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

DR.AUGUSTUS VOELCKER & SONS LIMITED

BRETBY, BURTON-ON-TRENT, DE15 0YZ,
Company Registration Number
01058778
Private Limited Company
Dissolved

Dissolved 2014-10-21

Company Overview

About Dr.augustus Voelcker & Sons Ltd
DR.AUGUSTUS VOELCKER & SONS LIMITED was founded on 1972-06-20 and had its registered office in Bretby. The company was dissolved on the 2014-10-21 and is no longer trading or active.

Key Data
Company Name
DR.AUGUSTUS VOELCKER & SONS LIMITED
 
Legal Registered Office
BRETBY
BURTON-ON-TRENT
DE15 0YZ
Other companies in DE15
 
Filing Information
Company Number 01058778
Date formed 1972-06-20
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-10-21
Type of accounts DORMANT
Last Datalog update: 2015-05-15 20:52:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DR.AUGUSTUS VOELCKER & 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 DR.AUGUSTUS VOELCKER & SONS LIMITED

Current Directors
Officer Role Date Appointed
IAN SPARKS
Director 2013-07-03
NICHOLAS JOHN WALTERS
Director 2013-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER SLEETH
Director 2012-03-14 2013-06-29
NICHOLAS WILLIAM LOUDEN
Company Secretary 2009-07-31 2013-06-28
NICHOLAS WILLIAM LOUDEN
Director 2010-10-05 2013-06-28
DAVID WILLIAM CLAY
Director 2006-10-30 2010-10-07
PAUL CAVE
Company Secretary 2006-10-31 2009-07-31
DAVID WILLIAM CLAY
Company Secretary 2006-10-30 2008-01-01
ADRIAN CLUBB
Company Secretary 2004-07-22 2006-10-31
JULIE ELIZABETH DEDMAN
Director 2004-01-22 2006-10-31
RICHARD IAN LEIGH
Company Secretary 2004-02-13 2004-07-22
MARK JAMES GOMAR
Director 2004-01-22 2004-07-22
NEIL MCDOUGALL
Director 2003-07-07 2004-01-22
PAUL EVAN-COOK
Company Secretary 1998-10-30 2003-11-17
PAUL EVAN-COOK
Director 2000-08-01 2003-10-07
ROBERT CHARLES ATWOOD
Director 1998-10-30 2003-09-26
GEOFFREY LLOYD BALDWIN
Director 1998-10-30 2000-08-01
THERESA MAY FLYNN
Director 1998-10-30 2000-01-28
ROBIN MICHAEL VOELCKER
Director 1991-12-07 1999-03-31
JACEK CZESLAW CHUDY
Company Secretary 1997-07-11 1998-10-30
DOUGLAS ANDREW CHAPMAN
Director 1991-12-07 1998-10-30
JACEK CZESLAW CHUDY
Director 1991-12-07 1998-10-30
TIMOTHY JAMES O'HARE
Company Secretary 1997-02-02 1997-07-11
MICHAEL JAMES DINSDALE
Director 1991-12-07 1997-05-26
MICHAEL JAMES DINSDALE
Company Secretary 1991-12-07 1997-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN SPARKS 4SEE LTD Director 2018-07-02 CURRENT 2004-01-13 Liquidation
IAN SPARKS SOCOTEC MONITORING UK LIMITED Director 2018-03-01 CURRENT 2009-12-10 Active
IAN SPARKS CONSTRUCTIONFIT MONITORING LTD Director 2018-03-01 CURRENT 2012-03-23 Liquidation
IAN SPARKS CALYX INVESTMENTS LIMITED Director 2018-03-01 CURRENT 2015-09-08 Active
