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

DENE GRANGE RESIDENTS ASSOCIATION LIMITED

HENSON HOUSE, PONTELAND ROAD, NEWCASTLE UPON TYNE, NE5 3DF,
Company Registration Number
00992279
Private Limited Company
Active

Company Overview

About Dene Grange Residents Association Ltd
DENE GRANGE RESIDENTS ASSOCIATION LIMITED was founded on 1970-10-21 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Dene Grange Residents Association Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DENE GRANGE RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
HENSON HOUSE
PONTELAND ROAD
NEWCASTLE UPON TYNE
NE5 3DF
Other companies in NE15
 
Filing Information
Company Number 00992279
Company ID Number 00992279
Date formed 1970-10-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 27/12/2015
Return next due 24/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 14:38:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DENE GRANGE RESIDENTS ASSOCIATION 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 DENE GRANGE RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
DAVID NATHAN WILSON
Company Secretary 2003-06-18
ANNE-MARIE JANINE NICOLE HAMILTON
Director 1995-03-17
JULIA MARGARET HOLMES
Director 2005-12-20
MYRTLE COLETTE MILLAR
Director 1990-12-27
DAVID NATHAN WILSON
Director 2002-07-01
ELIZABETH WISE
Director 2012-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
SHIELA ELSIE MARION FENWICK
Director 1990-12-27 2012-05-11
FREDA SMITH
Director 2003-06-18 2005-12-01
DOUGLAS SMITH
Company Secretary 1997-02-20 2003-10-01
DOUGLAS SMITH
Director 1990-12-27 2003-06-18
EMILY MARGARET PETRIE
Director 1990-12-27 2002-07-01
JOHN MILLAR
Company Secretary 1990-12-27 1997-02-20
PHILIP ALEXANDER HAMILTON
Director 1994-08-31 1995-03-17
GEORGE GORDON DAVISON
Director 1990-12-27 1994-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID NATHAN WILSON LIVEHERE PROPERTY (NORTH EAST) LIMITED Director 2018-06-28 CURRENT 2018-06-28 Active
DAVID NATHAN WILSON HENSON LEISURE NORTHUMBERLAND LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active
DAVID NATHAN WILSON NORTHUMBRIA PROPERTY DEVELOPMENTS LTD Director 2018-03-21 CURRENT 2018-03-21 Active
DAVID NATHAN WILSON STORAGE NORTH EAST LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active - Proposal to Strike off
DAVID NATHAN WILSON HENSON PROPERTY CORBRIDGE LIMITED Director 2017-11-06 CURRENT 2017-11-06 Active
DAVID NATHAN WILSON BEADNELL MANAGEMENT NORTHUMBERLAND LIMITED Director 2017-07-20 CURRENT 2017-07-20 Active
DAVID NATHAN WILSON HENSON PROPERTY NORTHUMBERLAND LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
DAVID NATHAN WILSON DNW INVESTMENTS LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active - Proposal to Strike off
DAVID NATHAN WILSON HMW (NE) LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active
DAVID NATHAN WILSON ZOOMO CAR CREDIT LIMITED Director 2016-08-31 CURRENT 2016-08-31 Dissolved 2018-02-27
DAVID NATHAN WILSON PITT STREET PROPERTY (NE) LTD Director 2016-06-06 CURRENT 2016-06-06 Dissolved 2017-11-14
DAVID NATHAN WILSON HENSON PROPERTY HOLDINGS LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active
DAVID NATHAN WILSON HENSON PROPERTY MANAGEMENT LTD Director 2016-04-01 CURRENT 2016-04-01 Active
DAVID NATHAN WILSON VROOM PROPERTY LTD Director 2015-06-02 CURRENT 2015-06-02 Dissolved 2015-12-08
DAVID NATHAN WILSON GASIGEN LIMITED Director 2015-05-11 CURRENT 2015-05-11 Active
DAVID NATHAN WILSON HEDDON PROPERTY COMPANY LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
DAVID NATHAN WILSON CAREFREE BIOMASS LIMITED Director 2014-01-20 CURRENT 2005-03-03 Dissolved 2017-01-17
DAVID NATHAN WILSON NE RENEWABLES LIMITED Director 2013-12-03 CURRENT 2013-12-03 Dissolved 2016-01-19
DAVID NATHAN WILSON NORTHERN RENEWABLES (UK) LIMITED Director 2013-12-03 CURRENT 2013-12-03 Dissolved 2017-02-21
DAVID NATHAN WILSON LIVEHEREPROPERTY LTD Director 2013-09-10 CURRENT 2013-09-10 Active
DAVID NATHAN WILSON HENSON LAND COMPANY LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active
DAVID NATHAN WILSON CIRCLERED PROPERTIES (RIDLEY) LTD Director 2012-03-08 CURRENT 2007-11-13 Dissolved 2014-08-26
DAVID NATHAN WILSON CIRCLE RED INVESTMENTS LIMITED Director 2012-03-08 CURRENT 2006-12-19 Active
