Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TAPLOW & HITCHAM RECREATION GROUNDS ASSOCIATION LIMITED(THE)
Company Information for

TAPLOW & HITCHAM RECREATION GROUNDS ASSOCIATION LIMITED(THE)

THE OLD COACH HOUSE RECTORY ROAD, TAPLOW, MAIDENHEAD, BERKSHIRE, SL6 0ET,
Company Registration Number
00561295
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Taplow & Hitcham Recreation Grounds Association Limited(the)
TAPLOW & HITCHAM RECREATION GROUNDS ASSOCIATION LIMITED(THE) was founded on 1956-02-11 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Taplow & Hitcham Recreation Grounds Association Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TAPLOW & HITCHAM RECREATION GROUNDS ASSOCIATION LIMITED(THE)
 
Legal Registered Office
THE OLD COACH HOUSE RECTORY ROAD
TAPLOW
MAIDENHEAD
BERKSHIRE
SL6 0ET
Other companies in SL6
 
Filing Information
Company Number 00561295
Company ID Number 00561295
Date formed 1956-02-11
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts SMALL
Last Datalog update: 2024-01-05 09:36:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAPLOW & HITCHAM RECREATION GROUNDS ASSOCIATION LIMITED(THE)
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 TAPLOW & HITCHAM RECREATION GROUNDS ASSOCIATION LIMITED(THE)

