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

CONTACT PHOTOGRAPHIC SERVICES LIMITED

MACKENZIE GOLDBERG JOHNSON LIMITED SCOPE HOUSE, WESTON ROAD, CREWE, CW1 6DD,
Company Registration Number
01893355
Private Limited Company
Liquidation

Company Overview

About Contact Photographic Services Ltd
CONTACT PHOTOGRAPHIC SERVICES LIMITED was founded on 1985-03-07 and has its registered office in Crewe. The organisation's status is listed as "Liquidation". Contact Photographic Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CONTACT PHOTOGRAPHIC SERVICES LIMITED
 
Legal Registered Office
MACKENZIE GOLDBERG JOHNSON LIMITED SCOPE HOUSE
WESTON ROAD
CREWE
CW1 6DD
Other companies in M4
 
Filing Information
Company Number 01893355
Company ID Number 01893355
Date formed 1985-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2018
Account next due 28/11/2020
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB383256734  
Last Datalog update: 2020-07-09 20:51:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTACT PHOTOGRAPHIC SERVICES 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 CONTACT PHOTOGRAPHIC SERVICES LIMITED
The following companies were found which have the same name as CONTACT PHOTOGRAPHIC SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONTACT PHOTOGRAPHIC SERVICES LIMITED Unknown

Company Officers of CONTACT PHOTOGRAPHIC SERVICES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN THOMAS BARRATT
Company Secretary 2017-12-02
STEPHEN THOMAS BARRATT
Director 2017-12-02
HELENYA ANN JONES
Director 2017-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
BRIDGET BERNADETTE PHYTHIAN
Company Secretary 1992-11-07 2017-12-02
BRIDGET BERNADETTE PHYTHIAN
Director 1992-11-07 2017-12-02
RACHEL PHYTHIAN
Director 2016-03-18 2017-12-02
SOPHIE PHYTHIAN
Director 2016-03-18 2017-12-02
STEVEN PHYTHIAN
Director 1992-11-07 2012-07-20
TREVOR DAVID JONES
Director 1994-06-01 2010-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELENYA ANN JONES PSYCHO PEACOCK LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active
HELENYA ANN JONES FULL CIRCLE EVENTS (YORKSHIRE) LIMITED Director 2017-02-15 CURRENT 2017-02-15 Active
HELENYA ANN JONES NAKED FABRICS LIMITED Director 2015-03-17 CURRENT 2009-04-14 Liquidation
HELENYA ANN JONES ACTION PROPERTIES (NORTH WEST) LIMITED Director 2013-08-15 CURRENT 2008-02-04 Active
HELENYA ANN JONES API EQUITY LIMITED Director 2013-08-15 CURRENT 1990-11-28 Active
HELENYA ANN JONES NEUVISION EXHIBITION & EVENTS LTD Director 2013-07-01 CURRENT 2011-06-13 Dissolved 2016-01-26
HELENYA ANN JONES FULL CIRCLE EVENTS & EXHIBITIONS LIMITED Director 2013-04-10 CURRENT 2013-04-10 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
2023-04-15Voluntary liquidation Statement of receipts and payments to 2023-02-09
2022-03-31LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-09
2021-04-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-09
2020-02-26LIQ02Voluntary liquidation Statement of affairs
2020-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/20 FROM Engels House Victoria Mills, Weaste Trading Estate Liverpool Street Salford Greater Manchester M5 5HD United Kingdom
2020-02-19600Appointment of a voluntary liquidator
2020-02-19LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-02-10
2019-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-08-27AA01Previous accounting period shortened from 29/11/18 TO 28/11/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 018933550003
2018-12-13CH01Director's details changed for Mr Stephen Thomas Barratt on 2018-11-10
2018-12-13CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN THOMAS BARRATT on 2018-11-10
2018-12-13PSC05Change of details for Action Properties Limited as a person with significant control on 2018-11-10
2018-11-14AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-28AA01Previous accounting period shortened from 30/11/17 TO 29/11/17
2018-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/18 FROM Bedlam House 43 Duncan Street Salford Manchester M5 3SQ England
2017-12-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14AA01Previous accounting period shortened from 31/03/18 TO 30/11/17
2017-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/17 FROM Red Bank House 43 Red Bank Cheetham Hill Manchester M4 4HF
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE PHYTHIAN
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL PHYTHIAN
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET PHYTHIAN
2017-12-12TM02Termination of appointment of Bridget Bernadette Phythian on 2017-12-02
2017-12-12AP03Appointment of Mr Stephen Thomas Barratt as company secretary on 2017-12-02
2017-12-12AP01DIRECTOR APPOINTED MR STEPHEN THOMAS BARRATT
2017-12-12AP01DIRECTOR APPOINTED MS HELENYA ANN JONES
2017-12-12PSC07CESSATION OF SOPHIE PHYTHIAN AS A PSC
2017-12-12PSC07CESSATION OF BRIDGET BERNADETTE PHYTHIAN AS A PSC
2017-12-12PSC02Notification of Action Properties Limited as a person with significant control on 2017-12-02
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-10-10SH06Cancellation of shares. Statement of capital on 2010-06-04 GBP 34,967
