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

DRUID SYSTEMS LIMITED

BRIGHTON, EAST SUSSEX, BN1 1EE,
Company Registration Number
02115949
Private Limited Company
Dissolved

Dissolved 2016-10-14

Company Overview

About Druid Systems Ltd
DRUID SYSTEMS LIMITED was founded on 1987-03-27 and had its registered office in Brighton. The company was dissolved on the 2016-10-14 and is no longer trading or active.

Key Data
Company Name
DRUID SYSTEMS LIMITED
 
Legal Registered Office
BRIGHTON
EAST SUSSEX
BN1 1EE
Other companies in HP2
 
Filing Information
Company Number 02115949
Date formed 1987-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-10-14
Type of accounts DORMANT
Last Datalog update: 2018-01-24 02:16:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRUID SYSTEMS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BVC SERVICES LTD   NEW ROAD ADVISORS LIMITED   ORICK FINANCE 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 DRUID SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
PETER ATHERTON CASHMORE
Director 2012-11-30
ALISDAIR JOHN MCLEAN
Director 2004-02-29
JOHN JOSEPH MORAN
Director 2007-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN WHITFIELD
Company Secretary 2008-08-01 2012-11-30
ALAN WHITFIELD
Director 2008-08-01 2012-11-30
MARK DAVID PETERS
Company Secretary 2001-03-24 2008-08-01
MARK DAVID PETERS
Director 2004-07-06 2008-08-01
PHILIP MICHAEL COOK
Director 2003-03-31 2004-07-06
ALLAN LEIGH WOOD
Director 1997-10-01 2004-02-29
JONATHAN NIGEL MAYNE CHEVALLIER
Director 2000-05-31 2003-04-02
KENNETH JAMES TRUEMAN
Director 1997-10-20 2003-03-05
ALAN NICHOLAS CHESTERFIELD GORDON
Company Secretary 2000-07-28 2001-03-24
JOHN DAVID WILLIAM POCOCK
Director 1993-12-09 2001-03-23
JULIE UPTON
Director 1999-02-17 2000-08-14
BRIAN JOHN CHAWNER
Company Secretary 1998-09-09 2000-07-28
EDWARD DAVID BERESFORD TEBBS
Director 1993-12-10 2000-03-31
COLIN MCGUIRE
Director 1993-12-10 1999-12-31
CHARLES ST JOHN DAVID SANDERS
Director 1996-01-03 1999-08-24
ROBERT CHARLES KIMBER
Company Secretary 1994-07-18 1998-09-09
ROBERT CHARLES KIMBER
Director 1994-07-18 1998-09-09
DAVID RONALD TIPLADY THOMPSON
Director 1991-07-31 1998-01-05
SIMON NEVILLE ARDEN LEEFE
Director 1993-12-13 1997-12-01
SYLVIA LYNNE BYRNE
Director 1991-07-31 1994-07-31
WILLIAM SAVAGE
Company Secretary 1991-07-31 1993-12-09
FAITH CARMEL MCCARTHY
Director 1991-07-31 1993-12-09
JULLIANA MCCARTHY
Director 1991-07-31 1993-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ATHERTON CASHMORE SHARED SERVICES CONNECTED LTD Director 2013-11-01 CURRENT 2013-03-25 Active
PETER ATHERTON CASHMORE SHARED SERVICES CONNECTED LTD Director 2013-11-01 CURRENT 2013-03-25 Active
PETER ATHERTON CASHMORE MUMMERT + PARTNER UK LIMITED Director 2012-12-31 CURRENT 1998-03-26 Dissolved 2016-11-30
PETER ATHERTON CASHMORE INTELLIGENT RESOURCE LIMITED Director 2012-12-31 CURRENT 1979-07-18 Active
PETER ATHERTON CASHMORE XANSA QUEST LIMITED Director 2012-12-21 CURRENT 1995-03-30 Dissolved 2016-10-18
PETER ATHERTON CASHMORE KERMON LIMITED Director 2012-11-30 CURRENT 1986-03-10 Dissolved 2016-10-14
PETER ATHERTON CASHMORE DUHIG BERRY LIMITED Director 2012-11-30 CURRENT 1985-09-19 Dissolved 2016-11-30
PETER ATHERTON CASHMORE GAMUT TECHNOLOGIES LIMITED Director 2012-11-30 CURRENT 1994-03-16 Dissolved 2016-11-30
PETER ATHERTON CASHMORE O.S.I. SERVICES (U.K.) LIMITED Director 2012-11-30 CURRENT 1988-04-08 Dissolved 2016-11-30
PETER ATHERTON CASHMORE XANSA SYSTEMS LIMITED Director 2012-11-30 CURRENT 1996-08-26 Dissolved 2016-11-30
PETER ATHERTON CASHMORE SOPRA STERIA EMPLOYEE TRUSTEE COMPANY LIMITED Director 2012-11-30 CURRENT 2002-10-17 Active
