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

DMCO HOLDING LIMITED

FOSSE HOUSE, 6 SMITH WAY, ENDERBY, LEICESTER, LE19 1SX,
Company Registration Number
00971554
Private Limited Company
Active

Company Overview

About Dmco Holding Ltd
DMCO HOLDING LIMITED was founded on 1970-02-03 and has its registered office in Leicester. The organisation's status is listed as "Active". Dmco Holding Limited is a Private Limited Company registered in ENGLAND 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
DMCO HOLDING LIMITED
 
Legal Registered Office
FOSSE HOUSE, 6 SMITH WAY
ENDERBY
LEICESTER
LE19 1SX
Other companies in LE19
 
Telephone01324 556111
 
Previous Names
DANIEL EUROPE LIMITED17/11/2021
Filing Information
Company Number 00971554
Company ID Number 00971554
Date formed 1970-02-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 18:15:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DMCO HOLDING 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 DMCO HOLDING LIMITED
The following companies were found which have the same name as DMCO HOLDING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DMCO HOLDING, INC. 8000 W FLORISSANT AVE C/O BRITT BOOKER SAINT LOUIS MO 63136 Active Company formed on the 1988-03-21
DMCO HOLDING LLC Arizona Unknown
DMCO HOLDINGS PTY LTD Active Company formed on the 2021-05-21

