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

SCHAWK UK CORPORATE PACKAGING LIMITED

Second Floor Angel House, 338-346 Goswell Road, London, EC1V 7LQ,
Company Registration Number
00695182
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Schawk Uk Corporate Packaging Ltd
SCHAWK UK CORPORATE PACKAGING LIMITED was founded on 1961-06-09 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Schawk Uk Corporate Packaging Limited is a Private Limited Company registered in 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
SCHAWK UK CORPORATE PACKAGING LIMITED
 
Legal Registered Office
Second Floor Angel House
338-346 Goswell Road
London
EC1V 7LQ
Other companies in N1
 
Previous Names
SEVEN UK CORPORATE PACKAGING LIMITED04/08/2005
WACE CORPORATE PACKAGING LIMITED14/10/2004
Filing Information
Company Number 00695182
Company ID Number 00695182
Date formed 1961-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-09-30
Account next due 30/09/2022
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts DORMANT
Last Datalog update: 2022-09-14 07:22:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCHAWK UK CORPORATE PACKAGING 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 SCHAWK UK CORPORATE PACKAGING LIMITED

Current Directors
Officer Role Date Appointed
BRIAN WALTERS
Company Secretary 2015-06-18
JOESEPH BARTOLACCI
Director 2015-06-18
STEVEN FRANCIS NICOLA
Director 2015-06-18
BRIAN DIXON WALTERS
Director 2015-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD JOSEPH VITTORINI
Company Secretary 2005-02-27 2015-06-18
AZAD ALEX SARKISIAN
Director 2005-02-27 2015-06-18
DAVID ANDREW SCHAWK
Director 2005-02-27 2015-06-18
GARRY GRANT NOBLE
Company Secretary 1999-08-27 2005-02-27
JOHN HARRIS
Director 2003-11-17 2005-02-27
CHRISTOPHER LACOVARA
Director 2003-09-08 2005-02-27
BRIAN MCGRATH
Director 2002-04-15 2005-02-27
GORDON WOODWARD
Director 2003-09-08 2005-02-27
FRED DRASNER
Director 1999-06-10 2003-09-09
MARTIN KRALL
Director 1999-06-10 2003-09-09
JOSEPH VECCHIOLLA
Director 2001-04-05 2003-09-09
PAUL WILLIAM STONEBRIDGE
Director 1999-08-20 2002-04-12
LOUIS SALAMONE JNR
Director 1999-06-10 2000-06-02
PATRICK NEILL GRADY
Company Secretary 1999-07-29 1999-08-27
STEPHEN RONALD PUCKETT
Director 1995-12-15 1999-08-20
ELEANOR KATE IRVING
Company Secretary 1996-11-20 1999-07-29
SHEILA HARRISON
Director 1996-11-20 1999-06-10
TREVOR CHARLES GRICE
Director 1995-12-15 1998-03-20
SHEILA HARRISON
Company Secretary 1995-12-15 1996-11-20
SIMON JOHN HARTLEY
Company Secretary 1995-06-01 1995-12-15
RAJAN UPPAL
Company Secretary 1992-08-31 1995-12-15
ROBERT ANDREW CAMPBELL
Director 1994-04-01 1995-12-15
GERALD THOMAS FLAVELL
Director 1992-02-05 1995-12-15
SIMON JOHN HARTLEY
Director 1995-06-01 1995-12-15
PHILIP GRAHAM NIXON
Director 1992-02-05 1995-12-15
RAJAN UPPAL
Director 1992-02-05 1995-12-15
JAMES PETER GODFREY
Director 1992-02-05 1993-12-31
JOHN MICHAEL TAYLOR
Company Secretary 1992-02-05 1992-08-31
JOHN MICHAEL TAYLOR
Director 1992-02-05 1992-08-31
THOMAS PETER WARDLE
Director 1992-02-05 1992-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOESEPH BARTOLACCI SEVEN WORLDWIDE (UK) LIMITED Director 2015-06-18 CURRENT 1999-02-24 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA ABSOLUTE 2 DESIGN LIMITED Director 2017-03-01 CURRENT 2015-01-08 Dissolved 2018-06-19
STEVEN FRANCIS NICOLA GJ CREATIVE LIMITED Director 2017-03-01 CURRENT 2012-01-24 Active
STEVEN FRANCIS NICOLA EQUATOR (GJ) LIMITED Director 2017-03-01 CURRENT 2009-06-26 Active