Current Directors
Officer Role Date Appointed
XAVIER ALEXANDER PLUMLEY
Company Secretary 2015-05-19
ROGER DAVID ANDREWS
Director 2012-10-16
SALLY ANNE ASHFORD
Director 2015-01-21
CLAIRE WINIFRED ASHTON TAIT
Director 2016-11-20
CHRISTINE ELIZABETH ORMOND
Director 2015-10-13
XAVIER ALEXANDER PLUMLEY
Director 2015-05-19
LOUISE ANNE SYMONS
Director 2016-11-12
ADRIAN MICHAEL WAYLAND-SMITH
Director 2012-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY JAMES STREET
Director 2007-05-11 2017-05-30
RAYMOND GEORGE COX
Director 2007-10-23 2016-11-07
KEITH TERENCE PASKINS
Director 2006-12-04 2015-10-31
ALAN CYRIL DIBDEN
Director 1993-06-07 2015-09-14
KEITH TERENCE PASKINS
Company Secretary 2006-12-04 2015-05-19
VIRGINIA HARRIETTE-ANNE FELTON
Director 1998-05-20 2015-01-21
CHARLES ALISTAIR MCLEOD FORSYTH
Director 1993-06-07 2015-01-21
GRENVILLE MERVYN EDEN
Director 1998-11-23 2014-10-14
GILLIAN HOLLOWAY
Director 2011-06-08 2012-10-07
FLORENCE HELEN GRELLIER
Director 1991-12-03 2011-10-25
PETER DAVID JOHN FROST
Director 2003-09-22 2009-06-04
ARTHUR JOHN PAGE
Director 1991-12-03 2008-10-31
GEORGE LAWSON MILNE
Director 1991-12-03 2008-05-13
WILLIAM JOHN OMER
Director 1991-12-03 2007-10-23
JOHN ARTHUR POOL
Company Secretary 1998-11-23 2006-10-24
PAMELA STIRLING BENTLEY
Director 2001-10-01 2005-05-09
ANNE GENEVIEVE MILNE
Director 1991-12-03 2005-05-09
SUSAN ANNE GASH
Company Secretary 2001-10-01 2003-09-22
SUSAN ANNE GASH
Director 2001-10-01 2003-09-22
HUMPHREY ALEXANDER LLOYD
Director 1991-12-03 2003-09-22
JOHN ARTHUR POOL
Director 1998-11-23 2001-10-01
HUMPHREY ALEXANDER LLOYD
Company Secretary 1991-12-03 1998-11-23
DELIA VIVIENNE STEARNES
Director 1991-12-03 1998-05-20
EILEEN VIVIAN LAW
Director 1991-12-03 1996-09-09
ROBERT PAUL BURNETT
Director 1991-12-03 1994-11-07
ANTHONY JOHN COOPER PAINES
Director 1991-12-03 1993-11-22
RAYMOND HAROLD LOCK
Director 1991-12-03 1992-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER DAVID ANDREWS RDAGIO LTD Director 2014-07-30 CURRENT 2014-07-30 Dissolved 2015-10-20
ROGER DAVID ANDREWS SWITCHGRASS LIMITED Director 2010-11-11 CURRENT 2010-11-11 Dissolved 2016-12-13
XAVIER ALEXANDER PLUMLEY DAVID WEBSTER LIMITED Director 2017-06-01 CURRENT 1968-03-12 Active
XAVIER ALEXANDER PLUMLEY ECOVERT FM LIMITED Director 2017-06-01 CURRENT 2012-01-19 Active
XAVIER ALEXANDER PLUMLEY THERMAL TRANSFER ENGINEERING LIMITED Director 2017-06-01 CURRENT 2010-08-03 Active
XAVIER ALEXANDER PLUMLEY D W PROJECTS LIMITED Director 2017-06-01 CURRENT 1993-10-19 Active
XAVIER ALEXANDER PLUMLEY I.C.E.L. POWER SYSTEMS LIMITED Director 2017-06-01 CURRENT 2000-02-17 Active
XAVIER ALEXANDER PLUMLEY BYES SOLAR UK LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
XAVIER ALEXANDER PLUMLEY BOUYGUES E&S CONTRACTING UK LIMITED Director 2013-11-20 CURRENT 1984-03-16 Active
XAVIER ALEXANDER PLUMLEY AXIONE UK LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
XAVIER ALEXANDER PLUMLEY BOUYGUES CONSTRUCTION INVESTMENTS (UK) LIMITED Director 2012-05-31 CURRENT 2005-10-25 Active
XAVIER ALEXANDER PLUMLEY EQUANS E&S UK LIMITED Director 2011-11-28 CURRENT 2011-08-10 Active
XAVIER ALEXANDER PLUMLEY EQUANS E&S INFRASTRUCTURE UK LIMITED Director 2011-10-24 CURRENT 1961-11-13 Active
XAVIER ALEXANDER PLUMLEY ICEL GROUP LIMITED Director 2008-11-06 CURRENT 1977-03-21 Active
XAVIER ALEXANDER PLUMLEY EQUANS E&S SOLUTIONS LIMITED Director 2008-11-06 CURRENT 2001-06-28 Active
ADRIAN MICHAEL WAYLAND-SMITH WINCLELAND LIMITED Director 2017-11-30 CURRENT 2016-03-08 Active
ADRIAN MICHAEL WAYLAND-SMITH GRANGETIME LIMITED Director 2011-11-25 CURRENT 1982-05-05 Liquidation
ADRIAN MICHAEL WAYLAND-SMITH PALAGROVE LIMITED Director 1992-12-21 CURRENT 1970-01-22 Liquidation
ADRIAN MICHAEL WAYLAND-SMITH KEYMODE LIMITED Director 1991-09-20 CURRENT 1986-02-12 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
2023-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-11-20CS01CONFIRMATION STATEMENT MADE ON 07/11/23, WITH NO UPDATES
2023-06-08DIRECTOR APPOINTED MR JOHN NICHOLAS MURRAY
2023-06-08AP01DIRECTOR APPOINTED MR JOHN NICHOLAS MURRAY
2022-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2021-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DAVID ANDREWS
2020-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2019-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-08-06AP01DIRECTOR APPOINTED MR HUGO DAVID ROOPER REEVE
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-12-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-11CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-06-04TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JAMES STREET
2017-02-25CH01Director's details changed for Mrs Christine Elizabeth Ormond on 2017-02-17
2016-11-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-20AP01DIRECTOR APPOINTED MRS CLAIRE WINIFRED ASHTON TAIT
2016-11-19AP01DIRECTOR APPOINTED MS LOUISE ANNE SYMONS
2016-11-19CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-11-12TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND GEORGE COX
2016-09-18TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM CHARLES CUMMING TAIT
2015-11-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-14AR0107/11/15 ANNUAL RETURN FULL LIST
2015-10-31AP01DIRECTOR APPOINTED MRS CHRISTINE ELIZABETH ORMOND
2015-10-31TM01APPOINTMENT TERMINATED, DIRECTOR KEITH PASKINS
