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

E.HUSSEY & SONS LIMITED

Unit 1 Radford Estate, Old Oak Lane, RADFORD ESTATE, OLD OAK LANE, London, NW10 6UA,
Company Registration Number
00757302
Private Limited Company
Active - Proposal to Strike off

Company Overview

About E.hussey & Sons Ltd
E.HUSSEY & SONS LIMITED was founded on 1963-04-10 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". E.hussey & Sons 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
E.HUSSEY & SONS LIMITED
 
Legal Registered Office
Unit 1 Radford Estate, Old Oak Lane
RADFORD ESTATE, OLD OAK LANE
London
NW10 6UA
Other companies in HP9
 
Filing Information
Company Number 00757302
Company ID Number 00757302
Date formed 1963-04-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-17 06:10:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E.HUSSEY & SONS 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 E.HUSSEY & SONS LIMITED

Current Directors
Officer Role Date Appointed
NILESH RASIKBHAI PATEL
Director 2017-01-04
RAJEN BHUPENDRABHAI PATEL
Director 2017-01-04
SHANKER BHUPENDRABHAI PATEL
Director 2017-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON ROBERT HUSSEY
Company Secretary 1991-09-28 2017-01-04
COLIN DOUGLAS BROOKER
Director 1991-09-28 2017-01-04
GORDON ROBERT HUSSEY
Director 1991-09-28 2017-01-04
HARLEY LEWIS HUSSEY
Director 1991-09-28 2017-01-04
ROBERT JOHN HUSSEY
Director 1991-09-28 2017-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NILESH RASIKBHAI PATEL HEVEY BUILDING SUPPLIES LIMITED Director 2017-10-27 CURRENT 2001-07-13 Active
NILESH RASIKBHAI PATEL LORDS BUILDERS MERCHANTS HOLDINGS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
NILESH RASIKBHAI PATEL GEORGE LINES (MERCHANTS) LIMITED Director 2016-01-27 CURRENT 1949-06-20 Active - Proposal to Strike off
NILESH RASIKBHAI PATEL RNS ASSETS LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
NILESH RASIKBHAI PATEL PUSHTI NIDHI (UK) LIMITED Director 2010-10-07 CURRENT 2010-10-07 Active
NILESH RASIKBHAI PATEL NEWSTORE LIMITED Director 1999-11-10 CURRENT 1999-10-08 Active - Proposal to Strike off
NILESH RASIKBHAI PATEL FASTLANE INVESTMENTS LIMITED Director 1998-09-02 CURRENT 1998-08-20 Active
NILESH RASIKBHAI PATEL GEMPOINT 2000 LIMITED Director 1998-09-02 CURRENT 1998-08-21 Active
NILESH RASIKBHAI PATEL CARBOCLASS LIMITED Director 1992-08-22 CURRENT 1985-04-18 Active
RAJEN BHUPENDRABHAI PATEL LORDS BUILDERS MERCHANTS HOLDINGS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
RAJEN BHUPENDRABHAI PATEL GEORGE LINES (MERCHANTS) LIMITED Director 2016-01-27 CURRENT 1949-06-20 Active - Proposal to Strike off
RAJEN BHUPENDRABHAI PATEL BOMAX LIMITED Director 2016-01-27 CURRENT 1990-02-27 Active - Proposal to Strike off
RAJEN BHUPENDRABHAI PATEL RNS ASSETS LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
RAJEN BHUPENDRABHAI PATEL MANSFIELD RADCLIFFE GATE LIMITED Director 2013-05-30 CURRENT 2011-01-31 Active
RAJEN BHUPENDRABHAI PATEL EBUILDINGSUPPLIES LTD Director 2013-03-15 CURRENT 2009-02-10 Active
RAJEN BHUPENDRABHAI PATEL CARBOCLASS LIMITED Director 2004-07-19 CURRENT 1985-04-18 Active
RAJEN BHUPENDRABHAI PATEL GEMPOINT 2000 LIMITED Director 2004-07-19 CURRENT 1998-08-21 Active
RAJEN BHUPENDRABHAI PATEL FASTLANE INVESTMENTS LIMITED Director 1998-09-02 CURRENT 1998-08-20 Active
RAJEN BHUPENDRABHAI PATEL LORDS AT HOME LTD Director 1993-09-24 CURRENT 1993-09-23 Active
SHANKER BHUPENDRABHAI PATEL KINGS LANGLEY BUILDING SUPPLIES LIMITED Director 2018-09-03 CURRENT 1978-07-18 Active - Proposal to Strike off
SHANKER BHUPENDRABHAI PATEL HEVEY BUILDING SUPPLIES LIMITED Director 2017-10-27 CURRENT 2001-07-13 Active
SHANKER BHUPENDRABHAI PATEL LORDS BUILDERS MERCHANTS HOLDINGS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
SHANKER BHUPENDRABHAI PATEL GEORGE LINES (MERCHANTS) LIMITED Director 2016-01-27 CURRENT 1949-06-20 Active - Proposal to Strike off
SHANKER BHUPENDRABHAI PATEL RNS CAPITAL LIMITED Director 2016-01-15 CURRENT 2014-03-24 Active
SHANKER BHUPENDRABHAI PATEL RNS ASSETS LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
SHANKER BHUPENDRABHAI PATEL MANSFIELD RADCLIFFE GATE LIMITED Director 2013-05-30 CURRENT 2011-01-31 Active
SHANKER BHUPENDRABHAI PATEL EBUILDINGSUPPLIES LTD Director 2013-03-15 CURRENT 2009-02-10 Active
