Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARCLAY MOWLEM (ASIA) LIMITED
Company Information for

BARCLAY MOWLEM (ASIA) LIMITED

4 ABBEY ORCHARD STREET, LONDON, SW1P 2HT,
Company Registration Number
02811168
Private Limited Company
Liquidation

Company Overview

About Barclay Mowlem (asia) Ltd
BARCLAY MOWLEM (ASIA) LIMITED was founded on 1993-04-21 and has its registered office in London. The organisation's status is listed as "Liquidation". Barclay Mowlem (asia) Limited is a Private Limited Company registered in 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
BARCLAY MOWLEM (ASIA) LIMITED
 
Legal Registered Office
4 ABBEY ORCHARD STREET
LONDON
SW1P 2HT
Other companies in WV1
 
Filing Information
Company Number 02811168
Company ID Number 02811168
Date formed 1993-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts FULL
Last Datalog update: 2019-12-09 10:33:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARCLAY MOWLEM (ASIA) 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.
Companies with same name BARCLAY MOWLEM (ASIA) LIMITED
The following companies were found which have the same name as BARCLAY MOWLEM (ASIA) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BARCLAY MOWLEM (ASIA) LIMITED Unknown

Company Officers of BARCLAY MOWLEM (ASIA) LIMITED

Current Directors
Officer Role Date Appointed
WESTLEY MAFFEI
Company Secretary 2017-07-01
WESTLEY MAFFEI
Director 2017-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
LEE JAMES MILLS
Director 2008-08-29 2018-06-18
TIMOTHY FRANCIS GEORGE
Company Secretary 2012-05-21 2017-06-30
TIMOTHY FRANCIS GEORGE
Director 2008-08-29 2017-06-30
CARILLION SECRETARIAT LIMITED
Company Secretary 1998-10-01 2012-05-21
CARILLION MANAGEMENT LIMITED
Director 1999-03-16 2008-08-29
CARILLION SECRETARIAT LIMITED
Director 1999-03-16 2008-08-29
DOUGLAS JOHN RIDLEY
Director 2006-06-23 2006-12-31
DAVID HUGH GOODMAN
Company Secretary 1999-06-01 2006-07-05
DAVID HUGH GOODMAN
Director 1999-06-01 2006-07-05
SIMON NEIL VIVIAN
Director 2005-07-22 2006-06-30
DAVID CHARLES HUDSON
Director 1999-02-02 2006-06-23
DOUGLAS JOHN RIDLEY
Director 1993-04-21 2006-06-23
PAUL RICHARD MAINWARING
Director 2005-05-31 2006-05-23
GERALD THORNTON BROWN
Director 1998-10-01 2005-05-31
SIR JOHN CHRISTOPHER GAINS
Director 1999-02-02 2005-03-22
BRIAN STEPHEN RICHARDS
Director 1999-02-02 1999-05-26
FRANK ALFRED JOHN TARRANT
Director 1993-04-21 1998-10-07
FRANK ALFRED JOHN TARRANT
Company Secretary 1993-04-21 1998-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WESTLEY MAFFEI CARILLION SOLAR 1 LIMITED Director 2018-01-03 CURRENT 2013-09-10 Dissolved 2018-06-12
WESTLEY MAFFEI CARILLION NOMINEES LIMITED Director 2017-10-20 CURRENT 1999-06-10 Active - Proposal to Strike off
WESTLEY MAFFEI EAGA HEATING LIMITED Director 2017-09-11 CURRENT 2006-03-24 Active - Proposal to Strike off
WESTLEY MAFFEI INSPIREDSPACES LIMITED Director 2017-07-01 CURRENT 1983-09-12 Liquidation
