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

BOOKMAKERS AFTERNOON GREYHOUND SERVICES LIMITED

THE PAVILION BOTLEIGH GRANGE BUSINESS PARK, HEDGE END, SOUTHAMPTON, SO30 2AF,
Company Registration Number
00914933
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bookmakers Afternoon Greyhound Services Ltd
BOOKMAKERS AFTERNOON GREYHOUND SERVICES LIMITED was founded on 1967-09-08 and has its registered office in Southampton. The organisation's status is listed as "Active". Bookmakers Afternoon Greyhound Services Limited 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BOOKMAKERS AFTERNOON GREYHOUND SERVICES LIMITED
 
Legal Registered Office
THE PAVILION BOTLEIGH GRANGE BUSINESS PARK
HEDGE END
SOUTHAMPTON
SO30 2AF
Other companies in SO15
 
Filing Information
Company Number 00914933
Company ID Number 00914933
Date formed 1967-09-08
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB233231801  
Last Datalog update: 2023-11-06 15:10:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOOKMAKERS AFTERNOON GREYHOUND SERVICES 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 BOOKMAKERS AFTERNOON GREYHOUND SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM CRAIG MCLENNAN
Company Secretary 2010-04-06
JACK DOUGLAS BELLFIELD
Director 2018-03-27
MICHAEL ADRIAN BRADY
Director 1992-04-04
CHARLES HOWARD CHISHOLM
Director 2002-05-16
DOMINIC CHARLES PATRICK FORD
Director 2010-02-12
MIKE JONES
Director 2010-10-28
RICHARD LANG
Director 2017-05-02
WILLIAM WOLFE ROSEFF
Director 2005-09-12
MATHIAS JOSEPH JOHN SCANLON
Director 1992-04-04
LEO JOHN WALKER
Director 2018-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MOORE
Director 2014-10-16 2018-03-21
GEORGE WILLIAM CARRIGILL
Director 2009-03-19 2017-11-30
MICHAEL PATRICK O'KANE
Director 2014-01-23 2017-05-02
MICHAEL RAYMOND CORBETT
Director 2013-04-24 2015-09-01
COLIN CHRISTOPHER DUFFY
Director 2013-02-28 2014-10-16
GORDON MACKAY BISSETT
Director 2011-04-18 2014-01-23
RICHARD LANG
Director 2007-11-22 2013-02-28
ANDREW MCCUE
Director 2010-02-11 2013-02-28
MICHAEL RAYMOND CORBETT
Director 2011-04-18 2012-06-30
JOHN KENNETH HADDOCK
Director 2007-05-04 2011-09-19
CHRISTOPHER PALMER
Director 2010-04-26 2011-04-18
IAN CHUTER
Director 2009-01-19 2010-10-28
STEPHEN GEORGE FRATER
Director 1998-11-25 2010-04-26
ALAN SPENCER ROSS
Director 2003-11-30 2010-04-26
BARRY JAMES FAULKNER
Company Secretary 1999-03-30 2010-04-06
ALAN KERR
Director 2009-03-19 2010-02-11
PAUL MCMANUS
Director 2000-03-27 2005-12-07
COLIN GORDON MILES
Director 1992-04-04 2003-11-30
DENIS JOHN DRIVER
Director 2000-03-27 2002-09-19
TREVOR KENNETH BEAUMONT
Director 1992-04-04 2000-03-27
FRANK THOMAS DIXON
Company Secretary 1992-04-04 1999-03-29
MICHAEL SCOTNEY
Director 1993-07-20 1998-09-28
FREDERICK JOHN ALDOUS
Director 1994-03-28 1997-12-11
VICTOR CHARLES JEFFERY
Director 1992-04-04 1994-03-07
LEONARD PONSONBY COWBURN
Director 1992-04-04 1993-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES HOWARD CHISHOLM CLIFTON ROAD PRECINCT MANAGEMENT COMPANY LIMITED Director 2012-03-13 CURRENT 2012-03-13 Active
CHARLES HOWARD CHISHOLM BOOKMAKERS TECHNOLOGY CONSORTIUM LIMITED Director 2008-01-16 CURRENT 2008-01-16 Active
CHARLES HOWARD CHISHOLM RIVA RACING LIMITED Director 2004-02-11 CURRENT 1997-11-14 Active - Proposal to Strike off
CHARLES HOWARD CHISHOLM VARBOURNE LIMITED Director 2003-09-09 CURRENT 1972-09-20 Active - Proposal to Strike off
CHARLES HOWARD CHISHOLM ASSOCIATION OF BRITISH BOOKMAKERS LIMITED Director 2002-10-21 CURRENT 2002-10-21 Active
CHARLES HOWARD CHISHOLM NORTH EAST RACING (FOUR) LIMITED Director 2002-05-03 CURRENT 1994-06-10 Active - Proposal to Strike off
CHARLES HOWARD CHISHOLM NORTH EAST RACING GROUP LIMITED Director 2002-05-03 CURRENT 1994-06-10 Active - Proposal to Strike off
CHARLES HOWARD CHISHOLM NORTH EAST RACING (FIVE) LIMITED Director 2002-05-03 CURRENT 1994-07-08 Active - Proposal to Strike off
CHARLES HOWARD CHISHOLM NORTH EAST RACING (ONE) LIMITED Director 2002-05-03 CURRENT 1994-08-05 Active - Proposal to Strike off
CHARLES HOWARD CHISHOLM CHISHOLM BOOKMAKERS LIMITED Director 1991-11-14 CURRENT 1986-02-04 Active
