Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APW ENCLOSURE SYSTEMS (UK) LIMITED
Company Information for

APW ENCLOSURE SYSTEMS (UK) LIMITED

38 LANGHAM STREET, LONDON, W1W 7AR,
Company Registration Number
00962534
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Apw Enclosure Systems (uk) Ltd
APW ENCLOSURE SYSTEMS (UK) LIMITED was founded on 1969-09-23 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Apw Enclosure Systems (uk) Limited is a Private Limited Company 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
APW ENCLOSURE SYSTEMS (UK) LIMITED
 
Legal Registered Office
38 LANGHAM STREET
LONDON
W1W 7AR
Other companies in W1W
 
Filing Information
Company Number 00962534
Company ID Number 00962534
Date formed 1969-09-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2004
Account next due 07/07/2006
Latest return 17/06/2005
Return next due 15/07/2006
Type of accounts FULL
Last Datalog update: 2022-03-06 05:20:01
Primary Source:Companies House
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 APW ENCLOSURE SYSTEMS (UK) LIMITED

Current Directors
Officer Role Date Appointed
NICOLAS SCOTT PLATT
Director 2005-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
SAMANTHA LOUISE KIRBY
Company Secretary 2000-01-01 2006-10-31
SAMANTHA LOUISE KIRBY
Director 2002-09-10 2006-10-31
MICHAEL FRANCIS GASICK
Director 2003-05-12 2005-05-13
PETER CALLAN
Director 2002-11-06 2003-08-08
KASHYAP PANDYA
Director 1999-07-07 2003-08-08
TODD ALAN ADAMS
Director 2001-08-07 2003-04-11
JAN DE KONING
Director 1999-08-24 2003-01-30
ELIOT SWAN
Director 1999-08-24 2002-11-06
BRIAN MCCLUSKIE
Director 2001-04-26 2002-05-10
RICHARD DANIEL CARROLL
Director 2001-08-07 2001-11-16
DESMOND MARK CHRISTOPHER DOYLE
Director 1999-07-07 2001-07-24
JAMES BRYSON
Director 1998-06-01 2001-06-07
GORDON STANLEY PAPWORTH
Company Secretary 1996-02-29 2000-01-01
ANTONINO ALLENZA
Director 1993-08-25 1999-07-07
TIMOTHY REDMAYNE WIGHTMAN
Director 1993-08-25 1999-07-07
ANTHONY JOHN BRITTON
Director 1997-04-16 1999-06-01
DAVID ALAN CAMERON
Director 1996-12-01 1999-06-01
STEPHEN MILLWARD
Director 1996-10-16 1999-04-16
SAMUEL BURNS
Director 1995-07-03 1999-03-06
KENNETH FOYLE
Director 1996-10-01 1998-05-31
STEPHEN CLIVE HAYDON
Director 1992-11-24 1998-05-31
BRIAN JEFFREY WHITTLE
Director 1994-07-01 1998-05-31
PETER HENRY YORK
Director 1992-11-24 1998-05-31
MICHAEL RONALD KLINCKE
Director 1992-06-17 1997-04-30
WINSTON OWEN CHARLES NORTH
Director 1996-04-01 1997-04-03
COLIN MCGREGOR
Director 1996-10-16 1997-01-30
JOHN PATRICK COOKE
Director 1992-06-17 1996-03-01
ANTONINO ALLENZA
Company Secretary 1993-08-25 1996-02-29
DONALD WRIGHT
Director 1992-11-24 1996-01-31
DAVID ROBERT JONES
Director 1994-07-01 1995-03-31
JOHN PATRICK COOKE
Company Secretary 1992-06-17 1993-08-25
COLIN KEITH MITCHELL
Director 1992-06-17 1993-08-25
JOHN THOMAS SNOOK
Director 1992-11-24 1992-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLAS SCOTT PLATT WERNER ACCESS PRODUCTS UK HOLDINGS LIMITED Director 2016-05-25 CURRENT 2010-03-18 Active
NICOLAS SCOTT PLATT WERNER UK SALES & DISTRIBUTION LTD. Director 2016-05-25 CURRENT 1968-09-19 Active
NICOLAS SCOTT PLATT SHOCK TEC (UK) LIMITED Director 2012-12-07 CURRENT 2012-12-07 Dissolved 2015-12-28
NICOLAS SCOTT PLATT HQC DEVELOPMENTS LIMITED Director 2011-03-04 CURRENT 1996-05-24 Dissolved 2013-12-10
NICOLAS SCOTT PLATT HQC (HOLDINGS) LIMITED Director 2011-03-04 CURRENT 2003-12-22 Dissolved 2013-12-10
NICOLAS SCOTT PLATT HQC (LEIGH) LIMITED Director 2011-03-04 CURRENT 2011-02-09 Dissolved 2013-12-10
NICOLAS SCOTT PLATT HQC LIMITED Director 2011-03-04 CURRENT 1986-07-31 Dissolved 2015-04-20
NICOLAS SCOTT PLATT SCOTT MANAGEMENT CONSULTING LIMITED Director 2010-06-25 CURRENT 2010-06-25 Dissolved 2017-05-15
NICOLAS SCOTT PLATT APW MANUFACTURING SOLUTIONS LIMITED Director 2010-01-11 CURRENT 2009-12-22 Dissolved 2015-12-25
NICOLAS SCOTT PLATT 00701364 LIMITED Director 2005-05-13 CURRENT 1961-08-22 Liquidation
NICOLAS SCOTT PLATT APW ELECTRONICS GROUP LIMITED Director 2005-05-13 CURRENT 1994-01-20 Active
NICOLAS SCOTT PLATT HSP STRATHCLYDE LIMITED Director 2005-05-13 CURRENT 1988-11-03 Liquidation
NICOLAS SCOTT PLATT H S P SHEFFIELD LIMITED Director 2005-05-13 CURRENT 1973-11-29 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
2022-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-05-08AC92Restoration by order of the court
2009-07-25GAZ2Final Gazette dissolved via compulsory strike-off
2009-04-254.72Voluntary liquidation creditors final meeting
2009-04-254.40Notice of ceasing to act as a voluntary liquidator
2009-02-134.68 Liquidators' statement of receipts and payments to 2008-09-12
2008-11-123.6Receiver abstract summary of receipts and payments brought down to 2008-11-07
2008-11-12405(2)Notice of ceasing to act as receiver or manager
2008-05-013.6Receiver abstract summary of receipts and payments brought down to 2009-03-19
2008-04-194.68 Liquidators' statement of receipts and payments to 2008-09-12
2007-10-184.68Liquidators' statement of receipts and payments
2007-04-233.6Receiver abstract summary of receipts and payments
