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

AZETS G & E PROFESSIONAL SERVICES LIMITED

2ND FLOOR REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, EC4R 9AN,
Company Registration Number
02194840
Private Limited Company
Active

Company Overview

About Azets G & E Professional Services Ltd
AZETS G & E PROFESSIONAL SERVICES LIMITED was founded on 1987-11-17 and has its registered office in London. The organisation's status is listed as "Active". Azets G & E Professional Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AZETS G & E PROFESSIONAL SERVICES LIMITED
 
Legal Registered Office
2ND FLOOR REGIS HOUSE
45 KING WILLIAM STREET
LONDON
EC4R 9AN
Other companies in YO32
 
Previous Names
G & E PROFESSIONAL SERVICES LIMITED03/12/2021
GARBUTT & ELLIOTT LIMITED01/07/2009
Filing Information
Company Number 02194840
Company ID Number 02194840
Date formed 1987-11-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 22:03:53
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 AZETS G & E PROFESSIONAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JEREMY OLIVER
Company Secretary 2008-11-27
ALAN MARK SIDEBOTTOM
Director 2001-04-26
JOHN RUSSELL TURNER
Director 2018-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN GREEN
Director 2001-04-26 2018-03-31
ANTHONY JOHN TARPEY
Director 2006-07-01 2010-09-09
DAVID JAMES DICKSON
Director 2001-03-14 2009-06-30
RICHARD GUY FELTHAM
Director 2002-11-21 2009-06-30
CRAIG STUART MANSON
Director 2001-04-26 2009-06-30
JEREMY OLIVER
Director 2001-04-26 2009-06-30
SUSAN MORRISON REID
Director 1991-07-19 2009-06-30
NICHOLAS JOHN SCULL
Director 2007-09-12 2009-06-30
NIGEL PAUL SHAW
Director 2001-04-26 2009-06-30
RUSSELL TURNER
Director 2001-08-10 2009-06-30
IAN CHARLES SMITH
Company Secretary 2001-04-26 2008-11-27
IAN CHARLES SMITH
Director 2005-07-01 2008-11-27
ADRIAN WIDDOWSON
Director 2002-11-21 2008-09-01
COLIN ALFRED FOSTER
Director 2001-03-14 2007-10-09
JOHN ERNEST KIRMAN
Director 2001-03-14 2007-09-30
MICHAEL BACKHOUSE
Director 2000-06-30 2003-04-05
ROBERT ALAN ELLIOTT
Director 2001-03-14 2002-06-30
SUSAN MORRISON REID
Company Secretary 2000-06-30 2001-04-26
RICHARD JOHN CLIFF
Company Secretary 1991-07-19 2000-06-30
RICHARD JOHN CLIFF
Director 1991-07-19 2000-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY OLIVER G & E WEALTH MANAGEMENT LIMITED Company Secretary 2009-03-24 CURRENT 2004-05-27 Active
JEREMY OLIVER JTASR (H) LIMITED Company Secretary 2008-11-27 CURRENT 1999-04-09 Active - Proposal to Strike off
ALAN MARK SIDEBOTTOM ALAN M SIDEBOTTOM Director 2009-05-16 CURRENT 2009-05-16 Liquidation
ALAN MARK SIDEBOTTOM JTASR (H) LIMITED Director 2004-07-01 CURRENT 1999-04-09 Active - Proposal to Strike off
JOHN RUSSELL TURNER JTASR (H) LIMITED Director 2015-01-15 CURRENT 1999-04-09 Active - Proposal to Strike off
JOHN RUSSELL TURNER DUNNINGTON (MANAGEMENT COMPANY) LIMITED Director 2014-09-19 CURRENT 2013-05-31 Active
JOHN RUSSELL TURNER G & E WEALTH MANAGEMENT LIMITED Director 2010-10-13 CURRENT 2004-05-27 Active
JOHN RUSSELL TURNER J RUSSELL TURNER Director 2009-05-18 CURRENT 2009-05-18 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
2024-03-21FULL ACCOUNTS MADE UP TO 30/06/23
2023-07-31CONFIRMATION STATEMENT MADE ON 27/07/23, WITH UPDATES
2023-06-22FULL ACCOUNTS MADE UP TO 30/06/22
2023-05-19Change of details for Azets Holdings Limited as a person with significant control on 2022-10-01
2023-03-22Previous accounting period shortened from 30/09/22 TO 30/06/22
2023-03-22Previous accounting period shortened from 30/09/22 TO 30/06/22
2022-10-03REGISTERED OFFICE CHANGED ON 03/10/22 FROM Churchill House 59 Lichfield Street Walsall WS4 2BX England
2022-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/22 FROM Churchill House 59 Lichfield Street Walsall WS4 2BX England
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-06-17AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-01MEM/ARTSARTICLES OF ASSOCIATION
2022-04-01RES01ADOPT ARTICLES 01/04/22
2021-12-09SH08Change of share class name or designation
2021-12-09SH08Change of share class name or designation
2021-12-09SH0115/08/01 STATEMENT OF CAPITAL GBP 435000
2021-12-09SH0115/08/01 STATEMENT OF CAPITAL GBP 435000
