Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEST WIGHT SPORTS AND COMMUNITY CENTRE TRUST LIMITED
Company Information for

WEST WIGHT SPORTS AND COMMUNITY CENTRE TRUST LIMITED

MOA PLACE, FRESHWATER, ISLE OF WIGHT, PO40 9XH,
Company Registration Number
01266607
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About West Wight Sports And Community Centre Trust Ltd
WEST WIGHT SPORTS AND COMMUNITY CENTRE TRUST LIMITED was founded on 1976-07-01 and has its registered office in Isle Of Wight. The organisation's status is listed as "Active". West Wight Sports And Community Centre Trust 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 SMALL
Key Data
Company Name
WEST WIGHT SPORTS AND COMMUNITY CENTRE TRUST LIMITED
 
Legal Registered Office
MOA PLACE
FRESHWATER
ISLE OF WIGHT
PO40 9XH
Other companies in PO40
 
Previous Names
WEST WIGHT SPORTS CENTRE TRUST LIMITED23/04/2015
Charity Registration
Charity Number 273334
Charity Address MOA PLACE, FRESHWATER, ISLE OF WIGHT, PO40 9XH
Charter THE COMPANY'S ACTIVITIES ARE THE MANAGEMENT AND RUNNING OF THE WEST WIGHT SPORTS CENTRE, FRESHWATER, ISLE OF WIGHT FOR THE BENEFIT OF CLUBS AND THE PUBLIC. THE COMPANY'S CHARITABLE STATUS EMBODIES THE PROVISION OF SOCIAL WELFARE AND FACILITIES FOR RECREATION FOR THE PUBLIC'S BENEFIT.
Filing Information
Company Number 01266607
Company ID Number 01266607
Date formed 1976-07-01
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB109044105  
Last Datalog update: 2025-12-05 05:32:35
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 WEST WIGHT SPORTS AND COMMUNITY CENTRE TRUST LIMITED

