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

BRINOR INVESTMENTS LIMITED

UNITS 6A AND 6B QUICKBURY FARM HATFIELD HEATH ROAD, SHEERING, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 9HY,
Company Registration Number
00672789
Private Limited Company
Active

Company Overview

About Brinor Investments Ltd
BRINOR INVESTMENTS LIMITED was founded on 1960-10-18 and has its registered office in Sawbridgeworth. The organisation's status is listed as "Active". Brinor Investments 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
BRINOR INVESTMENTS LIMITED
 
Legal Registered Office
UNITS 6A AND 6B QUICKBURY FARM HATFIELD HEATH ROAD
SHEERING
SAWBRIDGEWORTH
HERTFORDSHIRE
CM21 9HY
Other companies in IG1
 
Filing Information
Company Number 00672789
Company ID Number 00672789
Date formed 1960-10-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 20:08:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRINOR INVESTMENTS 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.
Companies with same name BRINOR INVESTMENTS LIMITED
The following companies were found which have the same name as BRINOR INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRINOR INVESTMENTS PTY LTD QLD 4660 Active Company formed on the 2004-06-16

Company Officers of BRINOR INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID MACAREE
Director 2018-07-05
PHILIP JAMES MACAREE
Director 2015-02-26
JESSICA LOUISE MAIDMAN
Director 2015-02-26
JOHN PETER WILLIAM MAIDMAN
Director 2017-03-28
RONALD WILLIAM MAIDMAN
Director 1991-02-25
ANNIKA CLARE WOODCOCK
Director 2017-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
HAZEL PATRICIA MAIDMAN
Director 1991-02-25 2018-07-05
BERYL DAPHNE LILY MAIDMAN
Company Secretary 1991-02-25 2015-10-01
BERYL DAPHNE LILY MAIDMAN
Director 1991-02-25 2015-10-01
BRIAN JOHN MAIDMAN
Director 1991-02-25 2009-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MACAREE RAVENSMERE LIMITED Director 2015-09-11 CURRENT 2015-09-11 Active
PHILIP JAMES MACAREE RAVENSMERE LIMITED Director 2016-11-30 CURRENT 2015-09-11 Active
PHILIP JAMES MACAREE SANDERSON APARTMENTS MANAGEMENT LIMITED Director 2016-07-26 CURRENT 2013-02-28 Active
PHILIP JAMES MACAREE KINGSGATE PROPERTY INVESTMENTS LTD Director 2015-03-12 CURRENT 2015-03-12 Active
JESSICA LOUISE MAIDMAN J NICHOLSON & SON LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
JOHN PETER WILLIAM MAIDMAN BRINOR PROPERTIES LIMITED Director 2015-12-01 CURRENT 2014-04-24 Active
JOHN PETER WILLIAM MAIDMAN J NICHOLSON & SON LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
JOHN PETER WILLIAM MAIDMAN CLEMBROOK (PROPERTIES) LIMITED Director 2012-12-03 CURRENT 1961-05-15 Active
JOHN PETER WILLIAM MAIDMAN EXTENSIVE HOLDINGS LIMITED Director 2012-09-01 CURRENT 1953-10-15 Active
RONALD WILLIAM MAIDMAN KINGSGATE PROPERTY INVESTMENTS LTD Director 2015-03-12 CURRENT 2015-03-12 Active
RONALD WILLIAM MAIDMAN BRINOR PROPERTIES LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
RONALD WILLIAM MAIDMAN MAIDMAN & CHAPPELL PROPERTIES LIMITED Director 2013-11-13 CURRENT 2013-11-13 Dissolved 2015-09-24
RONALD WILLIAM MAIDMAN CLEMBROOK (PROPERTIES) LIMITED Director 1992-08-03 CURRENT 1961-05-15 Active
RONALD WILLIAM MAIDMAN HIGH MOUNT PROPERTIES(ILFORD)LIMITED Director 1991-10-29 CURRENT 1965-11-22 Active
RONALD WILLIAM MAIDMAN EXTENSIVE HOLDINGS LIMITED Director 1991-08-03 CURRENT 1953-10-15 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
2024-03-26CONFIRMATION STATEMENT MADE ON 03/03/24, WITH UPDATES
2024-03-26CS01CONFIRMATION STATEMENT MADE ON 03/03/24, WITH UPDATES
2024-03-18Director's details changed for Mr Philip James Macaree on 2023-10-12
2024-03-18CH01Director's details changed for Mr Philip James Macaree on 2023-10-12
2023-12-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-31AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-16REGISTERED OFFICE CHANGED ON 16/10/23 FROM 255 Cranbrook Road Ilford Essex IG1 4TG
2023-10-16Change of details for John Peter William Maidman as a person with significant control on 2023-10-12
2023-10-16Director's details changed for Mr David Macaree on 2023-10-12
2023-10-16Director's details changed for Annika Clare Woodcock on 2023-10-12
2023-10-16Director's details changed for Mrs Jessica Louise Walmsley on 2023-10-12
2023-10-16Director's details changed for Mr John Peter William Maidman on 2023-10-12
2023-10-16CH01Director's details changed for Mr David Macaree on 2023-10-12
2023-10-16PSC04Change of details for John Peter William Maidman as a person with significant control on 2023-10-12
2023-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/23 FROM 255 Cranbrook Road Ilford Essex IG1 4TG
2023-03-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-07CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES
2023-03-07CS01CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES
2023-02-27CESSATION OF RONALD WILLIAM MAIDMAN AS A PERSON OF SIGNIFICANT CONTROL
2023-02-27PSC07CESSATION OF RONALD WILLIAM MAIDMAN AS A PERSON OF SIGNIFICANT CONTROL
2022-12-05TM01APPOINTMENT TERMINATED, DIRECTOR RONALD WILLIAM MAIDMAN
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2022-06-09DISS40Compulsory strike-off action has been discontinued
2022-05-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES
2021-03-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-07CH01Director's details changed for Annika Clare Woodcock on 2020-09-02
2020-08-10CH01Director's details changed for Jessica Louise Maidman on 2020-07-01
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12CH01Director's details changed for Mr Philip James Macaree on 2019-11-11
2019-11-11CH01Director's details changed for Mr Philip James Macaree on 2019-11-11
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL PATRICIA MAIDMAN
2018-07-06AP01DIRECTOR APPOINTED MR DAVID MACAREE
2018-06-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD WILLIAM MAIDMAN
2018-03-06LATEST SOC06/03/18 STATEMENT OF CAPITAL;GBP 9954
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2018-03-05PSC07CESSATION OF RONALD WILLIAM MAIDMAN AS A PERSON OF SIGNIFICANT CONTROL