STEVEN FRANCIS NICOLA VCG COLOURLINK LIMITED Director 2017-01-13 CURRENT 1998-03-16 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA VCG CONNECT LIMITED Director 2017-01-13 CURRENT 1999-05-25 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA VCG (HOLDINGS) LIMITED Director 2017-01-13 CURRENT 2010-04-15 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA VCG KESTREL LIMITED Director 2017-01-13 CURRENT 1991-03-05 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA VCG OASIS LTD Director 2017-01-13 CURRENT 1987-06-01 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA VCG CATAPULT LTD Director 2017-01-13 CURRENT 1970-07-23 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA GUIDANCE AUTOMATION LIMITED Director 2016-11-30 CURRENT 2014-09-02 Active
STEVEN FRANCIS NICOLA SEVEN WORLDWIDE (UK) LIMITED Director 2015-06-18 CURRENT 1999-02-24 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA SCHAWK UK HOLDINGS LIMITED Director 2015-06-18 CURRENT 1983-05-10 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA SCHAWK UK LIMITED Director 2015-06-18 CURRENT 1997-11-07 Active
STEVEN FRANCIS NICOLA WINNETTS UK LIMITED Director 2014-09-19 CURRENT 2004-12-15 Dissolved 2017-05-30
STEVEN FRANCIS NICOLA SCHAWK WACE GROUP Director 2014-09-19 CURRENT 1965-03-09 Active
BRIAN DIXON WALTERS EQUATOR (SA) LIMITED Director 2017-03-01 CURRENT 2002-04-10 Active
BRIAN DIXON WALTERS ABSOLUTE 2 DESIGN LIMITED Director 2017-03-01 CURRENT 2015-01-08 Dissolved 2018-06-19
BRIAN DIXON WALTERS GJ CREATIVE LIMITED Director 2017-03-01 CURRENT 2012-01-24 Active
BRIAN DIXON WALTERS EQUATOR (GJ) LIMITED Director 2017-03-01 CURRENT 2009-06-26 Active
BRIAN DIXON WALTERS VCG COLOURLINK LIMITED Director 2017-01-13 CURRENT 1998-03-16 Active - Proposal to Strike off
BRIAN DIXON WALTERS VCG CONNECT LIMITED Director 2017-01-13 CURRENT 1999-05-25 Active - Proposal to Strike off
BRIAN DIXON WALTERS VCG (HOLDINGS) LIMITED Director 2017-01-13 CURRENT 2010-04-15 Active - Proposal to Strike off
BRIAN DIXON WALTERS VCG KESTREL LIMITED Director 2017-01-13 CURRENT 1991-03-05 Active - Proposal to Strike off
BRIAN DIXON WALTERS VCG OASIS LTD Director 2017-01-13 CURRENT 1987-06-01 Active - Proposal to Strike off
BRIAN DIXON WALTERS VCG CATAPULT LTD Director 2017-01-13 CURRENT 1970-07-23 Active - Proposal to Strike off
BRIAN DIXON WALTERS GUIDANCE AUTOMATION LIMITED Director 2016-11-30 CURRENT 2014-09-02 Active
BRIAN DIXON WALTERS SEVEN WORLDWIDE (UK) LIMITED Director 2015-06-18 CURRENT 1999-02-24 Active - Proposal to Strike off
BRIAN DIXON WALTERS SCHAWK UK HOLDINGS LIMITED Director 2015-06-18 CURRENT 1983-05-10 Active - Proposal to Strike off
BRIAN DIXON WALTERS SCHAWK UK LIMITED Director 2015-06-18 CURRENT 1997-11-07 Active
BRIAN DIXON WALTERS WINNETTS UK LIMITED Director 2014-09-19 CURRENT 2004-12-15 Dissolved 2017-05-30
BRIAN DIXON WALTERS SCHAWK WACE GROUP Director 2014-09-19 CURRENT 1965-03-09 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
2022-09-20SECOND GAZETTE not voluntary dissolution
2022-09-20GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-07-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-24DS01Application to strike the company off the register
2022-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-02-07CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2021-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2020-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2018-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES
2017-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-02-18AR0105/02/16 ANNUAL RETURN FULL LIST
2016-02-17AP01DIRECTOR APPOINTED MR STEVEN NICOLA
2016-02-17AP01DIRECTOR APPOINTED MR BRIAN WALTERS
2016-02-17AP03Appointment of Brian Walters as company secretary on 2015-06-18
2016-02-17AP01DIRECTOR APPOINTED MR JOESEPH BARTOLACCI
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR AZAD SARKISIAN
2016-02-16TM02Termination of appointment of Ronald Joseph Vittorini on 2015-06-18
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCHAWK
2015-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-19AR0105/02/15 ANNUAL RETURN FULL LIST