Current Directors
Officer Role Date Appointed
CLARE GRIFFIN
Company Secretary 2011-06-23
JOHN BERNARD AWTY
Director 1994-04-15
ARTHUR JOHN COOK
Director 2018-01-25
MICHAEL JAMES COYLE
Director 2016-02-25
CLIVE EDWARD FLEURY
Director 2011-04-28
DAVID HANCOCK
Director 2009-10-10
GILL ELIZABETH HEAD
Director 2017-09-28
JOHN FREDERICK HOWE
Director 1997-05-22
GILL KENNETT MBE
Director 2009-06-25
PATRICK WILLIAM NOCTOR
Director 2016-02-25
GEORGE THOMSON
Director 1991-07-31
MARK JEFFERY WEBBER
Director 2012-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN GEORGE PERCY FRIEND
Director 2012-01-11 2018-03-29
FRANCES JANE HOLDSWORTH
Director 2015-09-24 2017-12-05
WILLIAM JOSEPH LEOPOLD FRENCH
Director 2010-10-22 2016-11-25
ANTHONY JOHN CHAUCER
Director 2002-09-19 2016-10-06
HAYDEN FENNIMORE
Director 2013-01-24 2015-09-24
PAUL JAN CHARLES CRITCHLEY
Director 2012-11-22 2015-02-26
JOHN HONEYCHURCH
Director 1996-05-25 2015-01-22
JO-ANNA VICTORIA BLACKLEY
Director 2012-01-11 2013-06-27
GLEN WARREN HEPBURN
Director 2004-10-28 2011-02-24
SYLVIA DAWN RICHARDS
Company Secretary 1991-07-31 2010-10-22
RAYMOND MARTIN GINSBURG
Director 2006-10-26 2010-10-22
LESLEY ANN BRYANT
Director 1994-04-15 2006-10-26
RAYMOND MARTIN GINSBURG
Director 2000-10-19 2005-03-24
ANN HICKS
Director 1991-07-31 2003-10-23
JOYCE CAVANAGH
Director 1991-07-31 2001-12-11
BRENDA AGNES HOBBS
Director 1991-07-31 2001-10-25
ORMOND CLIFTON HUGGINS
Director 1998-07-01 2001-10-25
JANET MARION GODSELL ARTHUR
Director 1991-07-31 2000-10-19
STEVEN COWLEY
Director 1991-07-31 1998-05-07
BARRY COATES-EVANS
Director 1991-07-31 1995-03-31
JOHN FINCH
Director 1991-07-31 1995-03-31
RAY GINSBERG
Director 1991-07-31 1994-09-16
PHILIP FRANCIS GRAHAM COLLINSON
Director 1991-07-31 1992-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARTHUR JOHN COOK FRESHWATER BAY GOLF CLUB Director 2018-01-18 CURRENT 2011-04-01 Active
MICHAEL JAMES COYLE SPORTING GLORY LIMITED Director 2004-04-02 CURRENT 2004-04-02 Active - Proposal to Strike off
JOHN FREDERICK HOWE WEST WIGHT NURSERY Director 2007-10-15 CURRENT 2007-10-15 Active
JOHN FREDERICK HOWE TOTLAND VILLAGE TRUST COMPANY Director 2007-03-02 CURRENT 2007-03-02 Active - Proposal to Strike off
GILL KENNETT MBE CHALLENGE & ADVENTURE LTD Director 2011-10-14 CURRENT 2004-10-25 Active - Proposal to Strike off
GILL KENNETT MBE THE REAL WORLD TRUST Director 2005-06-24 CURRENT 1990-11-01 Converted / Closed
PATRICK WILLIAM NOCTOR NATURE THERAPY CIC Director 2014-03-09 CURRENT 2013-11-18 Active
MARK JEFFERY WEBBER CUT 'N' RUN LIMITED Director 1998-03-16 CURRENT 1998-03-16 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
2026-02-17DIRECTOR APPOINTED MR HAMISH ANGUS MUNRO WILSON
2026-02-13DIRECTOR APPOINTED MR ROBERT JOHN SANDFORD
2026-02-13APPOINTMENT TERMINATED, DIRECTOR GILLIAN ELIZABETH KENNETT MBE
2025-11-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/25
2025-10-31APPOINTMENT TERMINATED, DIRECTOR JOHN BERNARD AWTY
2025-10-31DIRECTOR APPOINTED MRS LESLEY MCMAHON-HATHWAY
2025-08-14CONFIRMATION STATEMENT MADE ON 31/07/25, WITH NO UPDATES
2025-05-02APPOINTMENT TERMINATED, DIRECTOR PATRICK WILLIAM NOCTOR
2024-12-11APPOINTMENT TERMINATED, DIRECTOR GEORGE CAMERON
2024-10-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-10-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-08-02CONFIRMATION STATEMENT MADE ON 31/07/24, WITH NO UPDATES
2024-07-29DIRECTOR APPOINTED MISS CHLOE SEARL
2024-04-08DIRECTOR APPOINTED MR ALAN MELDRUM DOWIE
2024-04-05APPOINTMENT TERMINATED, DIRECTOR CLIVE EDWARD FLEURY
2023-12-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-31Director's details changed for Mr Robert George Ryan on 2023-08-29
2023-06-22DIRECTOR APPOINTED MR ROBERT GEORGE RYAN
2023-06-07DIRECTOR APPOINTED MRS ANN FREEMAN
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-08-15AP01DIRECTOR APPOINTED MR RICHARD OLIVER BARTON-WOOD
2022-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR JOHN COOK
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-12AP01DIRECTOR APPOINTED MR GEORGE WILLIAM CAMERON
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2020-10-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GEORGE PERCY FRIEND
2018-03-16AP01DIRECTOR APPOINTED MR ARTHUR JOHN COOK
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES JANE HOLDSWORTH
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EDWARD JENKINS
2017-10-17AP01DIRECTOR APPOINTED MRS GILL ELIZABETH HEAD
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOSEPH LEOPOLD FRENCH
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES WHISHAW
2017-03-29AP01DIRECTOR APPOINTED MR SIMON EDWARD JENKINS
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN CHAUCER
2017-01-13AP01DIRECTOR APPOINTED MR MATTHEW JAMES WHISHAW
