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

UNION CHAPEL PROJECT

UNION CHAPEL, 19B COMPTON TERRACE, LONDON, N1 2UN,
Company Registration Number
02583801
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Union Chapel Project
UNION CHAPEL PROJECT was founded on 1991-02-19 and has its registered office in London. The organisation's status is listed as "Active". Union Chapel Project is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
UNION CHAPEL PROJECT
 
Legal Registered Office
UNION CHAPEL
19B COMPTON TERRACE
LONDON
N1 2UN
Other companies in N1
 
Charity Registration
Charity Number 1010166
Charity Address UNION CHAPEL PROJECT, UNION CHAPEL, COMPTON AVENUE, LONDON, N1 2XD
Charter UNION CHAPEL IS A MULTIFACETED ORGANISATION OPERATING WITHIN THE CHURCH COMPLEX. IT HAS A DUAL CHARITY REMIT TO RESTORE THE BUILDING AND TO OPEN IT UP TO ARTS, COMMUNITY AND HERITAGE INTEREST. WE ALSO RUN A IN HOUSE CENTRE CALLED MARGINS, OFFERING HOT MEALS, WINTER SHELTER AND ADVICE TO PEOPLE ON THE MARGINS OF SOCIETY.
Filing Information
Company Number 02583801
Company ID Number 02583801
Date formed 1991-02-19
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB135568105  
Last Datalog update: 2024-05-05 17:56:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNION CHAPEL PROJECT
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 UNION CHAPEL PROJECT
The following companies were found which have the same name as UNION CHAPEL PROJECT. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UNION CHAPEL DIRECTIONS LIMITED UNION CHAPEL 19B COMPTON TERRACE LONDON N1 2UN Active Company formed on the 1995-04-19
UNION CHAPEL Oneida Active Company formed on the 1886-10-13
UNION CHAPEL OF LITTLE REST Dutchess Active Company formed on the 1870-04-15
UNION CHAPEL SOCIETY Chautauqua Active Company formed on the 1877-06-21
UNION CHAPEL SOCIETY OF HULETTS LANDING Washington Active Company formed on the 1881-10-01
UNION CHAPEL 18 WESTPOINTE DR LONGVIEW WA 986326224 Active Company formed on the 2012-01-12
UNION CHAPEL RELIGIOUS & CEMETERY ASSOCIATION 7070 W 104TH ST N MINGO IA 50168 Active Company formed on the 1930-04-19
UNION CHAPEL MISSIONARY BAPTIST CHURCH 12243 e. Andrews Drive DENVER CO 80239 Good Standing Company formed on the 1999-10-06
UNION CHAPEL MISSIONARY BAPTIST CHURCH, INC. PO BOX 463 WASKOM TX 75692 Active Company formed on the 2012-11-30
UNION CHAPEL MISSIONARY BAPTIST CHURCH 3622 MARION ST Denver CO 80205 Voluntarily Dissolved Company formed on the 1983-04-20
UNION CHAPEL CEMETERY, INCORPORATED P.O. DRAWER D HOT SPRINGS VA 24445 Active Company formed on the 1972-10-27
Union Chapel Community Church 5796 LEESVILLE RD LYNCH STATION VA 24571-2107 Active Company formed on the 2005-02-11
UNION CHAPEL COATINGS, INC. 2221 UNION CHAPEL ROAD - BATAVIA OH 45103 Active Company formed on the 2006-09-25
UNION CHAPEL MISSIONARY CHURCH 10720 LAFAYETTE ROAD - HARROD OH 45850 Active Company formed on the 1956-03-13
UNION CHAPEL COMMUNITY CHURCH, INC. P. O. BOX 13 - WEST LIBERTY OH 43357 Active Company formed on the 1979-09-13
UNION CHAPEL COMMUNITY CHURCH OF DAYTON 6550 PISGAH ROAD - TIPP CITY OH 45371 Active
UNION CHAPEL UNITED METHODIST CHURCH, INC. 8346 KEISTER RD - MIDDLETOWN OH 45042 Active Company formed on the 1949-01-19
UNION CHAPEL BIBLE FELLOWSHIP CHURCH 610 E BELT LINE RD DESOTO TX 75115 Active Company formed on the 1983-03-29
UNION CHAPEL CEMETERY ASSOCIATION OF DOUGLASSVILLE 339 WEST ST DOUGLASSVILLE TX 75560 Active Company formed on the 1974-05-20
UNION CHAPEL RELIGIOUS & CEMETERY ASSOCIATION 7070 W 104TH ST N MINGO IA 50168 Active Company formed on the 1930-04-19