IAN SPARKS SOCOTEC UK HOLDING LIMITED Director 2017-04-03 CURRENT 2017-03-17 Active
IAN SPARKS VOELCKER HOLDINGS LIMITED Director 2013-07-03 CURRENT 1955-12-31 Dissolved 2014-10-21
IAN SPARKS ATESTA TRUSTEES LIMITED Director 2013-07-03 CURRENT 2005-12-01 Dissolved 2014-10-18
IAN SPARKS SOIL MECHANICS ENVIRONMENTAL LIMITED Director 2013-07-03 CURRENT 1994-06-21 Dissolved 2014-10-21
IAN SPARKS ENVIRONMENTAL CONTAMINATION SCIENCES LIMITED Director 2013-07-03 CURRENT 2009-05-07 Dissolved 2014-10-21
IAN SPARKS ENGINEERING AND RESOURCES CONSULTANTS LIMITED Director 2013-07-03 CURRENT 1891-05-23 Dissolved 2014-10-21
IAN SPARKS HARWELL SCIENTIFICS LIMITED Director 2013-07-03 CURRENT 1999-05-28 Dissolved 2014-10-18
IAN SPARKS SOIL MECHANICS ASSOCIATES LIMITED Director 2013-07-03 CURRENT 1989-12-04 Dissolved 2014-10-21
IAN SPARKS ENVIRONMENTAL CONTAMINATION SERVICES LIMITED Director 2013-07-03 CURRENT 1992-11-13 Dissolved 2014-10-21
IAN SPARKS C L ASSOCIATES LIMITED Director 2013-07-03 CURRENT 1989-11-23 Dissolved 2014-10-21
IAN SPARKS BRETBY ANALYTICAL CONSULTANTS LIMITED Director 2013-07-03 CURRENT 1991-06-04 Dissolved 2014-10-21
IAN SPARKS MOWLEM F E LIMITED Director 2013-07-03 CURRENT 1988-11-14 Dissolved 2014-10-21
IAN SPARKS ENVIRONMENTAL SCIENTIFICS LIMITED Director 2013-07-03 CURRENT 1999-06-10 Dissolved 2014-10-21
IAN SPARKS MACROCOM (534) LIMITED Director 2013-07-03 CURRENT 1999-02-04 Dissolved 2014-10-18
IAN SPARKS EXPLORATION ASSOCIATES LIMITED Director 2013-07-03 CURRENT 1989-03-06 Dissolved 2014-10-21
IAN SPARKS SCIENTIFICS GROUP SERVICES LIMITED Director 2013-07-03 CURRENT 1998-10-19 Dissolved 2014-10-18
IAN SPARKS NICHOLSON (SITE INVESTIGATION) LIMITED Director 2013-07-03 CURRENT 1998-07-27 Dissolved 2014-10-21
IAN SPARKS ANALYTICAL SERVICES CENTRE (FOOD PARK) LIMITED Director 2013-07-03 CURRENT 1991-09-25 Dissolved 2014-10-18
IAN SPARKS ESG EMPLOYEE SHARE SCHEME NOMINEE LIMITED Director 2013-07-03 CURRENT 2010-07-13 Liquidation
IAN SPARKS MAPLEGLADE LIMITED Director 2013-07-03 CURRENT 2010-06-25 Liquidation
IAN SPARKS ESG LIMITED Director 2013-07-03 CURRENT 1995-02-13 Dissolved 2014-10-21
IAN SPARKS INSPICIO ENVIRONMENTAL SERVICES GROUP LIMITED Director 2013-07-03 CURRENT 2006-03-03 Active
IAN SPARKS INSPICIO FOOD TESTING LIMITED Director 2013-07-03 CURRENT 2006-06-08 Liquidation
IAN SPARKS BUCKINGHAM INVESTIGATION SERVICES LIMITED Director 2013-07-03 CURRENT 2006-06-08 Active
IAN SPARKS SCIENTIFICS LIMITED Director 2013-07-03 CURRENT 1996-05-22 Active
IAN SPARKS SOCOTEC ASBESTOS LIMITED Director 2013-07-03 CURRENT 2003-11-03 Active
IAN SPARKS ENVIRONMENTAL SCIENTIFICS GROUP HOLDINGS LIMITED Director 2013-07-03 CURRENT 2005-04-05 Active
IAN SPARKS INSPICIO HOLDINGS LIMITED Director 2013-07-03 CURRENT 2005-07-05 Active