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 34967
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-06-25AA31/03/16 TOTAL EXEMPTION SMALL
2016-06-25AA31/03/16 TOTAL EXEMPTION SMALL
2016-04-21AP01DIRECTOR APPOINTED MISS RACHEL PHYTHIAN
2016-04-20AP01DIRECTOR APPOINTED MISS SOPHIE PHYTHIAN
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 34967
2015-11-23AR0118/11/15 FULL LIST
2015-09-07AA31/03/15 TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 34967
2014-11-25AR0118/11/14 FULL LIST
2014-08-14AA31/03/14 TOTAL EXEMPTION SMALL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 35500
2013-12-12AR0118/11/13 FULL LIST
2013-09-09AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PHYTHIAN DECEASED
2012-12-17AR0118/11/12 FULL LIST
2012-12-17Annotation
2012-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET BERNADETTE PHYTHIAN / 20/07/2012
2012-12-14Annotation
2012-07-16AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-08AR0118/11/11 FULL LIST
2011-06-24AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-07AR0118/11/10 FULL LIST
2010-07-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JONES
2010-07-06SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-06-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-11-30AR0118/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PHYTHIAN / 01/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET BERNADETTE PHYTHIAN / 01/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR DAVID JONES / 01/10/2009
2009-06-17AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-27363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-09-02AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-26363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-18363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-18363aRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-01-14363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-02363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-11-21363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-11-16363sRETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS
2001-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-10363sRETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS
2000-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-11363sRETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS
1999-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-12-07363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-12-07363sRETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS
1998-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-12-09363(287)REGISTERED OFFICE CHANGED ON 09/12/97
1997-12-09363sRETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS
1997-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-01-19363sRETURN MADE UP TO 07/11/96; NO CHANGE OF MEMBERS
1996-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-30363sRETURN MADE UP TO 07/11/95; NO CHANGE OF MEMBERS
1995-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-04-04363sRETURN MADE UP TO 07/11/94; FULL LIST OF MEMBERS
1995-04-04SRES04NC INC ALREADY ADJUSTED 02/06/94
1995-03-28AUDAUDITOR'S RESIGNATION
1995-03-24AUDAUDITOR'S RESIGNATION
1995-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-06-10288NEW DIRECTOR APPOINTED
1993-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-11-18363(288)DIRECTOR'S PARTICULARS CHANGED
1993-11-18363sRETURN MADE UP TO 07/11/93; FULL LIST OF MEMBERS
1993-05-07395PARTICULARS OF MORTGAGE/CHARGE
1992-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-11-16363aRETURN MADE UP TO 07/11/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONTACT PHOTOGRAPHIC SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2020-02-19
Appointment of Liquidators2020-02-19
Deemed Consent2020-01-20
Fines / Sanctions
No fines or sanctions have been issued against CONTACT PHOTOGRAPHIC SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1993-04-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 1987-02-02 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 67,548
Creditors Due After One Year 2012-03-31 £ 6,670
Creditors Due Within One Year 2013-03-31 £ 299,273
Creditors Due Within One Year 2012-03-31 £ 381,734
Provisions For Liabilities Charges 2013-03-31 £ 11,363
Provisions For Liabilities Charges 2012-03-31 £ 18,559

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-11-30

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 CONTACT PHOTOGRAPHIC SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 34,967
Called Up Share Capital 2012-03-31 £ 34,967
Cash Bank In Hand 2013-03-31 £ 147,506
Cash Bank In Hand 2012-03-31 £ 306,225
Current Assets 2013-03-31 £ 542,656
Current Assets 2012-03-31 £ 941,256
Debtors 2013-03-31 £ 328,560
Debtors 2012-03-31 £ 578,172
Fixed Assets 2013-03-31 £ 297,959
Fixed Assets 2012-03-31 £ 234,971
Shareholder Funds 2013-03-31 £ 462,431
Shareholder Funds 2012-03-31 £ 769,264
Stocks Inventory 2013-03-31 £ 66,590
Stocks Inventory 2012-03-31 £ 56,859
Tangible Fixed Assets 2013-03-31 £ 297,959
Tangible Fixed Assets 2012-03-31 £ 234,971