DOMINIC CHARLES PATRICK FORD ROAR SERVICES LTD Director 2017-05-20 CURRENT 2017-05-20 Active - Proposal to Strike off
DOMINIC CHARLES PATRICK FORD BOOKMAKERS TECHNOLOGY CONSORTIUM LIMITED Director 2013-10-24 CURRENT 2008-01-16 Active
DOMINIC CHARLES PATRICK FORD EASYLINK SERVICES RO LIMITED Director 2012-12-21 CURRENT 2010-02-18 Active - Proposal to Strike off
DOMINIC CHARLES PATRICK FORD MEADWAY VENTURES LIMITED Director 2012-06-20 CURRENT 2012-06-20 Active - Proposal to Strike off
DOMINIC CHARLES PATRICK FORD TOWN AND COUNTRY BOOKMAKERS (2004) LIMITED Director 2011-03-09 CURRENT 2004-04-02 Dissolved 2017-09-12
DOMINIC CHARLES PATRICK FORD ROAR BETTING DF LIMITED Director 2010-07-15 CURRENT 2010-07-15 Active - Proposal to Strike off
RICHARD LANG BRITISH GREYHOUND RACING FUND LIMITED Director 2017-04-24 CURRENT 1992-07-17 Active
RICHARD LANG LADBROKE (COURSE) LIMITED Director 2017-01-10 CURRENT 1958-01-08 Active - Proposal to Strike off
RICHARD LANG SPORTYSTUFFTV LIMITED Director 2013-12-18 CURRENT 2011-03-21 Active
RICHARD LANG LUCKY CHOICE LIMITED Director 2013-12-04 CURRENT 1996-07-11 Active - Proposal to Strike off
RICHARD LANG 49’S (1996) LIMITED Director 2013-12-04 CURRENT 1996-11-29 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
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-02CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30APPOINTMENT TERMINATED, DIRECTOR JACK DOUGLAS BELLFIELD
2022-09-30DIRECTOR APPOINTED MR RIAN ALISTAIR HADDOW
2022-09-30AP01DIRECTOR APPOINTED MR RIAN ALISTAIR HADDOW
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JACK DOUGLAS BELLFIELD
2022-05-26AP01DIRECTOR APPOINTED MR DANIEL JORDON
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR LEO JOHN WALKER
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-12-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2020-10-29CH01Director's details changed for Mr William Wolfe Roseff on 2020-10-27
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2020-02-24CH01Director's details changed for Mr Charles Howard Chisholm on 2020-02-24
2020-02-20CH01Director's details changed for Mr Leo John Walker on 2020-02-20
2020-02-20AP01DIRECTOR APPOINTED MR CHRISTOPHER RAYMOND BENN
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MIKE JONES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-05AP01DIRECTOR APPOINTED MR LEO JOHN WALKER
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES WASSELL
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2018-03-27AP01DIRECTOR APPOINTED MR JACK DOUGLAS BELLFIELD
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MOORE
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WILLIAM CARRIGILL
2017-05-03AP01DIRECTOR APPOINTED MR RICHARD LANG
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK O'KANE
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-01-17RES13Resolutions passed:
  • Section 175 of ca 2006 13/12/2016
  • ADOPT ARTICLES
2017-01-17RES01ADOPT ARTICLES 13/12/2016
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-14AR0104/04/16 ANNUAL RETURN FULL LIST
2015-09-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CORBETT
2015-04-16AR0104/04/15 ANNUAL RETURN FULL LIST
2015-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/15 FROM The Director General's House 15 Rockstone Place Southampton Hampshire SO15 2EP
2014-11-13AP01DIRECTOR APPOINTED MR ANDREW MOORE
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CHRISTOPHER DUFFY
2014-10-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-11AR0104/04/14 ANNUAL RETURN FULL LIST
2014-04-09CH01Director's details changed for Mr William Wolfe Roseff on 2014-04-04
2014-02-18AP01DIRECTOR APPOINTED MR MICHAEL PATRICK O'KANE
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR GORDON BISSETT
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-03AP01DIRECTOR APPOINTED MR MICHAEL CORBETT
2013-04-11AR0104/04/13 NO MEMBER LIST
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CORBETT
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCUE
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LANG
2013-03-01AP01DIRECTOR APPOINTED MR COLIN CHRISTOPHER DUFFY
2013-03-01AA01PREVEXT FROM 31/10/2012 TO 31/12/2012
2013-03-01AP01DIRECTOR APPOINTED MR IAN JAMES WASSELL
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-04-26AP01DIRECTOR APPOINTED MR MICHAEL RAYMOND CORBETT
2012-04-23AR0104/04/12 NO MEMBER LIST
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PALMER
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HADDOCK
2011-07-29AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-04-21AR0104/04/11 NO MEMBER LIST
2011-04-21AP01DIRECTOR APPOINTED MR GORDON MACKAY BISSETT
2011-04-21AP01DIRECTOR APPOINTED MR CHRISTOPHER PALMER
2011-04-20AP01DIRECTOR APPOINTED MR MIKE JONES
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROSS
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRATER
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHUTER
2010-08-18AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-07-23AP03SECRETARY APPOINTED GRAHAM CRAIG MCLENNAN
2010-07-16TM02APPOINTMENT TERMINATED, SECRETARY BARRY FAULKNER
2010-04-30AR0104/04/10 NO MEMBER LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MATHIAS JOSEPH JOHN SCANLON / 01/01/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LANG / 01/01/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNETH HADDOCK / 01/01/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE FRATER / 01/01/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ADRIAN BRADY / 01/01/2010
2010-03-31AP01DIRECTOR APPOINTED MR ANDREW MCCUE
2010-03-30AP01DIRECTOR APPOINTED MR DOMINIC CHARLES PATRICK FORD
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KERR
2009-08-11AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-04-28363aANNUAL RETURN MADE UP TO 04/04/09
2009-04-09288aDIRECTOR APPOINTED MR ALAN KERR
2009-04-07288aDIRECTOR APPOINTED MR GEORGE WILLIAM CARRIGILL
2009-02-19288aDIRECTOR APPOINTED MR IAN NIGEL CHUTER
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR IAN SPEARING
2008-08-14287REGISTERED OFFICE CHANGED ON 14/08/2008 FROM REGENCY HOUSE 1-4 WARWICK STREET LONDON W1B 5LT
2008-06-25AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-04-09363aANNUAL RETURN MADE UP TO 04/04/08
2008-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / IAN SPEARING / 31/03/2008
2007-11-27288aNEW DIRECTOR APPOINTED
2007-10-17288bDIRECTOR RESIGNED
2007-08-06AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-05-17288aNEW DIRECTOR APPOINTED
2007-05-04363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-04363sANNUAL RETURN MADE UP TO 04/04/07
2006-04-20363sANNUAL RETURN MADE UP TO 04/04/06
2006-04-20AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-03288bDIRECTOR RESIGNED
2005-10-11288aNEW DIRECTOR APPOINTED
2005-09-27288bDIRECTOR RESIGNED
2005-04-19AAFULL ACCOUNTS MADE UP TO 31/10/04
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BOOKMAKERS AFTERNOON GREYHOUND SERVICES 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 BOOKMAKERS AFTERNOON GREYHOUND SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOOKMAKERS AFTERNOON GREYHOUND SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31

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 BOOKMAKERS AFTERNOON GREYHOUND SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of BOOKMAKERS AFTERNOON GREYHOUND SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOOKMAKERS AFTERNOON GREYHOUND SERVICES LIMITED
Trademarks
We have not found any records of BOOKMAKERS AFTERNOON GREYHOUND SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOOKMAKERS AFTERNOON GREYHOUND SERVICES 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 (94990 - Activities of other membership organizations n.e.c.) as BOOKMAKERS AFTERNOON GREYHOUND SERVICES LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where BOOKMAKERS AFTERNOON GREYHOUND SERVICES 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 BOOKMAKERS AFTERNOON GREYHOUND SERVICES 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 BOOKMAKERS AFTERNOON GREYHOUND SERVICES 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.