IAN SPARKS ATESTA GROUP LIMITED Director 2013-07-03 CURRENT 1995-11-22 Liquidation
IAN SPARKS ATESTA HOLDINGS LIMITED Director 2013-07-03 CURRENT 2005-06-09 Liquidation
IAN SPARKS PRECISION MONITORING AND CONTROL LIMITED Director 2013-07-03 CURRENT 1989-02-22 Liquidation
IAN SPARKS SOIL MECHANICS LIMITED Director 2013-07-03 CURRENT 1943-11-27 Liquidation
IAN SPARKS WATERWISE TECHNOLOGY LIMITED Director 2013-07-03 CURRENT 1990-10-08 Liquidation
IAN SPARKS HENLEY WATER LIMITED Director 2013-07-03 CURRENT 1993-10-25 Liquidation
IAN SPARKS SOCOTEC UK LIMITED Director 2013-07-03 CURRENT 1993-12-14 Active
IAN SPARKS SCIENTIA FERROVIA LIMITED Director 2013-07-03 CURRENT 1996-12-02 Liquidation
IAN SPARKS CAIGH LTD Director 2013-04-25 CURRENT 2013-04-25 Active
NICHOLAS JOHN WALTERS VOELCKER HOLDINGS LIMITED Director 2013-07-03 CURRENT 1955-12-31 Dissolved 2014-10-21
NICHOLAS JOHN WALTERS ATESTA TRUSTEES LIMITED Director 2013-07-03 CURRENT 2005-12-01 Dissolved 2014-10-18
NICHOLAS JOHN WALTERS SOIL MECHANICS ENVIRONMENTAL LIMITED Director 2013-07-03 CURRENT 1994-06-21 Dissolved 2014-10-21
NICHOLAS JOHN WALTERS ENVIRONMENTAL CONTAMINATION SCIENCES LIMITED Director 2013-07-03 CURRENT 2009-05-07 Dissolved 2014-10-21
NICHOLAS JOHN WALTERS ENGINEERING AND RESOURCES CONSULTANTS LIMITED Director 2013-07-03 CURRENT 1891-05-23 Dissolved 2014-10-21
NICHOLAS JOHN WALTERS HARWELL SCIENTIFICS LIMITED Director 2013-07-03 CURRENT 1999-05-28 Dissolved 2014-10-18
NICHOLAS JOHN WALTERS SOIL MECHANICS ASSOCIATES LIMITED Director 2013-07-03 CURRENT 1989-12-04 Dissolved 2014-10-21
NICHOLAS JOHN WALTERS ENVIRONMENTAL CONTAMINATION SERVICES LIMITED Director 2013-07-03 CURRENT 1992-11-13 Dissolved 2014-10-21
NICHOLAS JOHN WALTERS C L ASSOCIATES LIMITED Director 2013-07-03 CURRENT 1989-11-23 Dissolved 2014-10-21
NICHOLAS JOHN WALTERS BRETBY ANALYTICAL CONSULTANTS LIMITED Director 2013-07-03 CURRENT 1991-06-04 Dissolved 2014-10-21
NICHOLAS JOHN WALTERS MOWLEM F E LIMITED Director 2013-07-03 CURRENT 1988-11-14 Dissolved 2014-10-21
NICHOLAS JOHN WALTERS ENVIRONMENTAL SCIENTIFICS LIMITED Director 2013-07-03 CURRENT 1999-06-10 Dissolved 2014-10-21
NICHOLAS JOHN WALTERS MACROCOM (534) LIMITED Director 2013-07-03 CURRENT 1999-02-04 Dissolved 2014-10-18
NICHOLAS JOHN WALTERS EXPLORATION ASSOCIATES LIMITED Director 2013-07-03 CURRENT 1989-03-06 Dissolved 2014-10-21
NICHOLAS JOHN WALTERS SCIENTIFICS GROUP SERVICES LIMITED Director 2013-07-03 CURRENT 1998-10-19 Dissolved 2014-10-18
NICHOLAS JOHN WALTERS NICHOLSON (SITE INVESTIGATION) LIMITED Director 2013-07-03 CURRENT 1998-07-27 Dissolved 2014-10-21
NICHOLAS JOHN WALTERS TEIGNBANK SHIPPING LIMITED Director 2010-06-29 CURRENT 1995-07-27 Dissolved 2015-04-14