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONTACT PHOTOGRAPHIC SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONTACT PHOTOGRAPHIC SERVICES LIMITED
Trademarks
We have not found any records of CONTACT PHOTOGRAPHIC SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CONTACT PHOTOGRAPHIC SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Manchester City Council 2014-8 GBP £1,510
Manchester City Council 2014-7 GBP £8,536
Manchester City Council 2014-6 GBP £3,580
Manchester City Council 2014-5 GBP £810
Manchester City Council 2014-3 GBP £4,638
Manchester City Council 2014-2 GBP £4,100
Manchester City Council 2013-12 GBP £620
Manchester City Council 2013-11 GBP £5,288
Manchester City Council 2013-10 GBP £1,810
Manchester City Council 2013-9 GBP £684
Manchester City Council 2013-8 GBP £13,530
Manchester City Council 2013-7 GBP £3,921
Manchester City Council 2013-6 GBP £1,245
Manchester City Council 2013-5 GBP £5,645
Manchester City Council 2013-4 GBP £8,628
Manchester City Council 2013-2 GBP £22,980
Manchester City Council 2013-1 GBP £13,420
Manchester City Council 2012-12 GBP £1,730
Manchester City Council 2012-11 GBP £12,162
Manchester City Council 2012-10 GBP £6,140
Manchester City Council 2012-8 GBP £1,540
Manchester City Council 2012-7 GBP £37,158
Manchester City Council 2012-6 GBP £3,316
Manchester City Council 2012-5 GBP £1,650
Manchester City Council 2012-4 GBP £9,862
Manchester City Council 2012-3 GBP £5,440
Manchester City Council 2012-2 GBP £2,690
Manchester City Council 2012-1 GBP £2,000
Manchester City Council 2011-12 GBP £4,714 Printing
Manchester City Council 2011-11 GBP £5,521 Printing
Manchester City Council 2011-10 GBP £4,030 Printing
Manchester City Council 2011-9 GBP £3,124 Printing
Manchester City Council 2011-8 GBP £1,360 Printing
Manchester City Council 2011-7 GBP £1,120 Printing
Manchester City Council 2011-6 GBP £1,680 Printing
Manchester City Council 2011-5 GBP £2,567 Printing
Manchester City Council 2011-4 GBP £1,140 Printing
Manchester City Council 2011-3 GBP £1,766 Printing
Manchester City Council 2011-2 GBP £797 Printing
Manchester City Council 2011-1 GBP £7,920 Printing

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 CONTACT PHOTOGRAPHIC SERVICES 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 TypeResolutions for Winding-up
Defending partyCONTACT PHOTOGRAPHIC SERVICES LIMITEDEvent Date2020-02-14
The Members of the above-named Company passed the following special and ordinary resolutions on 10 February 2020 , being the date that the requisite majority of members indicated their approval of the following resolutions: i. That the Company be wound up voluntarily. ii. That Michael Gillard of Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD be appointed liquidator of the company. Names of Insolvency Practitioners: Michael Gillard Address of Insolvency Practitioners: Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD IP Numbers: 14470 Contact Name: Joanne Meadon Email Address: joanne@mgjl.co.uk Telephone Number: 01270 212700 Michael Gillard :
 
Initiating party Event TypeDeemed Consent
Defending partyCONTACT PHOTOGRAPHIC SERVICES LIMITEDEvent Date2020-02-10
NOTICE IS HEREBY GIVEN under Rule 6.14, 15.7 and 15.8 of the Insolvevency Rules (England & Wales) 2016 that the deemed consent procedure is being proposed by Helenya Jones, a director of the company in accordance with resolutions passed by the Board of Directors. The proposed decision is in respect of the appointment of Michael Gillard of Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD as liquidator of the company and the decision date is 23.59 on 10 February 2020 . Written resolutions have been circulated to shareholders and the deadline for these to be received is 23.59 on 10 February 2020 , the decision date for the deemed consent. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD between 10.00am and 4.00pm on the two business days preceding the decision date. In order to object to the proposed decision, you must deliver a notice stating that you so to the Michael Gillard of Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD not later than 23.59 on 10 February 2020. In addition, you must have also delivered a proof of debt by the decision date, failing which your objection will be disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote. Name of Insolvency Practitioner:Michael Gillard Address of Insolvency Practitioner:Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD IP Number: 14470 Contact Name: Joanne Meadon Email Address: joanne@mgjl.co.uk Telephone Number: 01270 212700 By Order of the Board Helenya Jones :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCONTACT PHOTOGRAPHIC SERVICES LIMITEDEvent Date2020-02-10
Liquidator's name and address: Name of Office Holder: Michael Gillard, Liquidator, Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD : Further Details: Joanne Meadon, joanne@mgjil.co.uk, 01270 212700
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTACT PHOTOGRAPHIC SERVICES 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 CONTACT PHOTOGRAPHIC SERVICES 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.