Company Officers of DMCO HOLDING LIMITED

Current Directors
Officer Role Date Appointed
JEREMY ROWLEY
Director 2013-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
TERESA FIELD
Company Secretary 2009-09-10 2016-09-30
MARK ANTHONY DUTTON
Company Secretary 2009-03-31 2013-06-01
MARK ANTHONY DUTTON
Director 2009-03-31 2013-06-01
ROBIN CAROL PALMER
Director 2001-08-01 2013-06-01
WILLY GERARD EDMOND VANDORMAEL
Director 2001-08-01 2011-09-01
ABOGADO NOMINEES LIMITED
Nominated Secretary 2000-06-28 2009-09-10
PETER JOHN KEEVIL
Company Secretary 2007-02-02 2009-03-31
PETER JOHN KEEVIL
Director 2007-02-02 2009-03-31
JACQUELINE KENNEDY
Company Secretary 2005-05-18 2006-12-15
JACQUELINE KENNEDY
Director 2005-05-18 2006-12-15
JOHN GERALD KERR
Director 2001-08-01 2005-10-31
DWIGHT KEITH BOHM
Director 2000-09-25 2005-05-16
SIMON PHILIP COMER
Company Secretary 2001-08-01 2005-04-22
SIMON PHILIP COMER
Director 2001-08-01 2005-04-22
GUY LAWRENCE MCKENZIE
Director 2001-08-01 2004-09-30
LAURENCE ANTHONY BROOMHEAD
Director 2000-06-28 2004-07-30
STEVEN GOODCHILD
Company Secretary 2000-06-28 2001-08-01
STEVEN GOODCHILD
Director 1998-10-09 2001-08-01
PAUL RICHARD SHUTER
Director 2000-06-28 2001-08-01
PIERRE TROLIN
Director 2000-07-10 2001-08-01
JOHN WATSON
Director 1996-01-01 2001-08-01
STEPHEN HOWARD COULSON
Director 1998-10-09 2001-06-29
IAN ARTHUR REED
Company Secretary 1998-12-21 2000-06-29
NIGEL CHRISTOPHER BUTLER
Director 1997-04-30 2000-06-29
IAN ARTHUR REED
Director 1997-04-30 2000-06-29
BARRY WEBB
Director 1997-04-30 2000-06-29
JAMES MARTIN TIDWELL
Director 1999-02-24 2000-02-04
DAVID ALEXANDER EASTON
Company Secretary 1992-08-06 1998-12-21
DAVID ALEXANDER EASTON
Director 1992-08-06 1997-10-24
HERIBERT GOLSONG
Director 1996-01-01 1997-04-28
WILLIAM AUBREY GRIFFIN III
Director 1992-08-06 1997-04-28
WILLIAM AUBREY GRIFFIN
Director 1992-08-06 1996-01-01
ROSS EMERSON BARTLETT
Director 1992-08-06 1995-02-10
GRAHAM JOHN SMITH
Director 1992-08-06 1994-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY ROWLEY FISHER CONTROLS LIMITED Director 2017-11-21 CURRENT 1992-08-05 Active - Proposal to Strike off
JEREMY ROWLEY K CONTROLS LIMITED Director 2016-01-29 CURRENT 1969-05-02 Active - Proposal to Strike off
JEREMY ROWLEY MDC TECHNOLOGY LIMITED Director 2016-01-01 CURRENT 1981-11-12 Active - Proposal to Strike off
JEREMY ROWLEY MDC TECHNOLOGY TRUSTEES LIMITED Director 2016-01-01 CURRENT 1998-07-01 Active - Proposal to Strike off
JEREMY ROWLEY METCO SERVICES LIMITED Director 2014-02-20 CURRENT 1993-01-25 Active
JEREMY ROWLEY PRIME ACTUATOR CONTROL SYSTEMS UK LIMITED Director 2014-02-11 CURRENT 1996-07-25 Dissolved 2015-10-13
JEREMY ROWLEY PRIME ACTUATOR CONTROL SYSTEMS LIMITED Director 2014-02-11 CURRENT 1985-10-29 Dissolved 2015-10-20
JEREMY ROWLEY HYTORK CONTROLS LIMITED Director 2014-02-11 CURRENT 1992-04-16 Active - Proposal to Strike off
JEREMY ROWLEY HYTORK SERVICES LIMITED Director 2014-02-11 CURRENT 1997-05-02 Dissolved 2017-07-04
JEREMY ROWLEY EL-O-MATIC LIMITED Director 2014-02-11 CURRENT 1985-11-14 Active - Proposal to Strike off
JEREMY ROWLEY BETTIS UK LIMITED Director 2014-02-11 CURRENT 1964-08-11 Active
JEREMY ROWLEY BETTIS HOLDINGS LIMITED Director 2014-02-11 CURRENT 1996-07-12 Active
JEREMY ROWLEY HYTORK INTERNATIONAL LTD Director 2014-02-11 CURRENT 1973-11-02 Active - Proposal to Strike off
JEREMY ROWLEY EMERSON AUTOMATION SOLUTIONS ACTUATION TECHNOLOGIES LIMITED Director 2013-06-25 CURRENT 1991-01-31 Active
JEREMY ROWLEY GREENFIELD (UK) LIMITED Director 2013-06-01 CURRENT 1990-02-09 Active - Proposal to Strike off
JEREMY ROWLEY SPECTRA-TEK UK LIMITED Director 2013-06-01 CURRENT 1984-07-06 Active
JEREMY ROWLEY EMERSON PROCESS MANAGEMENT SERVICES LIMITED Director 2011-09-01 CURRENT 1999-12-29 Dissolved 2014-07-15
JEREMY ROWLEY F-R PROPERTIES (UK) LIMITED Director 2011-09-01 CURRENT 2000-06-20 Dissolved 2014-07-15
JEREMY ROWLEY FISHER GOVERNOR COMPANY LIMITED Director 2011-09-01 CURRENT 1949-09-23 Active - Proposal to Strike off
JEREMY ROWLEY FARRIS ENGINEERING LIMITED Director 2011-09-01 CURRENT 1958-11-04 Active - Proposal to Strike off
JEREMY ROWLEY FISHER-ROSEMOUNT PROPERTIES LIMITED Director 2011-09-01 CURRENT 1993-10-27 Active - Proposal to Strike off
JEREMY ROWLEY EMERSON PROCESS MANAGEMENT LIMITED Director 2011-09-01 CURRENT 1960-10-05 Active
JEREMY ROWLEY DANIEL INDUSTRIES LIMITED Director 2011-09-01 CURRENT 1997-02-05 Active - Proposal to Strike off
JEREMY ROWLEY TOPWORX UK LIMITED Director 2011-09-01 CURRENT 2006-12-06 Active - Proposal to Strike off
JEREMY ROWLEY DMCO UK HOLDING LIMITED Director 2011-09-01 CURRENT 1996-05-09 Active
JEREMY ROWLEY SPECTRA-TEK INTERNATIONAL LIMITED Director 2011-09-01 CURRENT 1990-04-26 Active
JEREMY ROWLEY SPECTRA-TEK HOLDINGS LIMITED Director 2011-09-01 CURRENT 1971-04-15 Active - Proposal to Strike off
JEREMY ROWLEY EMERSON PROCESS MANAGEMENT DISTRIBUTION LIMITED Director 2011-08-09 CURRENT 1999-05-20 Active
JEREMY ROWLEY EMERSON PROCESS MANAGEMENT SHARED SERVICES LIMITED Director 2011-08-09 CURRENT 1993-10-27 Active
JEREMY ROWLEY ROSEMOUNT TOPCO LIMITED Director 2006-02-24 CURRENT 2001-03-30 Active
JEREMY ROWLEY MOBREY OVERSEAS SALES LIMITED Director 2005-07-15 CURRENT 1993-09-15 Dissolved 2014-12-30
JEREMY ROWLEY ROSEMOUNT MEASUREMENT LIMITED Director 2005-07-15 CURRENT 1934-11-05 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
2024-03-11REGISTERED OFFICE CHANGED ON 11/03/24 FROM C/O Emerson Process Management Ltd Meridian Business Park Meridian East Leicester Leicestershire LE19 1UX