PETER ATHERTON CASHMORE F I GROUP LIMITED Director 2012-11-30 CURRENT 2000-09-26 Liquidation
PETER ATHERTON CASHMORE XANSA TRUSTEE COMPANY LIMITED Director 2012-11-30 CURRENT 1991-06-28 Active - Proposal to Strike off
PETER ATHERTON CASHMORE STERIA BSP LIMITED Director 2012-11-30 CURRENT 1994-08-12 Active
PETER ATHERTON CASHMORE OSI GROUP HOLDINGS LIMITED Director 2012-11-30 CURRENT 1995-07-25 Liquidation
PETER ATHERTON CASHMORE ASL INFORMATION SERVICES LIMITED Director 2012-11-30 CURRENT 1992-02-19 Liquidation
PETER ATHERTON CASHMORE DRUID QUEST LIMITED Director 2012-11-30 CURRENT 1998-12-22 Active - Proposal to Strike off
PETER ATHERTON CASHMORE FIRST BANKING SYSTEMS LIMITED Director 2012-11-30 CURRENT 1997-12-19 Liquidation
PETER ATHERTON CASHMORE FIRTH SOLUTIONS LIMITED Director 2012-11-30 CURRENT 1985-12-17 Liquidation
PETER ATHERTON CASHMORE OSI GROUP LIMITED Director 2012-11-30 CURRENT 1987-02-26 Liquidation
PETER ATHERTON CASHMORE F.I. ACADEMY LIMITED Director 2012-11-30 CURRENT 1983-11-25 Liquidation
PETER ATHERTON CASHMORE F.I.KERNEL LIMITED Director 2012-11-30 CURRENT 1985-04-04 Liquidation
PETER ATHERTON CASHMORE ZANSA LIMITED Director 2012-11-30 CURRENT 2000-09-26 Liquidation
ALISDAIR JOHN MCLEAN TRENANCE BARNS MANAGEMENT COMPANY LTD. Director 2012-01-02 CURRENT 2003-10-28 Active
ALISDAIR JOHN MCLEAN DUHIG BERRY LIMITED Director 2006-07-11 CURRENT 1985-09-19 Dissolved 2016-11-30
ALISDAIR JOHN MCLEAN KERMON LIMITED Director 2003-03-31 CURRENT 1986-03-10 Dissolved 2016-10-14
ALISDAIR JOHN MCLEAN GAMUT TECHNOLOGIES LIMITED Director 2003-03-31 CURRENT 1994-03-16 Dissolved 2016-11-30
ALISDAIR JOHN MCLEAN O.S.I. SERVICES (U.K.) LIMITED Director 2003-03-31 CURRENT 1988-04-08 Dissolved 2016-11-30
ALISDAIR JOHN MCLEAN XANSA SYSTEMS LIMITED Director 2003-03-31 CURRENT 1996-08-26 Dissolved 2016-11-30
JOHN JOSEPH MORAN SOPRA STERIA UK CORPORATE LIMITED Director 2011-06-30 CURRENT 1971-01-27 Active
JOHN JOSEPH MORAN SOPRA STERIA SERVICES LIMITED Director 2008-03-13 CURRENT 1992-04-13 Active
JOHN JOSEPH MORAN SOPRA STERIA LIMITED Director 2008-03-13 CURRENT 2000-09-26 Active
JOHN JOSEPH MORAN KERMON LIMITED Director 2007-10-17 CURRENT 1986-03-10 Dissolved 2016-10-14
JOHN JOSEPH MORAN DUHIG BERRY LIMITED Director 2007-10-17 CURRENT 1985-09-19 Dissolved 2016-11-30
JOHN JOSEPH MORAN GAMUT TECHNOLOGIES LIMITED Director 2007-10-17 CURRENT 1994-03-16 Dissolved 2016-11-30
JOHN JOSEPH MORAN O.S.I. SERVICES (U.K.) LIMITED Director 2007-10-17 CURRENT 1988-04-08 Dissolved 2016-11-30
JOHN JOSEPH MORAN XANSA SYSTEMS LIMITED Director 2007-10-17 CURRENT 1996-08-26 Dissolved 2016-11-30
JOHN JOSEPH MORAN F I GROUP LIMITED Director 2007-10-17 CURRENT 2000-09-26 Liquidation
JOHN JOSEPH MORAN XANSA TRUSTEE COMPANY LIMITED Director 2007-10-17 CURRENT 1991-06-28 Active - Proposal to Strike off
JOHN JOSEPH MORAN STERIA BSP LIMITED Director 2007-10-17 CURRENT 1994-08-12 Active
JOHN JOSEPH MORAN OSI GROUP HOLDINGS LIMITED Director 2007-10-17 CURRENT 1995-07-25 Liquidation
JOHN JOSEPH MORAN ASL INFORMATION SERVICES LIMITED Director 2007-10-17 CURRENT 1992-02-19 Liquidation
JOHN JOSEPH MORAN FIRST BANKING SYSTEMS LIMITED Director 2007-10-17 CURRENT 1997-12-19 Liquidation
JOHN JOSEPH MORAN FIRTH SOLUTIONS LIMITED Director 2007-10-17 CURRENT 1985-12-17 Liquidation
JOHN JOSEPH MORAN OSI GROUP LIMITED Director 2007-10-17 CURRENT 1987-02-26 Liquidation
JOHN JOSEPH MORAN F.I. ACADEMY LIMITED Director 2007-10-17 CURRENT 1983-11-25 Liquidation
JOHN JOSEPH MORAN F.I.KERNEL LIMITED Director 2007-10-17 CURRENT 1985-04-04 Liquidation
JOHN JOSEPH MORAN ZANSA LIMITED Director 2007-10-17 CURRENT 2000-09-26 Liquidation