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-05-16AP01DIRECTOR APPOINTED MR MICHAEL JAMES COYLE
2016-03-03AP01DIRECTOR APPOINTED MR PATRICK WILLIAM NOCTOR
2015-11-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GEORGE THOMSON / 30/10/2015
2015-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILL KENNETT / 30/10/2015
2015-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK HOWE / 30/10/2015
2015-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HANCOCK / 30/10/2015
2015-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN CHAUCER / 30/10/2015
2015-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BERNARD AWTY / 30/10/2015
2015-10-15AP01DIRECTOR APPOINTED MS FRANCES JANE HOLDSWORTH
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR HAYDEN FENNIMORE
2015-09-16AR0131/07/15 NO MEMBER LIST
2015-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOSHEPH LEOPOLD FRENCH / 10/09/2015
2015-04-23RES15CHANGE OF NAME 25/03/2015
2015-04-23CERTNMCOMPANY NAME CHANGED WEST WIGHT SPORTS CENTRE TRUST LIMITED CERTIFICATE ISSUED ON 23/04/15
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CRITCHLEY
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HONEYCHURCH
2014-10-27AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-04AR0131/07/14 NO MEMBER LIST
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JO-ANNA BLACKLEY
2013-11-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-03AR0131/07/13 NO MEMBER LIST
2013-04-26AP01DIRECTOR APPOINTED MR HAYDEN FENNIMORE
2013-02-06AP01DIRECTOR APPOINTED MR PAUL JAN CHARLES CRITCHLEY
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PITMAN
2012-11-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-16AR0131/07/12 NO MEMBER LIST
2012-03-09AP01DIRECTOR APPOINTED MR MARK JEFFERY WEBBER
2012-03-02AP01DIRECTOR APPOINTED MR BRIAN GEORGE PERCY FRIEND
2012-03-02AP01DIRECTOR APPOINTED MRS JO-ANNA VICTORIA BLACKLEY
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR GLEN HEPBURN
2011-08-04AR0131/07/11 NO MEMBER LIST
2011-08-04AP03SECRETARY APPOINTED MRS CLARE GRIFFIN
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR RONALD SMITH
2011-06-06AP01DIRECTOR APPOINTED MR CLIVE EDWARD FLEURY
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA RICHARDS
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND GINSBURG
2011-01-12TM02APPOINTMENT TERMINATED, SECRETARY SYLVIA RICHARDS
2011-01-12AP01DIRECTOR APPOINTED MR WILLIAM FRENCH
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-27AR0131/07/10 NO MEMBER LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GEORGE THOMSON / 31/07/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN PITMAN / 31/07/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILL KENNETT / 31/07/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MARTIN GINSBURG / 31/07/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BERNARD AWTY / 31/07/2010
2010-09-24AP01DIRECTOR APPOINTED MR DAVID HANCOCK
2009-10-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-06363aANNUAL RETURN MADE UP TO 31/07/09
2009-07-28288aDIRECTOR APPOINTED MRS GILL KENNETT
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR JILL WAREHAM
2008-11-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-18363aANNUAL RETURN MADE UP TO 31/07/08
2007-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-10363aANNUAL RETURN MADE UP TO 31/07/07
2007-01-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-22288aNEW DIRECTOR APPOINTED
2006-10-31288bDIRECTOR RESIGNED
2006-10-31288bDIRECTOR RESIGNED
2006-08-22363aANNUAL RETURN MADE UP TO 31/07/06
2006-04-06288bDIRECTOR RESIGNED
2006-03-02288bDIRECTOR RESIGNED
2006-02-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-18363aANNUAL RETURN MADE UP TO 31/07/05
2005-08-16288bDIRECTOR RESIGNED
2005-08-16288bDIRECTOR RESIGNED
2005-08-16288cDIRECTOR'S PARTICULARS CHANGED
2005-08-16288bDIRECTOR RESIGNED
2004-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-07288aNEW DIRECTOR APPOINTED
2004-12-07288aNEW DIRECTOR APPOINTED
2004-10-13288aNEW DIRECTOR APPOINTED
2004-10-05363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-10-05363sANNUAL RETURN MADE UP TO 31/07/04
2004-02-19288aNEW DIRECTOR APPOINTED
2004-01-14AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-08288aNEW DIRECTOR APPOINTED
2003-12-08363(288)DIRECTOR RESIGNED
2003-12-08363sANNUAL RETURN MADE UP TO 31/07/03
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to WEST WIGHT SPORTS AND COMMUNITY CENTRE TRUST 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 WEST WIGHT SPORTS AND COMMUNITY CENTRE TRUST 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
SECOND MORTGAGE 1981-10-02 Outstanding LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 WEST WIGHT SPORTS AND COMMUNITY CENTRE TRUST LIMITED