2023-08-15FULL ACCOUNTS MADE UP TO 30/09/22
2023-08-04CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES
2023-05-29Director's details changed for Mr Neil Campbell Mackenzie on 2023-05-29
2023-05-29Director's details changed for Mr Neil Campbell Mackenzie on 2023-05-29
2023-05-19DIRECTOR APPOINTED MR NEIL CAMPBELL MACKENZIE
2023-04-26APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JAMES PRAIN
2022-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH UPDATES
2022-08-06PSC05Change of details for Daniel International Limited as a person with significant control on 2021-11-08
2022-07-13AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-11-25MEM/ARTSARTICLES OF ASSOCIATION
2021-11-17CERTNMCompany name changed daniel europe LIMITED\certificate issued on 17/11/21
2021-09-21AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2021-02-02AP01DIRECTOR APPOINTED MR ALASTAIR JAMES PRAIN
2020-09-23AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2019-07-04AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2018-05-22AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES
2017-06-29AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-10-19TM02Termination of appointment of Teresa Field on 2016-09-30
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 8594788
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-06-21AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 8594788
2015-09-02AR0106/08/15 ANNUAL RETURN FULL LIST
2015-05-22AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 8594788
2014-08-28AR0106/08/14 ANNUAL RETURN FULL LIST
2014-03-19AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN PALMER
2013-09-03AR0106/08/13 ANNUAL RETURN FULL LIST
2013-09-03AP01DIRECTOR APPOINTED MR JEREMY ROWLEY
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK DUTTON
2013-09-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARK DUTTON
2013-06-13AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-08-22AR0106/08/12 ANNUAL RETURN FULL LIST
2012-04-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-09-05AR0106/08/11 ANNUAL RETURN FULL LIST
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLY VANDORMAEL
2011-01-31AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-26AR0106/08/10 ANNUAL RETURN FULL LIST
2010-10-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CAROL PALMER / 06/08/2010
2010-10-25AD02SAIL ADDRESS CREATED
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLY GERARD EDMOND VANDORMAEL / 06/08/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY DUTTON / 06/08/2010
2010-10-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANTHONY DUTTON / 06/08/2010
2010-08-02CH03SECRETARY'S CHANGE OF PARTICULARS / MS TERESA FIELD / 01/07/2010
2010-04-13AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-26AR0106/08/09 FULL LIST
2009-09-30288aSECRETARY APPOINTED TERESA FIELD
2009-09-30287REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA
2009-09-30288bAPPOINTMENT TERMINATED SECRETARY ABOGADO NOMINEES LIMITED
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER KEEVIL
2009-06-22288aDIRECTOR AND SECRETARY APPOINTED MARK ANTHONY DUTTON
2009-03-25AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-10-24363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-07-30AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-10-22288cSECRETARY'S PARTICULARS CHANGED
2007-09-06363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-07-12288bDIRECTOR RESIGNED
2007-02-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-13363aRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-08-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-11-17288bDIRECTOR RESIGNED
2005-11-07363aRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-10-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-30AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-06-20288bDIRECTOR RESIGNED
2005-06-20288bSECRETARY RESIGNED
2005-06-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-23288cDIRECTOR'S PARTICULARS CHANGED
2005-01-24288cDIRECTOR'S PARTICULARS CHANGED
2004-10-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-13288bDIRECTOR RESIGNED
2004-09-21363aRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-08-25288bDIRECTOR RESIGNED
2004-03-09AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-10-14363aRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2003-04-22AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-11-20363aRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2002-11-11288cDIRECTOR'S PARTICULARS CHANGED
2002-11-11288cDIRECTOR'S PARTICULARS CHANGED
2002-10-31AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-07-17244DELIVERY EXT'D 3 MTH 30/09/01
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DMCO HOLDING 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 DMCO HOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-04-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 DMCO HOLDING LIMITED

Intangible Assets
Patents
We have not found any records of DMCO HOLDING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of DMCO HOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DMCO HOLDING 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 (74990 - Non-trading company) as DMCO HOLDING LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DMCO HOLDING 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 DMCO HOLDING 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 DMCO HOLDING LIMITED any grants or awards.
Ownership
    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.