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

T A B PROJECTS LIMITED

SEGENSWORTH FAREHAM, HAMPSHIRE, PO15 5TD,
Company Registration Number
02584211
Private Limited Company
Dissolved

Dissolved 2016-12-14

Company Overview

About T A B Projects Ltd
T A B PROJECTS LIMITED was founded on 1991-02-20 and had its registered office in Segensworth Fareham. The company was dissolved on the 2016-12-14 and is no longer trading or active.

Key Data
Company Name
T A B PROJECTS LIMITED
 
Legal Registered Office
SEGENSWORTH FAREHAM
HAMPSHIRE
PO15 5TD
Other companies in SO17
 
Filing Information
Company Number 02584211
Date formed 1991-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2016-12-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-27 23:29:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T A B PROJECTS 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 T A B PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
TERENCE ANTHONY BRENNAN
Director 1991-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PAUL ELSEY
Director 2004-06-14 2015-01-21
KELLY MARIE SURTEES
Company Secretary 2012-01-10 2015-01-05
JACK CHARLES BRENNAN
Director 2012-07-17 2014-09-04
KELLY MARIE SURTEES
Director 2012-05-01 2012-07-03
PAUL DAVID SCAMMELL
Company Secretary 2000-12-01 2012-01-10
PAUL DAVID SCAMMELL
Director 2000-12-01 2011-04-01
ALASTAIR MACDONALD
Company Secretary 1992-06-30 2000-12-01
ALASTAIR MACDONALD
Director 1993-02-28 2000-12-01
PAUL DAVID SCAMMELL
Director 1992-06-30 1996-02-28
TRACY BRENNAN
Company Secretary 1992-02-21 1992-06-30
PAUL ALAN BRENNAN
Company Secretary 1991-03-08 1992-02-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-02-20 1991-03-08
INSTANT COMPANIES LIMITED
Nominated Director 1991-02-20 1991-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERENCE ANTHONY BRENNAN T A B DEVELOPMENTS LIMITED Director 1998-04-21 CURRENT 1998-04-21 Dissolved 2015-09-01
TERENCE ANTHONY BRENNAN T A B BUILDERS LIMITED Director 1998-04-21 CURRENT 1998-04-21 Active - Proposal to Strike off
TERENCE ANTHONY BRENNAN TALISMAN HOMES LIMITED Director 1992-07-14 CURRENT 1992-05-22 Active
TERENCE ANTHONY BRENNAN SECURESPOT PROPERTY MANAGEMENT LIMITED Director 1991-12-28 CURRENT 1987-12-28 Dissolved 2016-06-07
TERENCE ANTHONY BRENNAN T.A.B. HOMES LIMITED Director 1991-10-31 CURRENT 1982-02-16 Dissolved 2015-09-01

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
2016-12-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-144.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-06-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2016
2015-05-274.20STATEMENT OF AFFAIRS/4.19
2015-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2015 FROM DREADNOUGHT, HAZEL ROAD WOOLSTON SOUTHAMPTON HAMPSHIRE SO17 9GA
2015-04-30F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-04-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-27LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ELSEY
2015-01-05TM02APPOINTMENT TERMINATED, SECRETARY KELLY SURTEES
2014-10-01AA01PREVEXT FROM 31/12/2013 TO 30/06/2014
2014-09-19AA01CURREXT FROM 31/12/2014 TO 30/06/2015
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JACK BRENNAN
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-27AR0120/02/14 FULL LIST
2013-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL ELSEY / 19/08/2013
2013-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 025842110014
2013-02-25AR0120/02/13 FULL LIST
2012-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-31AP01DIRECTOR APPOINTED MR JACK CHARLES BRENNAN
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR KELLY SURTEES
2012-05-09AP01DIRECTOR APPOINTED KELLY MARIE SURTEES
2012-02-27AR0120/02/12 FULL LIST
2012-01-10AP03SECRETARY APPOINTED MRS KELLY MARIE SURTEES
2012-01-10TM02APPOINTMENT TERMINATED, SECRETARY PAUL SCAMMELL
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SCAMMELL
2011-03-11AR0120/02/11 FULL LIST
2010-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-03-04AR0120/02/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL ELSEY / 04/03/2010
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-09363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ELSEY / 25/02/2008
2008-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-04363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-26363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-04-26287REGISTERED OFFICE CHANGED ON 26/04/07 FROM: DREADNOUGHT HAZEL ROAD WOOLSTON SOUTHAMPTON HAMPSHIRE
2007-04-20395PARTICULARS OF MORTGAGE/CHARGE
2006-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-07363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2006-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-04363aRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-10-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-06-21288aNEW DIRECTOR APPOINTED
2004-03-04363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-08395PARTICULARS OF MORTGAGE/CHARGE
2003-03-05363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-15363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2001-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-23395PARTICULARS OF MORTGAGE/CHARGE
2001-06-23395PARTICULARS OF MORTGAGE/CHARGE
2001-06-23395PARTICULARS OF MORTGAGE/CHARGE
2001-03-07363(288)SECRETARY RESIGNED
2001-03-07363sRETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2001-01-09288bDIRECTOR RESIGNED
2001-01-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects not elsewhere classified