2021-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-12-06PSC02Notification of Azets Holdings Limited as a person with significant control on 2021-11-30
2021-12-06PSC02Notification of Azets Holdings Limited as a person with significant control on 2021-11-30
2021-12-06PSC07CESSATION OF G&E HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-06PSC07CESSATION OF G&E HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-06AP01DIRECTOR APPOINTED MRS CAROL SUSAN WARBURTON
2021-12-06AP01DIRECTOR APPOINTED MRS CAROL SUSAN WARBURTON
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RUSSELL TURNER
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RUSSELL TURNER
2021-12-06TM02Termination of appointment of Jeremy Oliver on 2021-11-30
2021-12-06TM02Termination of appointment of Jeremy Oliver on 2021-11-30
2021-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/21 FROM Triune Court Monks Cross Drive York YO32 9GZ England
2021-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/21 FROM Triune Court Monks Cross Drive York YO32 9GZ England
2021-12-03CERTNMCompany name changed g & e professional services LIMITED\certificate issued on 03/12/21
2021-12-03CERTNMCompany name changed g & e professional services LIMITED\certificate issued on 03/12/21
2021-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2021-06-28AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08MR05
2020-09-14AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-07-02AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/18 FROM Arabesque House Monks Cross Drive Huntington York YO32 9GW
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-07-04AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-11AP01DIRECTOR APPOINTED MR JOHN RUSSELL TURNER
2018-04-11CH01Director's details changed for Mr Alan Mark Sidebottom on 2018-04-11
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN GREEN
2017-11-02AA01Previous accounting period extended from 30/06/17 TO 30/09/17
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2017-04-03AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 435000
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-03-09AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 435000
2015-07-20AR0119/07/15 ANNUAL RETURN FULL LIST
2015-07-20CH03SECRETARY'S DETAILS CHNAGED FOR MR JEREMY OLIVER on 2015-07-20
2015-07-20CH01Director's details changed for Mr Alan Mark Sidebottom on 2015-07-20
2015-04-10AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 435000
2014-07-23AR0119/07/14 ANNUAL RETURN FULL LIST
2014-07-23CH01Director's details changed for Richard John Green on 2014-04-01
2014-04-01AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-19AR0119/07/13 ANNUAL RETURN FULL LIST
2013-03-26AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-19AR0119/07/12 ANNUAL RETURN FULL LIST
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-25AR0119/07/11 ANNUAL RETURN FULL LIST
2011-06-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY OLIVER / 23/06/2011
2011-04-20AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY TARPEY
2010-07-29AR0119/07/10 FULL LIST
2010-04-06AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-28363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS SCULL
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR RICHARD FELTHAM
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR NIGEL SHAW
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR JEREMY OLIVER
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID DICKSON
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR RUSSELL TURNER
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR SUSAN REID
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR CRAIG MANSON
2009-07-01CERTNMCOMPANY NAME CHANGED GARBUTT & ELLIOTT LIMITED CERTIFICATE ISSUED ON 01/07/09
2009-01-13AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-28288aSECRETARY APPOINTED MR JEREMY OLIVER
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR IAN SMITH
2008-11-27288bAPPOINTMENT TERMINATED SECRETARY IAN SMITH
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN WIDDOWSON
2008-08-08363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2007-10-29288bDIRECTOR RESIGNED
2007-10-29288bDIRECTOR RESIGNED
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-09-27288aNEW DIRECTOR APPOINTED