WESTLEY MAFFEI AM NOMINEES LIMITED Director 2017-07-01 CURRENT 1984-04-12 Liquidation
WESTLEY MAFFEI CARILLION QUEST TRUSTEE LIMITED Director 2017-07-01 CURRENT 1999-06-01 Active - Proposal to Strike off
WESTLEY MAFFEI WALTER LAWRENCE DEVELOPMENTS LIMITED Director 2017-07-01 CURRENT 1973-07-19 Liquidation
WESTLEY MAFFEI STIELL FACILITIES LIMITED Director 2017-07-01 CURRENT 1973-07-10 Active - Proposal to Strike off
WESTLEY MAFFEI MOWLEM ENVIRONMENTAL SCIENCES GROUP LIMITED Director 2017-07-01 CURRENT 1997-06-26 Liquidation
WESTLEY MAFFEI TOWN HOSPITALS LIMITED Director 2017-07-01 CURRENT 2010-05-12 Active - Proposal to Strike off
WESTLEY MAFFEI EAGA NI LIMITED Director 2017-07-01 CURRENT 2001-05-24 Active
WESTLEY MAFFEI MOWLEM SCOTLAND LIMITED Director 2017-07-01 CURRENT 1945-03-20 Active
WESTLEY MAFFEI STIELL INFRAMAN LIMITED Director 2017-07-01 CURRENT 1983-07-19 Active - Proposal to Strike off
WESTLEY MAFFEI CARILLION HI-TECH LIMITED Director 2017-07-01 CURRENT 1919-10-08 Active - Proposal to Strike off
WESTLEY MAFFEI CARILLION TECHNICAL SERVICES (INSTALLATION) LIMITED Director 2017-07-01 CURRENT 1974-08-09 Liquidation
WESTLEY MAFFEI BUILDING ENVIRONMENTAL HYGIENE LIMITED Director 2017-07-01 CURRENT 1989-07-13 Liquidation
WESTLEY MAFFEI CARILLION CONSTRUCTION (NOMINEES) LIMITED Director 2017-07-01 CURRENT 1990-11-12 Active - Proposal to Strike off
WESTLEY MAFFEI EAGA SERVICES LIMITED Director 2017-07-01 CURRENT 1994-09-14 Active
WESTLEY MAFFEI HEAT, ENERGY AND ASSOCIATED TECHNOLOGY LIMITED Director 2017-07-01 CURRENT 1982-09-27 Liquidation
WESTLEY MAFFEI GLASGOW STOCKHOLDERS TRUST LIMITED Director 2017-07-01 CURRENT 1927-11-30 Active - Proposal to Strike off
WESTLEY MAFFEI WALTER LAWRENCE HOMES CHILTERNS LIMITED Director 2017-07-01 CURRENT 1976-08-16 Active - Proposal to Strike off
WESTLEY MAFFEI WALTER LAWRENCE HOUSING INVESTMENTS LIMITED Director 2017-07-01 CURRENT 1986-10-07 Liquidation
WESTLEY MAFFEI RAINE LIMITED Director 2017-07-01 CURRENT 1946-07-30 Liquidation
WESTLEY MAFFEI JOHN MOWLEM CONSTRUCTION LIMITED Director 2017-07-01 CURRENT 1985-09-17 Active - Proposal to Strike off
WESTLEY MAFFEI AMBS 1 LIMITED Director 2017-07-01 CURRENT 2005-10-28 Liquidation
WESTLEY MAFFEI STEPHENSON MAINTENANCE LIMITED Director 2017-07-01 CURRENT 1936-02-03 Active - Proposal to Strike off
WESTLEY MAFFEI 00199835 LIMITED Director 2017-07-01 CURRENT 1924-08-11 Active
WESTLEY MAFFEI HALL & TAWSE NORTHERN LIMITED Director 2017-07-01 CURRENT 1941-09-30 Active - Proposal to Strike off
WESTLEY MAFFEI J.F. MILLER PROPERTIES LIMITED Director 2017-07-01 CURRENT 1946-02-05 Liquidation
WESTLEY MAFFEI CARILLION INSURANCE ADVISERS LIMITED Director 2017-07-01 CURRENT 1939-01-30 Active - Proposal to Strike off
WESTLEY MAFFEI CRR PARTNERSHIP LIMITED Director 2017-07-01 CURRENT 2013-09-25 Active - Proposal to Strike off
WESTLEY MAFFEI CARILLION DEVELOPMENTS LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active - Proposal to Strike off