2015-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DIBDEN
2015-08-25AP03Appointment of Mr Xavier Alexander Plumley as company secretary on 2015-05-19
2015-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/15 FROM The Orchard High Street Taplow Bucks SL6 0EX
2015-08-25TM02Termination of appointment of Keith Terence Paskins on 2015-05-19
2015-05-22AP01DIRECTOR APPOINTED MR XAVIER ALEXANDER PLUMLEY
2015-02-05AP01DIRECTOR APPOINTED MRS SALLY ANNE ASHFORD
2015-01-28AP01DIRECTOR APPOINTED MR MALCOLM CHARLES CUMMING TAIT
2015-01-25TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FORSYTH
2015-01-25TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA FELTON
2014-11-08AR0107/11/14 NO MEMBER LIST
2014-10-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR GRENVILLE EDEN
2013-11-07AR0107/11/13 NO MEMBER LIST
2013-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JAMES STREET / 05/11/2013
2013-10-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-11-07AR0107/11/12 NO MEMBER LIST
2012-10-30AP01DIRECTOR APPOINTED MR ADRIAN MICHAEL WAYLAND-SMITH
2012-10-26AP01DIRECTOR APPOINTED MR ROGER DAVID ANDREWS
2012-10-23AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN HOLLOWAY
2011-11-09AR0107/11/11 NO MEMBER LIST
2011-11-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR FLORENCE GRELLIER
2011-06-17AP01DIRECTOR APPOINTED MRS GILLIAN HOLLOWAY
2010-11-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-09AR0107/11/10 NO MEMBER LIST
2009-11-10AR0107/11/09 NO MEMBER LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JAMES STREET / 07/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH TERENCE PASKINS / 07/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FLORENCE HELEN GRELLIER / 07/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALISTAIR MCLEOD FORSYTH / 07/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA HARRIETTE-ANNE FELTON / 07/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND GRENVILLE MERVYN EDEN / 07/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REVEREND ALAN CYRIL DIBDEN / 07/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GEORGE COX / 07/11/2009
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR PETER FROST
2008-11-10363aANNUAL RETURN MADE UP TO 09/11/08
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR ARTHUR PAGE
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR GEORGE MILNE
2007-11-09363aANNUAL RETURN MADE UP TO 09/11/07
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-27288bDIRECTOR RESIGNED
2007-10-27288aNEW DIRECTOR APPOINTED
2007-05-24288aNEW DIRECTOR APPOINTED
2006-12-19363sANNUAL RETURN MADE UP TO 09/11/06
2006-12-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-19363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2006-12-19363(287)REGISTERED OFFICE CHANGED ON 19/12/06
2006-12-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-11-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-16363sANNUAL RETURN MADE UP TO 09/11/05
2005-09-14288bDIRECTOR RESIGNED
2005-09-14288bDIRECTOR RESIGNED
2004-11-16AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-16363sANNUAL RETURN MADE UP TO 09/11/04
2004-01-07288bDIRECTOR RESIGNED
2004-01-07288aNEW DIRECTOR APPOINTED
2004-01-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-07363sANNUAL RETURN MADE UP TO 21/11/03
2004-01-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-07363(287)REGISTERED OFFICE CHANGED ON 07/01/04
2004-01-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-20363sANNUAL RETURN MADE UP TO 21/11/02
2001-11-27AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-27288aNEW DIRECTOR APPOINTED
2001-11-27363sANNUAL RETURN MADE UP TO 21/11/01
2001-11-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-27288bDIRECTOR RESIGNED
2001-11-27363(287)REGISTERED OFFICE CHANGED ON 27/11/01
2001-04-09363sANNUAL RETURN MADE UP TO 21/11/00
2001-01-24AAFULL ACCOUNTS MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TAPLOW & HITCHAM RECREATION GROUNDS ASSOCIATION LIMITED(THE) 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 TAPLOW & HITCHAM RECREATION GROUNDS ASSOCIATION LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TAPLOW & HITCHAM RECREATION GROUNDS ASSOCIATION LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.589
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 TAPLOW & HITCHAM RECREATION GROUNDS ASSOCIATION LIMITED(THE)

Intangible Assets
Patents
We have not found any records of TAPLOW & HITCHAM RECREATION GROUNDS ASSOCIATION LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for TAPLOW & HITCHAM RECREATION GROUNDS ASSOCIATION LIMITED(THE)
Trademarks
We have not found any records of TAPLOW & HITCHAM RECREATION GROUNDS ASSOCIATION LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAPLOW & HITCHAM RECREATION GROUNDS ASSOCIATION LIMITED(THE). 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 (93290 - Other amusement and recreation activities n.e.c.) as TAPLOW & HITCHAM RECREATION GROUNDS ASSOCIATION LIMITED(THE) are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where TAPLOW & HITCHAM RECREATION GROUNDS ASSOCIATION LIMITED(THE) 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 TAPLOW & HITCHAM RECREATION GROUNDS ASSOCIATION LIMITED(THE) 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 TAPLOW & HITCHAM RECREATION GROUNDS ASSOCIATION LIMITED(THE) 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.