Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3 WESTMORELAND ROAD MANAGEMENT COMPANY LIMITED
Company Information for

3 WESTMORELAND ROAD MANAGEMENT COMPANY LIMITED

MS SARAH BRADLEY FIRST FLOOR REAR, 3 WESTMORELAND ROAD, BRISTOL, BS6 6YW,
Company Registration Number
02765001
Private Limited Company
Active

Company Overview

About 3 Westmoreland Road Management Company Ltd
3 WESTMORELAND ROAD MANAGEMENT COMPANY LIMITED was founded on 1992-11-16 and has its registered office in Bristol. The organisation's status is listed as "Active". 3 Westmoreland Road Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
3 WESTMORELAND ROAD MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
MS SARAH BRADLEY FIRST FLOOR REAR
3 WESTMORELAND ROAD
BRISTOL
BS6 6YW
Other companies in BS6
 
Filing Information
Company Number 02765001
Company ID Number 02765001
Date formed 1992-11-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-12-05 08:47:09
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 3 WESTMORELAND ROAD MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SARAH HELEN BRADLEY
Director 2015-06-15
JUNE GLADYS FORD
Director 2016-08-07
JOHN BERNARD GEOFFREY TANNER
Director 2011-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN FORD
Director 1997-10-16 2015-10-01
TINA RAMKALAWAN
Director 2006-12-04 2015-03-01
JOHN BERNARD GEOFFREY TANNER
Company Secretary 2008-12-01 2012-05-03
ANDREW JAMES PETER BURNETTE
Company Secretary 2002-02-13 2008-05-02
ANDREW JAMES PETER BURNETTE
Director 2002-02-13 2008-05-02
MARTIN JOHN ROSSER
Director 2001-01-26 2006-11-30
ANDREW MARCUS CURZON BUTLER
Company Secretary 1996-08-20 2002-05-12
ANDREW MARCUS CURZON BUTLER
Director 1996-08-20 2002-05-12
INGOLFUR BLUHDORN
Director 1996-08-20 2001-01-12
RODERICK WEST
Director 1996-08-20 2000-03-31
GERALD LOUIS WEINBREN
Director 1996-08-20 1997-10-16
ROGER KEITH GIBBS
Company Secretary 1992-11-16 1996-08-20
EDWARD JOHN WARE
Director 1992-11-16 1996-08-20
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 1992-11-16 1992-11-16
BOURSE SECURITIES LIMITED
Nominated Director 1992-11-16 1992-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUNE GLADYS FORD 17 ALEXANDRA PARK MANAGEMENT COMPANY LIMITED Director 2016-01-26 CURRENT 1990-10-01 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
2024-11-11CONFIRMATION STATEMENT MADE ON 08/11/24, WITH NO UPDATES
2024-08-2830/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-04CESSATION OF JOHN BERNARD GEOFFREY TANNER AS A PERSON OF SIGNIFICANT CONTROL
2023-09-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATIE BUTCHER
2023-08-2230/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14DIRECTOR APPOINTED MISS KATIE BUTCHER
2022-11-14DIRECTOR APPOINTED MISS KATIE BUTCHER
2022-11-14CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-14AP01DIRECTOR APPOINTED MISS KATIE BUTCHER
2022-11-13APPOINTMENT TERMINATED, DIRECTOR JOHN BERNARD GEOFFREY TANNER
2022-11-13APPOINTMENT TERMINATED, DIRECTOR JOHN BERNARD GEOFFREY TANNER
2022-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BERNARD GEOFFREY TANNER
2022-09-28REGISTERED OFFICE CHANGED ON 28/09/22 FROM C/O Mr J Tanner 3a Westmoreland Road Redland Bristol Avon BS6 6YW
2022-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/22 FROM C/O Mr J Tanner 3a Westmoreland Road Redland Bristol Avon BS6 6YW
2022-09-13DIRECTOR APPOINTED MR SEBASTIAN GRAHAM HARDING
2022-09-13AP01DIRECTOR APPOINTED MR SEBASTIAN GRAHAM HARDING
2022-03-07AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BERNARD GEOFFREY TANNER
2022-01-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNE GLADYS FORD
2022-01-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH HELEN BRADLEY
2022-01-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BERNARD GEOFFREY TANNER
2022-01-17Notification of Harding Bros (Shipping Contractors) Limited as a person with significant control on 2022-01-11
2022-01-17Notification of Harding Bros (Shipping Contractors) Limited as a person with significant control on 2022-01-11
2022-01-17PSC02Notification of Harding Bros (Shipping Contractors) Limited as a person with significant control on 2022-01-11
2022-01-13Withdrawal of a person with significant control statement on 2022-01-13
2022-01-13PSC09Withdrawal of a person with significant control statement on 2022-01-13
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-03-11AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-02-24AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-04-09AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2018-07-16AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-05-15AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 4
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-08-07AP01DIRECTOR APPOINTED MRS JUNE GLADYS FORD
2016-03-30AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-15LATEST SOC15/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-15AR0108/11/15 ANNUAL RETURN FULL LIST
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN FORD
2015-06-15AP01DIRECTOR APPOINTED MRS SARAH HELEN BRADLEY
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR TINA RAMKALAWAN
2015-03-31AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 4
2014-11-18AR0108/11/14 ANNUAL RETURN FULL LIST