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
2018-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/18 FROM Crown House Birch Street Wolverhampton WV1 4JX United Kingdom
2018-10-01PSC05Change of details for Carillion Jm Limited as a person with significant control on 2018-10-01
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM Carillion House 84 Salop Street Wolverhampton WV3 0SR United Kingdom
2018-08-13TM02Termination of appointment of Westley Maffei on 2018-08-09
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR WESTLEY MAFFEI
2018-06-25COCOMPCompulsory winding up order
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR LEE JAMES MILLS
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-10AP03Appointment of Westley Maffei as company secretary on 2017-07-01
2017-07-07AP01DIRECTOR APPOINTED MR WESTLEY MAFFEI
2017-07-07TM02Termination of appointment of Timothy Francis George on 2017-06-30
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GEORGE
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GEORGE
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-01AR0101/02/16 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 02/03/2015
2015-03-09CH03SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY FRANCIS GEORGE on 2015-03-02
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 02/03/2015
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/15 FROM 24 Birch Street Wolverhampton West Midlands WV1 4HY
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-02AR0101/02/15 ANNUAL RETURN FULL LIST
2014-12-19MISCSect 519
2014-12-19AUDAUDITOR'S RESIGNATION
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-03AR0101/02/14 FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-01AR0101/02/13 FULL LIST
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-21TM02APPOINTMENT TERMINATED, SECRETARY CARILLION SECRETARIAT LIMITED
2012-05-21AP03SECRETARY APPOINTED MR TIMOTHY FRANCIS GEORGE
2012-02-01AR0101/02/12 FULL LIST
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 01/12/2011
2011-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 01/12/2011
2011-06-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-01AR0101/02/11 FULL LIST
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-09AR0101/02/10 FULL LIST
2009-08-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-03363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-09-25288aDIRECTOR APPOINTED LEE JAMES MILLS
2008-09-25288aDIRECTOR APPOINTED TIMOTHY FRANCIS GEORGE
2008-09-05288bAPPOINTMENT TERMINATED DIRECTOR CARILLION MANAGEMENT LIMITED
2008-09-05288bAPPOINTMENT TERMINATED DIRECTOR CARILLION SECRETARIAT LIMITED
2008-09-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-06363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-01-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-26363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS; AMEND
2007-03-19288bDIRECTOR RESIGNED
2007-02-07363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-12-01288cDIRECTOR'S PARTICULARS CHANGED
2006-12-01288aNEW DIRECTOR APPOINTED
2006-11-16288bDIRECTOR RESIGNED
2006-11-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-14288cDIRECTOR'S PARTICULARS CHANGED
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-24288cDIRECTOR'S PARTICULARS CHANGED
2006-10-24288cSECRETARY'S PARTICULARS CHANGED
2006-10-04288bDIRECTOR RESIGNED
2006-10-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-18288bDIRECTOR RESIGNED
2006-05-30288bDIRECTOR RESIGNED
2006-05-22287REGISTERED OFFICE CHANGED ON 22/05/06 FROM: WHITE LION COURT SWAN STREET ISLEWORTH MIDDLESEX TW7 6RN
2006-02-02363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-23288aNEW DIRECTOR APPOINTED
2005-06-07288aNEW DIRECTOR APPOINTED
2005-06-07288bDIRECTOR RESIGNED
2005-04-28288bDIRECTOR RESIGNED
2005-02-15363aRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-09-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-05363aRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-08-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-16288cDIRECTOR'S PARTICULARS CHANGED
2003-03-06363aRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2002-07-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-09363aRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-05363aRETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS
2001-01-16288aNEW DIRECTOR APPOINTED
2001-01-16288aNEW SECRETARY APPOINTED
2000-10-23AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-05288cDIRECTOR'S PARTICULARS CHANGED
2000-05-05288cDIRECTOR'S PARTICULARS CHANGED
2000-03-14363aRETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

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 BARCLAY MOWLEM (ASIA) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2018-06-13
Petitions to Wind Up (Companies)2018-05-17
Fines / Sanctions
No fines or sanctions have been issued against BARCLAY MOWLEM (ASIA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BARCLAY MOWLEM (ASIA) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
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

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 BARCLAY MOWLEM (ASIA) LIMITED

Intangible Assets
Patents
We have not found any records of BARCLAY MOWLEM (ASIA) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARCLAY MOWLEM (ASIA) LIMITED
Trademarks
We have not found any records of BARCLAY MOWLEM (ASIA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARCLAY MOWLEM (ASIA) 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 (70100 - Activities of head offices) as BARCLAY MOWLEM (ASIA) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BARCLAY MOWLEM (ASIA) 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 TypeWinding-Up Orders
Defending partyBARCLAY MOWLEM (ASIA) LIMITEDEvent Date2018-06-06
In the High Court Of Justice case number 003385 Liquidator appointed: D Chapman 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 637 1110 :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyBARCLAY MOWLEM (ASIA) LIMITEDEvent Date2018-04-24
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES INSOLVENCY AND COMPANIES LIST (ChD) case number CR-2018-003385 A Petition to wind up the above-named company (registered no 02811168) of Carillion House, 84 Salop Street, Wolverhampton, WV3 0SR presented on 24 April 2018 by Lee James Mills and Westley Maffei of Carillion House, 84 Salop Street, Wolverhampton, WV3 0SR (the Petitioner) will be heard at The High Court of Justice, Business and Property Courts of England and Wales, Insolvency and Companies List (ChD), The Rolls Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL Date: 6 June 2018 Time: 10:30 am (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with Rule 7.14 by 16.00 hours on 5 June 2018
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARCLAY MOWLEM (ASIA) 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 BARCLAY MOWLEM (ASIA) 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.