SHANKER BHUPENDRABHAI PATEL TWENTY THREE PRINCE ALBERT ROAD (MANAGEMENT) LIMITED Director 2007-02-01 CURRENT 1977-05-20 Active
SHANKER BHUPENDRABHAI PATEL GANESH ASSETS LIMITED Director 2003-08-15 CURRENT 2003-08-15 Active
SHANKER BHUPENDRABHAI PATEL NEWSTORE LIMITED Director 1999-11-10 CURRENT 1999-10-08 Active - Proposal to Strike off
SHANKER BHUPENDRABHAI PATEL CARBOCLASS LIMITED Director 1999-06-14 CURRENT 1985-04-18 Active
SHANKER BHUPENDRABHAI PATEL FASTLANE INVESTMENTS LIMITED Director 1998-09-02 CURRENT 1998-08-20 Active
SHANKER BHUPENDRABHAI PATEL GEMPOINT 2000 LIMITED Director 1998-09-02 CURRENT 1998-08-21 Active
SHANKER BHUPENDRABHAI PATEL LORDS AT HOME LTD Director 1994-03-31 CURRENT 1993-09-23 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
2024-02-06FIRST GAZETTE notice for voluntary strike-off
2024-01-30Application to strike the company off the register
2023-10-24Resolutions passed:<ul><li>Resolution Cancel capital redemption reserve 24/10/2023<li>Resolution reduction in capital</ul>
2023-10-24Solvency Statement dated 24/10/23
2023-10-24Statement by Directors
2023-10-24Statement of capital on GBP 1
2023-10-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-10-05CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2022-10-10CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-02-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-08CH01Director's details changed for Mr Christopher Michael Day on 2021-11-26
2021-11-25TM01APPOINTMENT TERMINATED, DIRECTOR NILESH RASIKBHAI PATEL
2021-11-25AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL DAY
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-10-08PSC02Notification of Carboclass Limited as a person with significant control on 2017-01-04
2021-10-08PSC09Withdrawal of a person with significant control statement on 2021-10-08
2021-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-12CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES
2019-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-09-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 1500
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES
2017-09-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2017-03-27SH02Statement of capital on 2016-09-15 GBP1,500
2017-02-13SH02Statement of capital on 2016-09-15 GBP1,500
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR HARLEY HUSSEY
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GORDON HUSSEY
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BROOKER
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HUSSEY
2017-01-04TM02Termination of appointment of Gordon Robert Hussey on 2017-01-04
2017-01-04AP01DIRECTOR APPOINTED MR RAJEN BHUPENDRABHAI PATEL
2017-01-04AP01DIRECTOR APPOINTED MR NILESH RASIKBHAI PATEL
2017-01-04AP01DIRECTOR APPOINTED MR SHANKER BHUPENDRABHAI PATEL
2017-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/17 FROM , Beaconsfield Potteries, Potkiln Lane, Beaconsfield, Buckinghamshire, HP9 2XB
2016-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-10-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 144000
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2015-12-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 144000
2015-10-15AR0128/09/15 ANNUAL RETURN FULL LIST
2015-10-15CH01Director's details changed for Mr Harley Lewis Hussey on 2015-07-31
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 144000
2014-10-01AR0128/09/14 ANNUAL RETURN FULL LIST
2014-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DOUGLAS BROOKER / 16/12/2013
2013-11-11AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 144000
2013-10-04AR0128/09/13 FULL LIST
2012-11-21AA31/03/12 TOTAL EXEMPTION FULL
2012-10-01AR0128/09/12 FULL LIST
2011-12-13AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-30AR0128/09/11 FULL LIST
2010-11-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-22AR0128/09/10 FULL LIST
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN HUSSEY / 28/09/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HARLEY LEWIS HUSSEY / 28/09/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON ROBERT HUSSEY / 28/09/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN DOUGLAS BROOKER / 28/09/2010
2009-11-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-14AR0128/09/09 FULL LIST
2008-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-30363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-09-30353LOCATION OF REGISTER OF MEMBERS