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
2014-10-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-07-214.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 270
2013-12-23AR0130/11/13 FULL LIST
2013-12-134.70DECLARATION OF SOLVENCY
2013-12-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-13LRESSPSPECIAL RESOLUTION TO WIND UP
2013-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-27TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS LOUDEN
2013-08-15AP01DIRECTOR APPOINTED IAN SPARKS
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SLEETH
2013-08-15AP01DIRECTOR APPOINTED MR NICHOLAS JOHN WALTERS
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SLEETH
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LOUDEN
2012-12-04AR0130/11/12 FULL LIST
2012-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-07CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM LOUDEN / 05/09/2012
2012-03-16AP01DIRECTOR APPOINTED ALEXANDER SLEETH
2011-12-02AR0130/11/11 FULL LIST
2011-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-16AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM LOUDEN
2010-12-08AR0130/11/10 FULL LIST
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLAY
2010-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2010 FROM ASKERN ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DG
2010-01-04AR0130/11/09 FULL LIST
2009-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-12AP03SECRETARY APPOINTED NICHOLAS WILLIAM LOUDEN
2009-10-12TM02APPOINTMENT TERMINATED, SECRETARY PAUL CAVE
2009-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2009-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2009-01-20363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2009-01-20288bAPPOINTMENT TERMINATED SECRETARY DAVID CLAY
2008-07-31363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-01-06363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2007-01-06288aNEW SECRETARY APPOINTED
2007-01-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-06288bSECRETARY RESIGNED
2007-01-06288bDIRECTOR RESIGNED
2007-01-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-11287REGISTERED OFFICE CHANGED ON 11/11/06 FROM: MEDCALFE WAY BRIDGE STREET CHATTERIS CAMBRIDGESHIRE PE16 6QZ
2006-08-30225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-08-30287REGISTERED OFFICE CHANGED ON 30/08/06 FROM: THE BARN HOPTON BROW 102 HOPTON LANE UPPER HOPTON MIRFIELD WEST YORKSHIRE WF14 8JP
2006-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-02-03363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2006-02-01244DELIVERY EXT'D 3 MTH 31/03/05
2005-08-10288cSECRETARY'S PARTICULARS CHANGED
2005-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-01-11363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-09-09288bDIRECTOR RESIGNED
2004-08-24288bSECRETARY RESIGNED
2004-08-24287REGISTERED OFFICE CHANGED ON 24/08/04 FROM: ROCFORT ROAD SNODLAND KENT ME6 5AH
2004-08-24288aNEW SECRETARY APPOINTED
2004-02-24288bSECRETARY RESIGNED
2004-02-24288bDIRECTOR RESIGNED
2004-02-23288aNEW DIRECTOR APPOINTED
2004-02-23288aNEW SECRETARY APPOINTED
2004-02-23288bDIRECTOR RESIGNED
2004-02-23288aNEW DIRECTOR APPOINTED
2004-02-12AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
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 DR.AUGUSTUS VOELCKER & 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 DR.AUGUSTUS VOELCKER & SONS 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
MORTGAGE DEBENTURE 1993-01-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of DR.AUGUSTUS VOELCKER & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DR.AUGUSTUS VOELCKER & SONS LIMITED
Trademarks
We have not found any records of DR.AUGUSTUS VOELCKER & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DR.AUGUSTUS VOELCKER & 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 DR.AUGUSTUS VOELCKER & SONS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DR.AUGUSTUS VOELCKER & 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 DR.AUGUSTUS VOELCKER & 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 DR.AUGUSTUS VOELCKER & 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.