DAVID NATHAN WILSON CIRCLERED PROPERTIES (MORPETH) LIMITED Director 2012-03-08 CURRENT 2007-09-05 Active
DAVID NATHAN WILSON ZENITH BUSINESS VILLAGE (DEVCO) LTD. Director 2012-03-08 CURRENT 2007-09-07 Active
DAVID NATHAN WILSON FISHER CARE GROUP LIMITED Director 2012-01-18 CURRENT 2012-01-18 Active
DAVID NATHAN WILSON BRIDGE HOUSE (ELMWOOD) LIMITED Director 2011-01-20 CURRENT 2011-01-20 Active
DAVID NATHAN WILSON WHITBY COURT LIMITED Director 2011-01-06 CURRENT 2011-01-06 Active
DAVID NATHAN WILSON HENSON HEALTHCARE LIMITED Director 2011-01-06 CURRENT 2011-01-06 Active
DAVID NATHAN WILSON HENSON PROPERTY COMPANY LTD Director 2006-12-11 CURRENT 2006-12-11 Active
DAVID NATHAN WILSON CIRCLE RED PROPERTIES (ST. JAMES) LIMITED Director 2006-06-30 CURRENT 2006-05-15 Active
DAVID NATHAN WILSON CIRCLE RED PROPERTIES LIMITED Director 2006-05-24 CURRENT 2003-09-23 Active
DAVID NATHAN WILSON REGALMIST ASSOCIATES LIMITED Director 2004-05-05 CURRENT 2004-02-11 Dissolved 2017-07-18
DAVID NATHAN WILSON SANDCO 830 LIMITED Director 2004-04-29 CURRENT 2004-03-09 Active
DAVID NATHAN WILSON AUTO FINANCE DIRECT UK LIMITED Director 2002-02-21 CURRENT 2002-02-21 Active - Proposal to Strike off
DAVID NATHAN WILSON HENSON MOTOR GROUP LIMITED Director 2001-03-14 CURRENT 2001-03-14 Active
DAVID NATHAN WILSON SELECT PROPERTY DEVELOPMENTS LIMITED Director 2001-03-02 CURRENT 2001-03-02 Active
DAVID NATHAN WILSON MARCH 2000 LIMITED Director 1998-02-10 CURRENT 1997-11-25 Active
DAVID NATHAN WILSON DELUXE EXPRESS LIMITED Director 1997-10-23 CURRENT 1997-08-19 Active
DAVID NATHAN WILSON FRECKER LIMITED Director 1997-09-22 CURRENT 1995-10-13 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
2023-10-19CONFIRMATION STATEMENT MADE ON 19/10/23, WITH UPDATES
2023-10-17MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-05-18DIRECTOR APPOINTED MR DAVID BROWN
2023-02-03CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2022-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/22 FROM Heddon Hall Heddon Hall Estate Heddon-on-the-Wall Newcastle upon Tyne NE15 0EF
2022-01-28APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WISE
2022-01-28CONFIRMATION STATEMENT MADE ON 27/12/21, WITH UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 27/12/21, WITH UPDATES
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WISE
2022-01-26APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE JANINE NICOLE HAMILTON
2022-01-26APPOINTMENT TERMINATED, DIRECTOR MYRTLE COLETTE MILLAR
2022-01-26DIRECTOR APPOINTED MR RICHARD NIGEL WILSON
2022-01-26DIRECTOR APPOINTED MS HELEN SARAH BUCHAN
2022-01-26AP01DIRECTOR APPOINTED MR RICHARD NIGEL WILSON
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE JANINE NICOLE HAMILTON
2021-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 27/12/20, WITH NO UPDATES
2020-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 27/12/19, WITH NO UPDATES
2019-07-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH NO UPDATES
2018-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 27/12/17, WITH NO UPDATES
2017-07-13AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-29LATEST SOC29/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-29CS01CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES
2016-03-24AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-27AR0127/12/15 ANNUAL RETURN FULL LIST
2016-01-27CH01Director's details changed for Anne-Marie Janine Nicole Hamilton on 2014-05-13
2015-07-28AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-19AR0127/12/14 ANNUAL RETURN FULL LIST
2014-07-24AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-06AR0127/12/13 ANNUAL RETURN FULL LIST
2013-11-06DISS40Compulsory strike-off action has been discontinued
2013-11-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-10-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/13 FROM 16 Lumley Way Great Park Gosforth Newcastle upon Tyne NE3 5RR
2013-01-29CH01Director's details changed for David Nathan Wilson on 2013-01-21
2013-01-07AR0127/12/12 ANNUAL RETURN FULL LIST
2012-07-25AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/12 FROM Dene Grange Lindisfarne Road, Jesmond, Newcastle upon Tyne NE2 2HE