Company Officers of UNION CHAPEL PROJECT

Current Directors
Officer Role Date Appointed
ANGELA JANE COOPER
Director 2011-03-16
KATHRYN LOUISE DIXON
Director 2015-05-20
THOMAS LINTON-SMITH
Director 2017-05-17
GORDON FRANCIS MONTGOMERY
Director 2011-12-13
KAREN STALLARD
Director 2010-09-20
PHILIP IAN WALKER
Director 2000-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE GRAHAM WHITE
Director 2004-02-23 2017-03-29
MIKE MEIR
Director 2006-11-06 2015-02-14
MONICA FRANCOISE WOLFF
Company Secretary 2006-03-14 2011-12-13
ANTHONY GEORGE RICHARDSON
Director 2007-10-30 2011-09-26
GREGORY EDWARDS
Director 2003-10-22 2010-09-20
FIONNAIGH JANET REID
Director 2005-12-12 2010-04-24
DAVID ARTHUR STEWART GLADSTONE
Director 1998-11-09 2007-10-30
BUZZACOTT & CO CHARTERED ACCOUNTANTS
Company Secretary 1991-02-19 2006-03-14
NICHOLAS ANDREW CLARKE
Director 2003-10-22 2005-12-12
ALI KEEGAN
Director 2003-10-22 2004-11-10
CHRISTOPHER BERNARD WOOTTON
Director 1991-02-19 2004-01-05
JANET HELEN WOOTTON
Director 1991-02-19 2004-01-05
CATHERINE MCGRATH KEEGAN
Director 1991-02-19 2002-10-30
MICHAEL JAN IRVIN TER-BERG
Director 1998-09-15 2002-01-24
JANE HELLINGS
Director 1998-09-15 1999-10-18
PAULINE MICHELE RIGBY
Director 1993-05-26 1999-10-18
PETER CARLTON POWELL
Director 1993-02-01 1998-11-09
BERNARD JOHN REEVE
Director 1991-03-15 1997-05-19
EDWARD JOHN FRANCIS SELLICK
Director 1992-09-10 1994-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA JANE COOPER UNION CHAPEL DIRECTIONS LIMITED Director 2011-09-26 CURRENT 1995-04-19 Active
KATHRYN LOUISE DIXON TRANSEUROPEAN PROPERTIES (SLP) V LIMITED Director 2012-12-10 CURRENT 2011-11-15 Active
KATHRYN LOUISE DIXON PATRIZIA TRANSEUROPEAN PROPERTIES (GENERAL PARTNER) V LIMITED Director 2012-11-01 CURRENT 2011-11-09 Active
KATHRYN LOUISE DIXON PATRIZIA SINGLE EUROPE (GENERAL PARTNER) LIMITED Director 2009-10-29 CURRENT 2009-10-16 Active
KATHRYN LOUISE DIXON PATRIZIA PROPERTY ASSET MANAGEMENT Director 2009-09-09 CURRENT 1997-01-14 Active
KATHRYN LOUISE DIXON PATRIZIA GRB (GENERAL PARTNER) LIMITED Director 2009-09-09 CURRENT 2005-02-09 Active
KATHRYN LOUISE DIXON ROCKSPRING SINGLE CLIENT FUND (GENERAL PARTNER) LIMITED Director 2009-09-09 CURRENT 2008-11-17 Active
KATHRYN LOUISE DIXON PATRIZIA UK VALUE SLP (SCOTLAND) LIMITED Director 2009-09-09 CURRENT 2008-12-18 Active
KATHRYN LOUISE DIXON PATRIZIA EUROPE LIMITED Director 2009-09-09 CURRENT 2004-12-22 Active
KATHRYN LOUISE DIXON TRANSEUROPEAN PROPERTIES (GENERAL PARTNER) IV LIMITED Director 2009-09-09 CURRENT 2007-05-18 Active
KATHRYN LOUISE DIXON PATRIZIA P.I.M. (REGULATED) LIMITED Director 2008-01-01 CURRENT 1993-01-04 Active
KATHRYN LOUISE DIXON PATRIZIA PORTUGUESE PROPERTY PARTNERSHIP (GENERAL PARTNER SCOTLAND) LIMITED Director 2007-07-26 CURRENT 2007-07-26 Active
KATHRYN LOUISE DIXON TRANSEUROPEAN PROPERTIES (SLP) IV LIMITED Director 2007-06-21 CURRENT 2007-05-29 Active
KATHRYN LOUISE DIXON PATRIZIA PORTUGUESE PROPERTY PARTNERSHIP (GENERAL PARTNER) LIMITED Director 2006-05-18 CURRENT 2006-03-17 Active
KATHRYN LOUISE DIXON PATRIZIA PROPERTY HOLDINGS LIMITED Director 2006-04-03 CURRENT 2004-04-21 Active
KATHRYN LOUISE DIXON PATRIZIA PIM LIMITED Director 2006-04-03 CURRENT 1985-01-18 Active
GORDON FRANCIS MONTGOMERY UNION CHAPEL DIRECTIONS LIMITED Director 2014-09-24 CURRENT 1995-04-19 Active
GORDON FRANCIS MONTGOMERY SEARCH THE WORLD LIMITED Director 2011-11-14 CURRENT 2011-10-27 Active - Proposal to Strike off
KAREN STALLARD FEELING FOUND LIMITED Director 2017-10-16 CURRENT 2017-10-16 Active
PHILIP IAN WALKER PHILIP WALKER CONSULTING LTD Director 2008-12-03 CURRENT 2008-12-02 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
2023-05-25CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-04-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-04-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-03-13Director's details changed for Mrs Fajer Qasam on 2023-03-13
2022-12-13DIRECTOR APPOINTED MRS FAJER QASAM
2022-12-13AP01DIRECTOR APPOINTED MRS FAJER QASAM
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-03-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-04-14AP01DIRECTOR APPOINTED MS JEAN APPLEYARD
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA JANE COOPER
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-05-26AP01DIRECTOR APPOINTED MR THOMAS LINTON-SMITH
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE GRAHAM WHITE
2016-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-05-12AUDAUDITOR'S RESIGNATION
2016-04-11AR0131/03/16 ANNUAL RETURN FULL LIST