2014-05-20AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-17LATEST SOC17/11/13 STATEMENT OF CAPITAL;GBP 4
2013-11-17AR0108/11/13 ANNUAL RETURN FULL LIST
2013-07-10AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-10AR0108/11/12 ANNUAL RETURN FULL LIST
2012-08-31AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN TANNER
2012-05-03CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN TANNER on 2012-03-09
2012-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN TANNER / 03/03/2012
2012-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN TANNER / 03/03/2012
2012-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/12 FROM C/O Dr Ramkalawan 26 Mansell Road Greenford Middlesex UB6 9EP United Kingdom
2012-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / DR TINA RAMKALAWAN / 03/03/2012
2011-12-07AR0108/11/11 FULL LIST
2011-08-29AA30/11/10 TOTAL EXEMPTION SMALL
2011-08-10AP01DIRECTOR APPOINTED MR JOHN BERNARD GEOFFREY TANNER
2011-03-16DISS40DISS40 (DISS40(SOAD))
2011-03-15GAZ1FIRST GAZETTE
2011-03-10AR0108/11/10 FULL LIST
2011-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 3 WESTMORELAND ROAD REDLAND BRISTOL BS6 6YW
2010-08-27AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-26AR0108/11/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TINA RAMKALAWAN / 15/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN FORD / 15/01/2010
2010-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / DR TINA RAMKALAWAN / 15/01/2010
2009-10-01AA30/11/08 TOTAL EXEMPTION SMALL
2009-04-15363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2009-03-31288aSECRETARY APPOINTED DR TINA RAMKALAWAN
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREW BURNETTE
2008-09-30AA30/11/07 TOTAL EXEMPTION FULL
2007-11-28363sRETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS
2007-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-01-17288aNEW DIRECTOR APPOINTED
2006-12-12363sRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-12-12288bDIRECTOR RESIGNED
2006-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-11-30363sRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-11-23363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-12-05363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-09-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-05-14363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-05-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-05-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-11-27363sRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2001-03-09288aNEW DIRECTOR APPOINTED
2001-03-09AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-12-15288bDIRECTOR RESIGNED
2000-12-15363sRETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS
2000-07-19AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-11-16363sRETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS
1999-02-01AAFULL ACCOUNTS MADE UP TO 30/11/98
1998-12-17363(288)DIRECTOR RESIGNED
1998-12-17363sRETURN MADE UP TO 16/11/98; FULL LIST OF MEMBERS
1998-09-21AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-01-08288aNEW DIRECTOR APPOINTED
1998-01-06363sRETURN MADE UP TO 16/11/97; NO CHANGE OF MEMBERS
1997-09-26AAFULL ACCOUNTS MADE UP TO 30/11/96
1996-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
1996-11-19363sRETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS
1996-09-12287REGISTERED OFFICE CHANGED ON 12/09/96 FROM: 160 AZTEC WEST BRISTOL BS12 4TU
1996-09-03288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 3 WESTMORELAND ROAD MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-03-15
Fines / Sanctions
No fines or sanctions have been issued against 3 WESTMORELAND ROAD MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
3 WESTMORELAND ROAD MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-11-30 £ 0
Creditors Due Within One Year 2012-11-30 £ 1,129

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 3 WESTMORELAND ROAD MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-11-30 £ 0
Called Up Share Capital 2012-11-30 £ 0
Cash Bank In Hand 2013-11-30 £ 3,602
Cash Bank In Hand 2012-11-30 £ 2,397
Current Assets 2013-11-30 £ 4,004
Current Assets 2012-11-30 £ 5,073
Debtors 2013-11-30 £ 0
Debtors 2012-11-30 £ 2,676
Shareholder Funds 2013-11-30 £ 3,394
Shareholder Funds 2012-11-30 £ 3,944

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 3 WESTMORELAND ROAD MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 3 WESTMORELAND ROAD MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 3 WESTMORELAND ROAD MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3 WESTMORELAND ROAD MANAGEMENT COMPANY 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 (98000 - Residents property management) as 3 WESTMORELAND ROAD MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 3 WESTMORELAND ROAD MANAGEMENT COMPANY 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 TypeProposal to Strike Off
Defending party3 WESTMORELAND ROAD MANAGEMENT COMPANY LIMITEDEvent Date2011-03-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 3 WESTMORELAND ROAD MANAGEMENT COMPANY 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 3 WESTMORELAND ROAD MANAGEMENT COMPANY 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.
    Other companies at postcode BS6 6YW