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
2016-10-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-144.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2015 FROM THREE CHERRY TREES LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7AH
2015-11-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-184.70DECLARATION OF SOLVENCY
2015-11-18LRESSPSPECIAL RESOLUTION TO WIND UP
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 1140
2015-09-23AR0131/08/15 FULL LIST
2015-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 1140
2014-09-08AR0131/08/14 FULL LIST
2013-09-24AR0131/08/13 FULL LIST
2013-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-31AP01DIRECTOR APPOINTED PETER ATHERTON CASHMORE
2012-11-30TM02APPOINTMENT TERMINATED, SECRETARY ALAN WHITFIELD
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WHITFIELD
2012-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-18AR0131/08/12 FULL LIST
2011-09-28AR0131/08/11 FULL LIST
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISDAIR JOHN MCLEAN / 12/09/2011
2011-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-18AR0131/08/10 FULL LIST
2010-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-13AR0131/08/09 FULL LIST
2009-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-07353LOCATION OF REGISTER OF MEMBERS
2008-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-11363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-08-28288aDIRECTOR AND SECRETARY APPOINTED ALAN WHITFIELD
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARK PETERS
2008-04-03287REGISTERED OFFICE CHANGED ON 03/04/2008 FROM THOMPSON HOUSE 420 THAMES VALLEY PARK DRIVE READING BERKSHIRE RG6 1PU
2008-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-06225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07
2007-09-14363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-01-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-09-18363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-09-13363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-09-13353LOCATION OF REGISTER OF MEMBERS
2005-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-10-01363aRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-07-22288aNEW DIRECTOR APPOINTED
2004-07-20288bDIRECTOR RESIGNED
2004-03-11288aNEW DIRECTOR APPOINTED
2004-03-11288bDIRECTOR RESIGNED
2004-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-09-15363aRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-04-16288aNEW DIRECTOR APPOINTED
2003-04-16288bDIRECTOR RESIGNED
2003-03-25288bDIRECTOR RESIGNED
2003-01-31AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-12-10ELRESS366A DISP HOLDING AGM 25/11/02
2002-12-10ELRESS252 DISP LAYING ACC 25/11/02
2002-12-10ELRESS386 DISP APP AUDS 25/11/02
2002-09-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-24363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-05-01AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/04/01
2002-03-04AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-09-18363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-05-04288aNEW SECRETARY APPOINTED
2001-03-30288bSECRETARY RESIGNED
2001-03-30288bDIRECTOR RESIGNED
2001-02-01288bDIRECTOR RESIGNED
2001-02-01288bSECRETARY RESIGNED
2001-01-28288bDIRECTOR RESIGNED
2001-01-28288bSECRETARY RESIGNED
2000-12-15AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-12-15288aNEW SECRETARY APPOINTED
2000-12-15363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-12-15363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-11-27WRES13GUARANTEE/LEGAL MORTGAG 17/10/00
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 DRUID SYSTEMS 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 DRUID SYSTEMS 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
DEBENTURE 1989-02-10 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2007-04-30

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 DRUID SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of DRUID SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DRUID SYSTEMS LIMITED
Trademarks
We have not found any records of DRUID SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRUID SYSTEMS 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 DRUID SYSTEMS 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 DRUID SYSTEMS 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 Type
Defending partyDRUID SYTEMS LIMITEDEvent Date2015-11-06
The Companies were placed into members voluntary liquidation on 6 November 2015 when John Walters and Jonathan James Beard both of Begbies Traynor (Central) LLP of 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE were appointed as Joint Liquidators of the Companies. The Companies are able to pay all their known liabilities in full. Notice is hereby given that the Creditors of the above-named Companies are required on or before 20 December 2015 to send in their names and addresses with particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned, J Walters of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE the Joint Liquidator of the said Companies and, if so required by notice in writing to prove their Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 06 November 2015 Office Holder details: John Walters , (IP No. 9315) and Jonathan James Beard , (IP No. 9552) both of Begbies Traynor , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE . Any person who requires further information may contact the Joint Liquidators by telephone on 01273 322 960. Alternatively enquiries can be made to Sara Page by email at brighton@begbies-traynor.com or by telephone on 01273 322960.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DRUID SYSTEMS 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 DRUID SYSTEMS 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.