2015-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-30AP01DIRECTOR APPOINTED MS KATHRYN LOUISE DIXON
2015-04-07AR0120/03/15 ANNUAL RETURN FULL LIST
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MIKE MEIR
2015-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2015 FROM UNION CHAPEL COMPTON TERRACE LONDON N1 2UN ENGLAND
2015-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2015 FROM UNION CHAPEL COMPTON AVENUE ISLINGTON, LONDON N1 2XD
2014-11-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-03AR0120/03/14 ANNUAL RETURN FULL LIST
2013-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-04-04AR0120/03/13 NO MEMBER LIST
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND KAREN STALLARD / 04/04/2013
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON FRANCIS MONTGOMERY / 04/04/2013
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA JANE COOPER / 04/04/2013
2012-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND KAREN STALLARD / 12/11/2012
2012-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA JANE COOPER / 12/11/2012
2012-10-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-08RES01ADOPT ARTICLES 25/09/2012
2012-04-11AR0120/03/12 NO MEMBER LIST
2011-12-14TM02APPOINTMENT TERMINATED, SECRETARY MONICA WOLFF
2011-12-14AP01DIRECTOR APPOINTED MR GORDON FRANCIS MONTGOMERY
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RICHARDSON
2011-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-07AP01DIRECTOR APPOINTED MRS ANGELA JANE COOPER
2011-04-12AR0120/03/11 NO MEMBER LIST
2010-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-30AP01DIRECTOR APPOINTED MS KAREN STALLARD
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR FIONNAIGH REID
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY EDWARDS
2010-04-21AR0120/03/10 NO MEMBER LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE MEIR / 01/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GRAHAM WHITE / 01/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONNAIGH JANET REID / 01/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY EDWARDS / 01/03/2010
2010-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-04-17363aANNUAL RETURN MADE UP TO 20/03/09
2009-04-07288cSECRETARY'S CHANGE OF PARTICULARS / MONICA WOLFF / 01/11/2008
2008-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-07-08363aANNUAL RETURN MADE UP TO 20/03/08
2008-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2008-01-21288bDIRECTOR RESIGNED
2007-12-31288aNEW DIRECTOR APPOINTED
2007-12-18288bDIRECTOR RESIGNED
2007-04-16363aANNUAL RETURN MADE UP TO 20/03/07
2007-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2007-01-20288aNEW DIRECTOR APPOINTED
2006-07-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-05-23363aANNUAL RETURN MADE UP TO 20/03/06
2006-05-15288aNEW DIRECTOR APPOINTED
2006-04-24288bDIRECTOR RESIGNED
2006-04-24288bSECRETARY RESIGNED
2006-04-06288aNEW SECRETARY APPOINTED
2006-02-20288bDIRECTOR RESIGNED
2005-04-26363sANNUAL RETURN MADE UP TO 20/03/05
2005-04-13AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-23395PARTICULARS OF MORTGAGE/CHARGE
2004-06-03288aNEW DIRECTOR APPOINTED
2004-04-22363sANNUAL RETURN MADE UP TO 20/03/04
2004-02-28288aNEW DIRECTOR APPOINTED
2004-02-11288bDIRECTOR RESIGNED
2004-02-11288aNEW DIRECTOR APPOINTED
2004-02-11288bDIRECTOR RESIGNED
2004-02-11288aNEW DIRECTOR APPOINTED
2003-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-08-26288aNEW DIRECTOR APPOINTED
2003-08-04363(288)DIRECTOR RESIGNED
2003-08-04363sANNUAL RETURN MADE UP TO 20/03/03
2003-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-07-17363sANNUAL RETURN MADE UP TO 20/03/02
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UNION CHAPEL PROJECT 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 UNION CHAPEL PROJECT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT 2004-09-23 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of UNION CHAPEL PROJECT registering or being granted any patents
Domain Names
We do not have the domain name information for UNION CHAPEL PROJECT
Trademarks
We have not found any records of UNION CHAPEL PROJECT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNION CHAPEL PROJECT. 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 (88990 - Other social work activities without accommodation n.e.c.) as UNION CHAPEL PROJECT are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where UNION CHAPEL PROJECT 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 UNION CHAPEL PROJECT 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 UNION CHAPEL PROJECT 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.