2007-01-26288bSecretary resigned;director resigned
2006-11-14287Registered office changed on 14/11/06 from: kroll LIMITED 10 fleet place london EC4M 7RB
2006-09-27LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2006-09-27600Appointment of a voluntary liquidator
2006-09-214.20Voluntary liquidation statement of affairs
2006-06-30MISCForm 3.2 - statement of affairs
2006-06-303.10Administrative receivers report
2006-03-31287Registered office changed on 31/03/06 from: electron way chandlers ford eastleigh hampshire SO53 4ZR
2006-03-24405(1)Appointment of receiver/manager
2006-03-15403aDeclaration of satisfaction of mortgage/charge
2005-10-06AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-07-13363sReturn made up to 17/06/05; full list of members
2005-05-26288bDirector resigned
2005-05-26244DELIVERY EXT'D 3 MTH 31/08/04
2005-05-26288aNew director appointed
2005-02-23363sRETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS; AMEND
2004-12-13AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-07-22363sRETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS
2004-04-30395PARTICULARS OF MORTGAGE/CHARGE
2004-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-28244DELIVERY EXT'D 3 MTH 31/08/03
2003-10-13288bDIRECTOR RESIGNED
2003-08-29288bDIRECTOR RESIGNED
2003-08-29288bDIRECTOR RESIGNED
2003-07-14363(288)DIRECTOR RESIGNED
2003-07-14363sRETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS
2003-06-10288aNEW DIRECTOR APPOINTED
2003-05-19288bDIRECTOR RESIGNED
2003-03-28AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-03-05AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-11-20288bDIRECTOR RESIGNED
2002-11-19288aNEW DIRECTOR APPOINTED
2002-09-25288aNEW DIRECTOR APPOINTED
2002-07-31395PARTICULARS OF MORTGAGE/CHARGE
2002-07-14363sRETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS
2002-06-28244DELIVERY EXT'D 3 MTH 31/08/01
2002-06-19395PARTICULARS OF MORTGAGE/CHARGE
2002-06-19395PARTICULARS OF MORTGAGE/CHARGE
2002-06-19395PARTICULARS OF MORTGAGE/CHARGE
2002-05-30395PARTICULARS OF MORTGAGE/CHARGE
2002-05-30395PARTICULARS OF MORTGAGE/CHARGE
2002-05-17288bDIRECTOR RESIGNED
2002-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-07-18New director appointed
1995-07-18Return made up to 17/06/95; full list of members
1995-04-05FULL ACCOUNTS MADE UP TO 31/05/94
1994-08-11Return made up to 17/06/94; full list of members
1994-07-14New director appointed
1994-03-16Return made up to 17/06/93; no change of members
1993-11-10FULL ACCOUNTS MADE UP TO 31/12/92
1993-10-06Declaration of satisfaction of mortgage/charge
1993-09-14Accounting reference date extended from 31/12 to 31/05
1993-09-14AUDITOR'S RESIGNATION
1993-09-14Resolutions passed:<ul><li>Special resolution to adopt memorandum</ul>
1993-09-14Registered office changed on 14/09/93 from:\65 burr road wandsworth london SW18 4PD
1993-09-14Secretary resigned;new secretary appointed;new director appointed
1993-07-06Resolutions passed:<ul><li>Special resolution passed on acquisition</ul>
1993-07-01Director resigned
1993-01-04New director appointed
1992-11-01FULL ACCOUNTS MADE UP TO 31/12/91
1992-10-16Return made up to 17/06/92; full list of members
1992-03-26Secretary resigned;new secretary appointed
1992-02-04New director appointed
1991-07-04Return made up to 17/06/91; full list of members
1991-07-04FULL ACCOUNTS MADE UP TO 31/12/90
1991-03-26Declaration of assistance for shares acquisition
1991-03-05Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1991-03-04Registered office changed on 04/03/91 from:\10 newhall street birmingham B3 3LX
1991-02-13Director resigned;new director appointed
1991-02-12AUDITOR'S RESIGNATION
1990-12-03AUDITOR'S RESIGNATION
1990-12-03FULL ACCOUNTS MADE UP TO 31/12/89
1990-11-09Return made up to 14/07/90; full list of members
1990-06-06Secretary resigned;new secretary appointed;director resigned;new director appointed
1990-04-24Director resigned
1990-01-08Resolutions passed:<ul><li>Special resolution to adopt memorandum</ul>
1989-11-22Director resigned;new director appointed
1989-09-19Registered office changed on 19/09/89 from:\65 burr road london SW18 4PD
1989-08-17New director appointed
1989-05-23Secretary resigned;new secretary appointed;director resigned;new director appointed
1989-04-27Return made up to 14/04/89; full list of members
1989-04-27FULL ACCOUNTS MADE UP TO 31/12/88
1989-03-01Director's particulars changed
1988-11-11Director's particulars changed
1988-06-16Return made up to 19/05/88; full list of members
1988-06-16FULL ACCOUNTS MADE UP TO 31/12/87
1988-05-18Location of register of members
1988-02-04Resolutions passed:<ul><li>Ordinary resolution passed ito increase capital</ul>
1988-02-04Wd 11/01/88 ad 18/12/87--------- si 1200000@1=1200000 ic 100/1200100
1988-02-04Nc inc already adjusted
1987-06-22Return made up to 20/05/87; full list of members
1987-06-22FULL ACCOUNTS MADE UP TO 31/12/86
1986-05-08Return made up to 02/05/86; full list of members
1986-05-08FULL ACCOUNTS MADE UP TO 31/12/85
Industry Information
SIC/NAIC Codes
2852 - General mechanical engineering