2015-02-19AA01Previous accounting period shortened from 31/12/14 TO 30/09/14
2015-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/15 FROM St Marks House Shepherdess Walk London N1 7LH
2014-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-27AR0105/02/14 ANNUAL RETURN FULL LIST
2013-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-02-13AR0105/02/13 ANNUAL RETURN FULL LIST
2012-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-02-08AR0105/02/12 ANNUAL RETURN FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-08AR0105/02/11 FULL LIST
2010-12-23SH20STATEMENT BY DIRECTORS
2010-12-23SH1923/12/10 STATEMENT OF CAPITAL GBP 1
2010-12-23CAP-SSSOLVENCY STATEMENT DATED 20/12/10
2010-12-23RES13CANCELLATION OF SHARE PREMIUM AND CAPITAL REDEMPTION ACCOUNTS 20/12/2010
2010-12-23RES06REDUCE ISSUED CAPITAL 20/12/2010
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-08AR0105/02/10 FULL LIST
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-02-11363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2008-07-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-02-15363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2007-03-14363sRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-02-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-13363sRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-11-08244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-04CERTNMCOMPANY NAME CHANGED SEVEN UK CORPORATE PACKAGING LIM ITED CERTIFICATE ISSUED ON 04/08/05
2005-04-22288bDIRECTOR RESIGNED
2005-04-22288bSECRETARY RESIGNED
2005-04-22288aNEW SECRETARY APPOINTED
2005-04-22288aNEW DIRECTOR APPOINTED
2005-04-22288bDIRECTOR RESIGNED
2005-04-22288aNEW DIRECTOR APPOINTED
2005-04-22288bDIRECTOR RESIGNED
2005-04-22288bDIRECTOR RESIGNED
2005-02-24363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-01244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-14CERTNMCOMPANY NAME CHANGED WACE CORPORATE PACKAGING LIMITED CERTIFICATE ISSUED ON 14/10/04
2004-02-16363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-01-26288aNEW DIRECTOR APPOINTED
2003-10-14244DELIVERY EXT'D 3 MTH 31/12/02
2003-09-29288aNEW DIRECTOR APPOINTED
2003-09-29288aNEW DIRECTOR APPOINTED
2003-09-25288bDIRECTOR RESIGNED
2003-09-25288bDIRECTOR RESIGNED
2003-09-25288bDIRECTOR RESIGNED
2003-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-05395PARTICULARS OF MORTGAGE/CHARGE
2003-09-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-03-06363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2002-10-16244DELIVERY EXT'D 3 MTH 31/12/01
2002-05-07288aNEW DIRECTOR APPOINTED
2002-05-02288bDIRECTOR RESIGNED
2002-02-15363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2001-12-06395PARTICULARS OF MORTGAGE/CHARGE
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-04-27288aNEW DIRECTOR APPOINTED
2001-02-14363sRETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS
2000-10-20244DELIVERY EXT'D 3 MTH 31/12/99
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 SCHAWK UK CORPORATE PACKAGING 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 SCHAWK UK CORPORATE PACKAGING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-09-05 Outstanding WELLS FARGO FOOTHILL, INC. ACTING AS AGENT AND TRUSTEE FOR THE SECURED PARTIES
SECURITY AGREEMENT 2001-11-16 Satisfied WACE GROUP LIMITED
COMPOSITE GUARANTEE AND MORTGAGE DEBENTURE 1997-12-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-10-09 Satisfied NATIONAL WESTMINSTER BANK PLC
CHATTELS MORTGAGE 1992-05-15 Satisfied FORWARD TRUST LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
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
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 SCHAWK UK CORPORATE PACKAGING LIMITED

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