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-23363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-13363sRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-28363sRETURN MADE UP TO 28/09/05; NO CHANGE OF MEMBERS
2004-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-18395PARTICULARS OF MORTGAGE/CHARGE
2004-10-15363sRETURN MADE UP TO 28/09/04; NO CHANGE OF MEMBERS
2004-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-01363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2003-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-18363sRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2002-07-02363(287)REGISTERED OFFICE CHANGED ON 02/07/02
2002-07-02363sRETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2001-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-31363sRETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS
1999-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-03363sRETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS
1999-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-04363sRETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS
1997-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-02363(288)DIRECTOR'S PARTICULARS CHANGED
1997-11-02363sRETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS
1997-01-0788(2)RAD 11/12/96--------- £ SI 37500@1=37500 £ IC 106500/144000
1996-11-14363sRETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS
1996-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-11-08363sRETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS
1995-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/94
1994-10-31363sRETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS
1993-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-10-11SMALL COMPANY ACCOUNTS MADE UP TO 31/03/93
1993-10-07363sRETURN MADE UP TO 28/09/93; NO CHANGE OF MEMBERS
1992-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/92
1992-10-17363sRETURN MADE UP TO 28/09/92; NO CHANGE OF MEMBERS
1992-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
1992-02-02363bRETURN MADE UP TO 28/09/91; FULL LIST OF MEMBERS
1991-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-10-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/91
1991-03-26288DIRECTOR RESIGNED
1991-03-26AUDAUDITOR'S RESIGNATION
1991-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-03-26SMALL COMPANY ACCOUNTS MADE UP TO 31/03/90
1991-03-15363aRETURN MADE UP TO 24/10/90; FULL LIST OF MEMBERS
1991-01-14122£ IC 111600/106500 23/10/90 £ SR 5100@1=5100
1991-01-14Capital statment ic 111600/106500 23/10/90 sr 5100@1=5100
1990-02-19Resolutions passed:<ul><li>Special resolution to adopt memorandum</ul>
1990-02-14New director appointed
1990-02-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/89
1990-02-12AUDITOR'S RESIGNATION
1989-01-06Return made up to 06/10/88; full list of members
1988-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/88
1988-04-22Director's particulars changed
1988-04-22Return made up to 26/10/87; full list of members
1988-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/87
1987-06-01Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1987-06-01ARTICLES OF ASSOCIATION
1987-04-23Return made up to 31/10/86; full list of members
1987-02-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/86
1986-09-29Particulars of mortgage/charge
1986-09-18Director resigned;new director appointed
1986-09-18Particulars of mortgage/charge
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 E.HUSSEY & SONS 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 E.HUSSEY & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-12-07 Satisfied HSBC BANK PLC
CHARGE 1986-09-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-09-17 Satisfied MIDLAND 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
2015-03-31
Annual Accounts
2016-03-31

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 E.HUSSEY & SONS LIMITED

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

Outgoings
Business Rates/Property Tax
No properties were found where E.HUSSEY & SONS 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 E.HUSSEY & SONS 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 E.HUSSEY & SONS 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.