2018-01-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-05CH01Director's details changed for Jessica Louise Maidman on 2017-08-27
2017-05-11CH01Director's details changed for John Peter William Maidman on 2017-03-28
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 9954
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-04-18AP01DIRECTOR APPOINTED ANNIKA CLARE WOODCOCK
2017-04-18AP01DIRECTOR APPOINTED JOHN PETER WILLIAM MAIDMAN
2016-11-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 9954
2016-04-27AR0103/03/16 ANNUAL RETURN FULL LIST
2016-01-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR BERYL DAPHNE LILY MAIDMAN
2015-12-22TM02Termination of appointment of Beryl Daphne Lily Maidman on 2015-10-01
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 9954
2015-03-18AR0103/03/15 ANNUAL RETURN FULL LIST
2015-02-26AP01DIRECTOR APPOINTED JESSICA LOUISE MAIDMAN
2015-02-26AP01DIRECTOR APPOINTED PHILIP MACAREE
2015-01-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 9954
2014-03-17AR0103/03/14 ANNUAL RETURN FULL LIST
2013-12-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-12AR0103/03/13 ANNUAL RETURN FULL LIST
2012-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-03-08AR0103/03/12 FULL LIST
2011-11-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-09AR0103/03/11 FULL LIST
2011-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-01AR0103/03/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BERYL DAPHNE LILY MAIDMAN / 01/09/2009
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MAIDMAN
2009-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-26363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2009-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-06363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2008-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-03-19363sRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2006-03-24363sRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2006-01-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-16363sRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2004-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-22363sRETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2004-01-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-22363sRETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS
2003-01-29AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-18SASHARES AGREEMENT OTC
2002-06-1888(2)RAD 29/04/02--------- £ SI 254@1=254 £ IC 9700/9954
2002-05-29363sRETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS
2002-05-0588(2)RAD 11/04/02--------- £ SI 9600@1=9600 £ IC 100/9700
2002-04-24RES04£ NC 100/10000 11/04/
2002-04-24123NC INC ALREADY ADJUSTED 11/04/02
2001-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-14363sRETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS
2000-12-14AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-10363sRETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS
2000-01-17AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-1688(2)RAD 30/03/99--------- £ SI 98@1=98 £ IC 2/100
1999-03-17363sRETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS
1999-01-18AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-18363sRETURN MADE UP TO 03/03/98; FULL LIST OF MEMBERS
1998-01-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-03-19363sRETURN MADE UP TO 03/03/97; FULL LIST OF MEMBERS
1996-11-26AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-07-04395PARTICULARS OF MORTGAGE/CHARGE
1996-03-15363sRETURN MADE UP TO 03/03/96; FULL LIST OF MEMBERS
1995-09-22AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-03-14363(288)SECRETARY'S PARTICULARS CHANGED
1995-03-14363sRETURN MADE UP TO 03/03/95; FULL LIST OF MEMBERS
1995-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-23363sRETURN MADE UP TO 03/03/94; FULL LIST OF MEMBERS
1994-02-19AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-03-11363sRETURN MADE UP TO 03/03/93; NO CHANGE OF MEMBERS
1993-01-31AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-09-29AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-03-10363sRETURN MADE UP TO 03/03/92; NO CHANGE OF MEMBERS
1991-04-22AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-04-22363aRETURN MADE UP TO 25/02/91; FULL LIST OF MEMBERS
1990-04-11AAFULL ACCOUNTS MADE UP TO 31/03/89
1990-04-11363RETURN MADE UP TO 26/03/90; FULL LIST OF MEMBERS
1989-08-16AAFULL ACCOUNTS MADE UP TO 31/03/88
1989-08-16363RETURN MADE UP TO 02/08/89; FULL LIST OF MEMBERS
1989-06-30395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BRINOR INVESTMENTS 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 BRINOR INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1996-07-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-06-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-06-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-06-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-06-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-06-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-06-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1962-04-05 Outstanding R.S. DAWE
INSTR: OF CHARGE. 1960-12-02 Outstanding BARCLAYS BANK PLC
INSTR: OF CHARGE 1960-12-02 Outstanding BARCLAYS BANK PLC
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
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 BRINOR INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BRINOR INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRINOR INVESTMENTS LIMITED
Trademarks
We have not found any records of BRINOR INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRINOR INVESTMENTS 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 (41100 - Development of building projects) as BRINOR INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BRINOR INVESTMENTS 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 BRINOR INVESTMENTS 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 BRINOR INVESTMENTS 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.