Intangible Assets
Patents
We have not found any records of WEST WIGHT SPORTS AND COMMUNITY CENTRE TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEST WIGHT SPORTS AND COMMUNITY CENTRE TRUST LIMITED
Trademarks
We have not found any records of WEST WIGHT SPORTS AND COMMUNITY CENTRE TRUST LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WEST WIGHT SPORTS AND COMMUNITY CENTRE TRUST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2014-10 7,500 Grant Aid and Donations
Isle of Wight Council 2014-9 4,968
Isle of Wight Council 2014-8 384
Isle of Wight Council 2014-7 423
Isle of Wight Council 2014-6 3,737
Hampshire County Council 2014-5 7,500 Grant Aid and Donations
Isle of Wight Council 2014-4 81,161
Isle of Wight Council 2014-3 25,376
Isle of Wight Council 2014-2 2,345
Isle of Wight Council 2014-1 2,060
Isle of Wight Council 2013-12 1,421
Isle of Wight Council 2013-11 1,385
Isle of Wight Council 2013-10 2,271
Isle of Wight Council 2013-9 4,019
Isle of Wight Council 2013-8 6,442
Isle of Wight Council 2013-7 3,378
Isle of Wight Council 2013-6 1,014
Isle of Wight Council 2013-5 100,468
Isle of Wight Council 2013-4 79,763
Isle of Wight Council 2013-2 1,037
Isle of Wight Council 2013-1 745
Isle of Wight Council 2012-11 1,647
Isle of Wight Council 2012-10 2,942
Isle of Wight Council 2012-9 20,916
Isle of Wight Council 2012-8 1,855
Isle of Wight Council 2012-7 1,855
Isle of Wight Council 2012-5 800
Isle of Wight Council 2012-4 13,520
Isle of Wight Council 2012-3 12,186 Youth- West Wight
Isle of Wight Council 2012-2 9,430
Isle of Wight Council 2012-1 501
Isle of Wight Council 2011-12 503
Isle of Wight Council 2011-11 507
Isle of Wight Council 2011-10 20,000 West Wight Pool Trust RATES
Isle of Wight Council 2011-9 1,332
Isle of Wight Council 2011-5 506 Youth- West Wight
Isle of Wight Council 2011-4 93,967
Isle of Wight Council 2011-3 633 Youth- West Wight
Isle of Wight Council 2011-1 1,474 Participatory budgeting
Isle of Wight Council 2010-12 3,000 Aiming High for Disabled Children
Isle of Wight Council 2010-10 20,000 West Wight Pool Trust RATES
Isle of Wight Council 2010-9 1,257 Participatory budgeting
Isle of Wight Council 2010-8 10,000 Aiming High for Disabled Children
Isle of Wight Council 2010-4 13,389 WW Sports Centre Sust Energy Project

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WEST WIGHT SPORTS AND COMMUNITY CENTRE TRUST 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 WEST WIGHT SPORTS AND COMMUNITY CENTRE TRUST 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 WEST WIGHT SPORTS AND COMMUNITY CENTRE TRUST 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.