Licences & Regulatory approval
We could not find any licences issued to APW ENCLOSURE SYSTEMS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2006-06-06
Appointment of Administrative Receivers2006-03-24
Fines / Sanctions
No fines or sanctions have been issued against APW ENCLOSURE SYSTEMS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER DEBTS AND ANCILLARY RIGHTS 2004-04-30 Outstanding GMAC COMMERCIAL FINANCE PLC
A STANDARD SECURITY WHICH WAS PRESENTED IN SCOTLAND FOR REGISTRATION ON 18 JULY 2002 AND 2002-07-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 31 MAY 2002 AND 2002-06-19 Outstanding THE ROYAL BANK OF SCOTLAND PLCAS SECURITY TRUSTEE
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 31 MAY 2002 AND 2002-06-19 Outstanding THE ROYAL BANK OF SCOTLAND PLCAS SECURITY TRUSTEE
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 7 JUNE 2002 AND 2002-06-19 Outstanding THE ROYAL BANK OF SCOTLAND PLCAS SECURITY TRUSTEE
DEBENTURE 2002-05-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
SECOND DEBENTURE 2002-05-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 27 JULY 2001 AND 2001-08-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 6 AUGUST 2001 AND 2001-08-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 27 JULY 2001 AND 2001-08-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
A SECOND DEBENTURE OF EVEN DATE MADE BETWEEN INTER ALIOS THE CHARGEE AND THE COMPANY 2001-07-13 Satisfied BANK OF AMERICA NA (THE SECURITY TRUSTEE)
A SECOND DEBENTURE MADE BETWEEN THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY TRUSTEE"), THE COMPANY AND APW ENCLOSURE SYSTEMS PLC 2001-07-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 27 JULY 2001 AND 2001-07-13 Satisfied BANK OF AMERICA N.A. AS SECURITY TRUSTEE
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 27 JULY 2001 AND 2001-07-13 Satisfied BANK OF AMERICA N.A. AS SECURITY TRUSTEE
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 27 JULY 2001 AND 2001-07-13 Satisfied BANK OF AMERICA N.A. AS SECURITY TRUSTEE
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 6 AUGUST 2001 AND 2001-07-13 Satisfied BANK OF AMERICA N.A.
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 27 JULY 2001 AND 2001-07-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A DEBENTURE MADE BETWEEN THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY TRUSTEE") THE COMPANY AND VARIOUS OTHER COMPANIES IN THE APW GROUP (AS DEFINED) (THE "DEBENTURE") 2001-06-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2001-05-15 Satisfied BANK OF AMERICA N.A.(IN IT'S CAPACITY AS ADMINISTRATIVE AGENT FOR THE BANKS UNDER THE CREDITAGREEMENT, AND ANY SUCCESSOR ADMINISTRATIVE AGENT ARISING UNDER SECTION 9.9 OF THE CREDIT AGREEMENT).
STANDARD SECURITY DATED 19TH NOVEMBER 1998 AND PRESENTED FOR REGISTRATION IN SCOTLAND ON 14TH DECEMBER 1998 1998-12-14 Satisfied ENTERPRISE AYRSHIRE
CHATTELS MORTGAGE 1996-06-11 Outstanding FORWARD TRUST LIMITED
CHATTELS MORTGAGE 1995-11-10 Outstanding FORWARD TRUST LIMITED
GUARANTEE AND DEBENTURE 1993-09-07 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY. 1993-07-06 Satisfied BARCLAYS BANK PLC
SINGLE DEBENTURE 1992-11-26 Satisfied LLOYDS BANK PLC
DEBENTURE 1984-07-18 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2004-08-31