2007-08-10363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2006-10-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-27ELRESS366A DISP HOLDING AGM 28/09/06
2006-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-27ELRESS252 DISP LAYING ACC 28/09/06
2006-10-27RES12VARYING SHARE RIGHTS AND NAMES
2006-08-15363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-08-15288aNEW DIRECTOR APPOINTED
2006-08-15288cDIRECTOR'S PARTICULARS CHANGED
2006-08-15288cDIRECTOR'S PARTICULARS CHANGED
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-04363aRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-08-02288aNEW DIRECTOR APPOINTED
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-10-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-10-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-29363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-07-29287REGISTERED OFFICE CHANGED ON 29/07/04 FROM: MONKGATE HOUSE 44 MONKGATE YORK YO31 7HF
2004-07-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-29363(287)REGISTERED OFFICE CHANGED ON 29/07/04
2004-07-29363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-04-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2003-09-09363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-09-09363sRETURN MADE UP TO 19/07/03; CHANGE OF MEMBERS
2003-06-1188(2)RAD 20/01/03--------- £ SI 50000@1=50000 £ IC 385000/435000
2003-04-22288bDIRECTOR RESIGNED
2003-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-12-13288aNEW DIRECTOR APPOINTED
2002-12-13288aNEW DIRECTOR APPOINTED
2002-11-12395PARTICULARS OF MORTGAGE/CHARGE
2002-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-14363sRETURN MADE UP TO 19/07/02; CHANGE OF MEMBERS
2002-07-12288bDIRECTOR RESIGNED
1995-01-31Director's particulars changed
1994-08-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/94
1994-07-27Return made up to 19/07/94; full list of members
1993-07-23Return made up to 19/07/93; no change of members
1993-07-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/93
1992-07-28Director's particulars changed
1992-07-28Return made up to 19/07/92; no change of members
1992-07-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/92
1992-07-14Resolutions passed:<ul><li>Elective resolution passed</ul>
1991-09-20Director's particulars changed
1991-07-25Return made up to 19/07/91; full list of members
1991-07-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/91
1990-08-02Return made up to 30/07/90; full list of members
1990-08-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/90
1989-07-26Return made up to 19/07/89; full list of members
1989-07-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/89
1988-08-02Resolutions passed:<ul><li>Special resolution passed for exemption</ul>
1988-08-02Return made up to 25/07/88; full list of members
1988-08-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/88
1987-12-01Resolutions passed:<ul><li>Special resolution passed for exemption</ul>
1987-12-01Accounting reference date notified as 30/06
1987-11-24Secretary resigned;new secretary appointed
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to AZETS G & E PROFESSIONAL SERVICES 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 AZETS G & E PROFESSIONAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-11-12 Outstanding G & E (HOLDINGS) LIMITED
MORTGAGE DEBENTURE 2001-04-03 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 AZETS G & E PROFESSIONAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of AZETS G & E PROFESSIONAL SERVICES LIMITED registering or being granted any patents
Domain Names

AZETS G & E PROFESSIONAL SERVICES LIMITED owns 1 domain names.

mbo-mbi.co.uk  

Trademarks
We have not found any records of AZETS G & E PROFESSIONAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AZETS G & E PROFESSIONAL SERVICES 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 (69201 - Accounting and auditing activities) as AZETS G & E PROFESSIONAL SERVICES LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where AZETS G & E PROFESSIONAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AZETS G & E PROFESSIONAL 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 AZETS G & E PROFESSIONAL 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.