2012-07-06AP01DIRECTOR APPOINTED ELIZABETH WISE
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR SHIELA FENWICK
2012-01-02AR0127/12/11 ANNUAL RETURN FULL LIST
2011-10-25AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-14AR0127/12/10 FULL LIST
2010-01-18AR0127/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NATHAN WILSON / 11/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MYRTLE COLETTE MILLAR / 11/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA MARGARET HOLMES / 11/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE-MARIE JANINE NICOLE HAMILTON / 11/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIELA ELSIE MARION FENWICK / 11/01/2010
2009-03-10363aRETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS
2008-11-20AA31/10/08 TOTAL EXEMPTION FULL
2008-07-24363sRETURN MADE UP TO 27/12/07; NO CHANGE OF MEMBERS
2007-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07
2007-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-01-27363sRETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS
2006-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-03-16288bDIRECTOR RESIGNED
2006-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2006-01-20288aNEW DIRECTOR APPOINTED
2006-01-20363sRETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2005-01-11363sRETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS
2004-05-24288bSECRETARY RESIGNED
2004-05-12363aRETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS
2003-10-16288aNEW SECRETARY APPOINTED
2003-10-01288aNEW DIRECTOR APPOINTED
2003-09-19288bDIRECTOR RESIGNED
2003-09-11288bDIRECTOR RESIGNED
2003-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-02-27288aNEW DIRECTOR APPOINTED
2003-02-11363sRETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS
2002-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-01-15363sRETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS
2001-05-11AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-01-19363sRETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS
2000-03-17AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-01-11363sRETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS
1999-07-04AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-01-07363sRETURN MADE UP TO 27/12/98; FULL LIST OF MEMBERS
1998-03-04AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-01-09363sRETURN MADE UP TO 27/12/97; FULL LIST OF MEMBERS
1997-12-19288aNEW SECRETARY APPOINTED
1997-03-13AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-01-16363sRETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS
1996-03-13AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-02-14288NEW DIRECTOR APPOINTED
1996-02-14288DIRECTOR RESIGNED
1996-02-14363(288)DIRECTOR RESIGNED
1996-02-14363sRETURN MADE UP TO 27/12/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to DENE GRANGE RESIDENTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-11-05
Fines / Sanctions
No fines or sanctions have been issued against DENE GRANGE RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DENE GRANGE RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.189
MortgagesNumMortOutstanding0.119
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2021-10-31

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 DENE GRANGE RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of DENE GRANGE RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DENE GRANGE RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of DENE GRANGE RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DENE GRANGE RESIDENTS ASSOCIATION 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 (98000 - Residents property management) as DENE GRANGE RESIDENTS ASSOCIATION LIMITED are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where DENE GRANGE RESIDENTS ASSOCIATION 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 TypeProposal to Strike Off
Defending partyDENE GRANGE RESIDENTS ASSOCIATION LIMITEDEvent Date2013-11-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DENE GRANGE RESIDENTS ASSOCIATION 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 DENE GRANGE RESIDENTS ASSOCIATION 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.