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0225141 Expired Licenced property: DREADNOUGHT HAZEL ROAD SOUTHAMPTON SO19 7GA;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-16
Appointment of Liquidators2015-04-21
Resolutions for Winding-up2015-04-21
Meetings of Creditors2015-04-01
Fines / Sanctions
No fines or sanctions have been issued against T A B PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-03 Outstanding LLOYDS TSB BANK PLC
CHARGE OF DEPOSIT 2010-08-27 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER DEPOSIT 2007-04-16 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-05-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-06-18 Satisfied PAUL DAVID SCAMMELL
DEBENTURE 2001-06-18 Satisfied TERENCE ANTHONY BRENNAN
DEBENTURE 2001-06-18 Satisfied ALASTAIR MACDONALD
CHARGE OVER CREDIT BALANCES 2000-02-16 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1999-08-03 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1997-06-09 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1997-05-09 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1997-02-06 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1997-01-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LETTER OF CHARGE 1995-09-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2012-12-31 £ 1,626,258
Creditors Due Within One Year 2011-12-31 £ 2,131,607

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 T A B PROJECTS LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-12-31 £ 2,034,077
Current Assets 2011-12-31 £ 2,456,904
Debtors 2012-12-31 £ 2,010,672
Debtors 2011-12-31 £ 2,433,970
Secured Debts 2012-12-31 £ 419,480
Secured Debts 2011-12-31 £ 813,104
Shareholder Funds 2012-12-31 £ 437,267
Shareholder Funds 2011-12-31 £ 418,271
Stocks Inventory 2012-12-31 £ 22,500
Stocks Inventory 2011-12-31 £ 22,500
Tangible Fixed Assets 2012-12-31 £ 29,448
Tangible Fixed Assets 2011-12-31 £ 92,974

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of T A B PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T A B PROJECTS LIMITED
Trademarks
We have not found any records of T A B PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T A B PROJECTS 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 (42990 - Construction of other civil engineering projects not elsewhere classified) as T A B PROJECTS LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where T A B PROJECTS 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 TypeAppointment of Liquidators
Defending partyT A B PROJECTS LIMITEDEvent Date2015-04-10
James Richard Tickell and Carl Derek Faulds , both of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD . : Further details contact: James Richard Tickell or Carl Derek Faulds, Email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Email: nicola.layland@portbfs.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyT A B PROJECTS LIMITEDEvent Date2015-04-10
At a general meeting of the members of the above-named Company duly convened and held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD, on 10 April 2015 the following special and ordinary resolutions were duly passed: That the Company be wound up voluntarily and that James Richard Tickell and Carl Derek Faulds , both of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , (IP Nos 008125 and 008767) be and they are hereby appointed Joint Liquidators of the Company and that any act required or authorised to be done by the Liquidators, is to be done by both or either of them for the time being holding office. Further details contact: James Richard Tickell or Carl Derek Faulds, Email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Email: nicola.layland@portbfs.co.uk Terence Brennan , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyT A B PROJECTS LIMITEDEvent Date2015-04-10
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 of final meetings of members and creditors will be held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 23 August 2016 at 10.00 am and 10.10 am respectively for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidator at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD no later than 12.00 noon on the business day preceding the meetings. Date of Appointment: 10 April 2015 Office Holder details: James Richard Tickell , (IP No. 008125) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . For further details contact: Joint Liquidators on Tel: 01489 550 440, Email: post@portbfs.co.uk Alternative contact: nicola.layland@portbfs.co.uk James Richard Tickell , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyT A B PROJECTS LIMITEDEvent Date2015-03-30
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 of a meeting of creditors for the purposes mentioned in sections, 99, 100 and 101 of the said Act will be held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 10 April 2015 at 3.45 pm. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , not later than 12.00 noon on the business day before the meeting. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys Creditors may be inspected, free of charge, at Eagle Point, Little Park Farm, Segensworth, Fareham, Hampshire PO15 5TD, between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. James Tickell of Portland Business & Financial Solutions Ltd, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD is a person qualified to act as an insolvency practitioner in relation to the Company who, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. For further details contact: Tel: 01489 550440
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded T A B PROJECTS 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 T A B PROJECTS 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.