Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TAYLOR'S BUSINESS SURVEYORS AND VALUERS LIMITED
Company Information for

TAYLOR'S BUSINESS SURVEYORS AND VALUERS LIMITED

TORONTO SQUARE, TORONTO STREET, LEEDS, LS1 2HJ,
Company Registration Number
02999260
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Taylor's Business Surveyors And Valuers Ltd
TAYLOR'S BUSINESS SURVEYORS AND VALUERS LIMITED was founded on 1994-12-07 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Taylor's Business Surveyors And Valuers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TAYLOR'S BUSINESS SURVEYORS AND VALUERS LIMITED
 
Legal Registered Office
TORONTO SQUARE
TORONTO STREET
LEEDS
LS1 2HJ
Other companies in NN4
 
Filing Information
Company Number 02999260
Company ID Number 02999260
Date formed 1994-12-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2020
Account next due 31/01/2022
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts DORMANT
Last Datalog update: 2021-11-05 19:05:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAYLOR'S BUSINESS SURVEYORS AND VALUERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MONTPELIER PROFESSIONAL (LEEDS) LIMITED   RIGTON INVESTMENTS LIMITED   WEST YORKSHIRE ACCOUNTANCY SERVICES LTD
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 TAYLOR'S BUSINESS SURVEYORS AND VALUERS LIMITED