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 APW ENCLOSURE SYSTEMS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of APW ENCLOSURE SYSTEMS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APW ENCLOSURE SYSTEMS (UK) LIMITED
Trademarks
We have not found any records of APW ENCLOSURE SYSTEMS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APW ENCLOSURE SYSTEMS (UK) 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 (2852 - General mechanical engineering) as APW ENCLOSURE SYSTEMS (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where APW ENCLOSURE SYSTEMS (UK) 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.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyAPW ENCLOSURE SYSTEMS (UK) LIMITEDEvent Date2006-06-06
APW ENCLOSURE SYSTEMS (UK) LIMITED(Company Number 00962534) Notice is hereby given, pursuant to section 48(2) of the Insolvency Act 1986, that a Meeting of the unsecured Creditors of the Company will be held at Marston Suite, Sheffield United Conferencing Facility, Bramall Lane, Sheffield S2 4SU, on 20 June 2006, at 11.00 am, for the purposes of receiving a report, prepared by the Joint Administrative Receivers and if appropriate to appoint a Creditors Committee. Creditors whose claims are wholly secured are not entitled to attend or be represented at the Meeting. Creditors are entitled to vote if they have delivered to us at Kroll Limited, 10 Fleet Place, London EC4M 7RB, not later than 12.00 noon on 19 June 2006, written details of the debts they claim to be due from the Company. In addition, any form of proxy must also be lodged prior to the Meeting. A J Pepper, Joint Administrative Receiver 2 June 2006.(116)
 
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyAPW ENCLOSURE SYSTEMS (UK) LIMITEDEvent Date2006-03-24
(Company Number 00962534) Nature of Business: Metal Manufacture. Trade Classification: 07. Date of Appointment of Administrative Receivers: 20 March 2006. Name of Person Appointing the Administrative Receivers: The Royal Bank of Scotland Plc, as security trustee, 280 Bishopsgate, London EC2M 4RB. Administrative Receivers: Andrew J Pepper and Alastair P Beveridge (Office Holder Nos 9050 and 8991), both of Kroll Limited, 10 Fleet Place, London EC4M 7RB.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APW ENCLOSURE SYSTEMS (UK) 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 APW ENCLOSURE SYSTEMS (UK) 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.