400
2015-09-15AR0123/08/15 ANNUAL RETURN FULL LIST
2015-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 8400
2014-08-29AR0123/08/14 ANNUAL RETURN FULL LIST
2014-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-12AR0123/08/13 ANNUAL RETURN FULL LIST
2013-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-13AP01DIRECTOR APPOINTED MR GEOFFREY ADAMS
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTHA MOYER
2012-08-24AR0123/08/12 ANNUAL RETURN FULL LIST
2012-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-10-07AP01DIRECTOR APPOINTED MARTHA RUNNELLS MOYER
2011-10-05AR0124/08/11 ANNUAL RETURN FULL LIST
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY STAFEIL
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR THERESA SKOTAK
2011-09-28TM02APPOINTMENT TERMINATED, SECRETARY THERESA SKOTAK
2011-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-08-24AR0124/08/10 FULL LIST
2010-06-07AP01DIRECTOR APPOINTED JEFFREY MARTIN STAFEIL
2010-06-07AP01DIRECTOR APPOINTED THERESA LYNN SKOTAK
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ERIC RUNDALL
2010-05-14CH03SECRETARY'S CHANGE OF PARTICULARS / THERESA LYNN SKOTAK / 01/05/2010
2010-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-09-21363aRETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS
2009-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-01363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-11-15363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-11-02288aNEW SECRETARY APPOINTED
2007-11-01288bSECRETARY RESIGNED
2007-11-01353LOCATION OF REGISTER OF MEMBERS
2007-11-01287REGISTERED OFFICE CHANGED ON 01/11/07 FROM: NO 1 COLMORE SQUARE BIRMINGHAM WEST MIDLANDS B4 6AA
2007-03-29288aNEW DIRECTOR APPOINTED
2007-03-28288bDIRECTOR RESIGNED
2006-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-23363sRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-06-09288aNEW DIRECTOR APPOINTED
2006-06-09288bDIRECTOR RESIGNED
2006-06-09288bDIRECTOR RESIGNED
2005-10-07363sRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-01288aNEW SECRETARY APPOINTED
2004-11-01288bSECRETARY RESIGNED
2004-11-01287REGISTERED OFFICE CHANGED ON 01/11/04 FROM: 47 CASTLE STREET READING BERKSHIRE RG1 7SR
2004-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-10-01363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2003-10-15363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2003-10-08288aNEW DIRECTOR APPOINTED
2003-10-08288bDIRECTOR RESIGNED
2003-05-19363sRETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS
2003-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-15288aNEW DIRECTOR APPOINTED
2002-10-21288aNEW DIRECTOR APPOINTED
2002-10-21288bDIRECTOR RESIGNED
2002-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-05-30288aNEW SECRETARY APPOINTED
2002-05-30287REGISTERED OFFICE CHANGED ON 30/05/02 FROM: HEADLEY ROAD EAST WOODLEY READING BERKSHIRE RG5 4SN
2002-05-30288bSECRETARY RESIGNED
2002-05-16288aNEW SECRETARY APPOINTED
2002-05-09288bSECRETARY RESIGNED
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-16244DELIVERY EXT'D 3 MTH 31/12/00
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 ADWEST DUDLEY 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 ADWEST DUDLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ADWEST DUDLEY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 ADWEST DUDLEY LIMITED

Intangible Assets
Patents
We have not found any records of ADWEST DUDLEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADWEST DUDLEY LIMITED
Trademarks
We have not found any records of ADWEST DUDLEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADWEST DUDLEY 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 ADWEST DUDLEY 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 ADWEST DUDLEY 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 ADWEST DUDLEY 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 ADWEST DUDLEY 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.