Current Directors
Officer Role Date Appointed
JOHN HUMPHREY
Company Secretary 2015-11-30
RICHARD KEITH ROE
Director 2015-11-30
ANTHONY LAVERN SPENCER
Director 2015-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM BOWER
Director 1998-01-15 2015-11-30
DAVID HAYTON
Director 2010-01-08 2015-11-30
ANDREW JAMES LAIT
Director 2010-01-08 2015-11-30
CHRISTOPHER JOHN MITCHELL
Director 1995-05-01 2015-11-30
ANDREW LESLIE LONG
Company Secretary 2005-05-27 2010-01-08
ANDREW LESLIE LONG
Director 2005-05-27 2010-01-08
ADAM LENTON
Director 2007-11-21 2009-03-06
PHILIP CHARLES LEONARD HALL
Director 1995-05-01 2009-02-20
COLIN REES SMITH
Director 1998-01-15 2007-11-21
RICHARD ANTHONY SMITH
Director 2005-05-27 2007-11-21
PAUL MANCEY
Director 2005-05-27 2007-06-08
COLIN REES SMITH
Company Secretary 2005-04-29 2005-05-27
IAN ZANT BOER
Company Secretary 1998-08-26 2005-04-29
GAYNOR PAULINE HOGAN
Company Secretary 1995-05-01 1998-08-26
IAN JAMES TAYLOR
Director 1995-05-01 1998-08-26
IAN JAMES TAYLOR
Director 1995-05-01 1995-08-07
MK COMPANY SECRETARIES LIMITED
Nominated Secretary 1994-12-07 1995-05-01
MK COMPANY DIRECTORS LIMITED
Nominated Director 1994-12-07 1995-05-01
MK COMPANY SECRETARIES LIMITED
Nominated Director 1994-12-07 1995-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD KEITH ROE CJM ASSET MANAGEMENT LIMITED Director 2018-02-02 CURRENT 2000-08-03 Active - Proposal to Strike off
RICHARD KEITH ROE ROE INVESTMENTS LTD Director 2017-07-04 CURRENT 2017-07-04 Active
RICHARD KEITH ROE PUGH HOLDINGS LIMITED Director 2016-06-02 CURRENT 2004-10-14 Active - Proposal to Strike off
RICHARD KEITH ROE THEAUCTIONPEOPLE.CO LIMITED Director 2016-06-02 CURRENT 2011-02-09 Active
RICHARD KEITH ROE PUGH AUCTION GROUP LIMITED Director 2016-06-02 CURRENT 2014-04-11 Active - Proposal to Strike off
RICHARD KEITH ROE PUGH & COMPANY LIMITED Director 2016-06-02 CURRENT 2000-03-30 Active
RICHARD KEITH ROE TBS & V LIMITED Director 2015-11-30 CURRENT 1998-03-17 Active - Proposal to Strike off
RICHARD KEITH ROE PHILIP DAVIES & SONS LTD. Director 2014-12-17 CURRENT 1994-08-24 Active - Proposal to Strike off
RICHARD KEITH ROE PHILIP DAVIES & SONS (GROUP) LIMITED Director 2014-12-17 CURRENT 1998-07-08 Active - Proposal to Strike off
RICHARD KEITH ROE EDDISONS HOLDINGS LIMITED Director 2010-03-19 CURRENT 2009-10-15 Active
RICHARD KEITH ROE EDDISONS COMMERCIAL (MIDDLE EAST) LIMITED Director 2010-02-02 CURRENT 2009-02-02 Dissolved 2017-08-08
RICHARD KEITH ROE THE LONDON SILVER VAULTS AND CHANCERY LANE SAFE DEPOSIT COMPANY LIMITED Director 2009-01-20 CURRENT 1998-10-20 Active
RICHARD KEITH ROE EDDISONS COMMERCIAL (PROPERTY MANAGEMENT UK) LIMITED Director 2008-10-07 CURRENT 2008-10-07 Dissolved 2017-08-08
RICHARD KEITH ROE EDDISONS COMMERCIAL (PROPERTY MANAGEMENT) LIMITED Director 2008-04-14 CURRENT 2008-04-07 Active
RICHARD KEITH ROE EDDISONS COMMERCIAL (HOLDINGS) LIMITED Director 2008-03-30 CURRENT 2008-03-08 Active
RICHARD KEITH ROE EDDISONS COMMERCIAL LIMITED Director 2003-01-01 CURRENT 1996-11-20 Active
ANTHONY LAVERN SPENCER CJM ASSET MANAGEMENT LIMITED Director 2018-02-02 CURRENT 2000-08-03 Active - Proposal to Strike off
ANTHONY LAVERN SPENCER LONE STAR ESTATES (1) LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
ANTHONY LAVERN SPENCER PUGH HOLDINGS LIMITED Director 2016-06-02 CURRENT 2004-10-14 Active - Proposal to Strike off
ANTHONY LAVERN SPENCER THEAUCTIONPEOPLE.CO LIMITED Director 2016-06-02 CURRENT 2011-02-09 Active
ANTHONY LAVERN SPENCER PUGH AUCTION GROUP LIMITED Director 2016-06-02 CURRENT 2014-04-11 Active - Proposal to Strike off
ANTHONY LAVERN SPENCER PUGH & COMPANY LIMITED Director 2016-06-02 CURRENT 2000-03-30 Active
ANTHONY LAVERN SPENCER TBS & V LIMITED Director 2015-11-30 CURRENT 1998-03-17 Active - Proposal to Strike off
ANTHONY LAVERN SPENCER PHILIP DAVIES & SONS LTD. Director 2014-12-17 CURRENT 1994-08-24 Active - Proposal to Strike off
ANTHONY LAVERN SPENCER EDDISONS HOLDINGS LIMITED Director 2014-12-17 CURRENT 2009-10-15 Active
ANTHONY LAVERN SPENCER EDDISONS TRUSTEE COMPANY LIMITED Director 2014-12-17 CURRENT 2011-09-27 Active
ANTHONY LAVERN SPENCER EDDISONS COMMERCIAL LIMITED Director 2014-12-17 CURRENT 1996-11-20 Active
ANTHONY LAVERN SPENCER PHILIP DAVIES & SONS (GROUP) LIMITED Director 2014-12-17 CURRENT 1998-07-08 Active - Proposal to Strike off
ANTHONY LAVERN SPENCER EDDISONS COMMERCIAL (PROPERTY MANAGEMENT) LIMITED Director 2014-12-17 CURRENT 2008-04-07 Active
ANTHONY LAVERN SPENCER MANOR COURT MANAGEMENT COMPANY (BARNSLEY) LIMITED Director 2014-01-23 CURRENT 2013-10-25 Active
ANTHONY LAVERN SPENCER EDDISONS COMMERCIAL (HOLDINGS) LIMITED Director 2011-12-21 CURRENT 2008-03-08 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
2022-01-04SECOND GAZETTE not voluntary dissolution
2021-10-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-06DS01Application to strike the company off the register
2021-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2017-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES
2017-04-25AD03Registers moved to registered inspection location of 340 Deansgate Manchester M3 4LY
2017-04-24AD02SAIL ADDRESS CREATED
2017-04-24AD02SAIL ADDRESS CHANGED FROM: 340 DEANSGATE MANCHESTER M3 4LY ENGLAND
2017-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-03-08AA01Current accounting period extended from 31/03/16 TO 30/04/16
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAYTON
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LAIT
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BOWER
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MITCHELL
2015-12-16AP01DIRECTOR APPOINTED MR RICHARD KEITH ROE
2015-12-16AP01DIRECTOR APPOINTED MR ANTHONY LAVERN SPENCER
2015-12-09AP03Appointment of John Humphrey as company secretary on 2015-11-30
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/15 FROM 4 Basset Court Grange Park Northampton Northamptonshire NN4 5EZ
2015-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-10-27AR0123/10/15 ANNUAL RETURN FULL LIST
2015-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-12AR0123/10/14 ANNUAL RETURN FULL LIST
2014-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-12AR0123/10/13 ANNUAL RETURN FULL LIST
2013-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-10-30AR0123/10/12 FULL LIST
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MITCHELL / 30/10/2012
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM BOWER / 30/10/2012
2012-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-12-20AR0123/10/11 FULL LIST
2011-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-10AR0123/10/10 FULL LIST
2010-02-22AA31/03/09 TOTAL EXEMPTION FULL
2010-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2010 FROM C/O C/O FRANKLINS SOLICITORS LLP SILBURY COURT SILBURY BOULEVARD MILTON KEYNES MK9 2LY ENGLAND
2010-02-09AP01DIRECTOR APPOINTED MR DAVID HAYTON
2010-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2010 FROM UNIT 2 HELIOS 47 ISABELLA ROAD GARFORTH LEEDS LS25 2DY
2010-02-08AP01DIRECTOR APPOINTED MR ANDREW LAIT
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LONG
2010-02-08TM02APPOINTMENT TERMINATED, SECRETARY ANDREW LONG
2009-11-17AR0123/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MITCHELL / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM BOWER / 01/10/2009
2009-09-30DISS40DISS40 (DISS40(SOAD))
2009-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2009-09-29GAZ1FIRST GAZETTE
2009-09-28225PREVSHO FROM 31/08/2009 TO 31/03/2009
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR ADAM LENTON
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR PHILIP HALL
2009-01-19363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-02-12363(287)REGISTERED OFFICE CHANGED ON 12/02/08
2008-02-12363sRETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07
2007-12-10288bDIRECTOR RESIGNED
2007-12-10288bDIRECTOR RESIGNED
2007-12-10288aNEW DIRECTOR APPOINTED
2007-07-02288bDIRECTOR RESIGNED
2006-12-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-12-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-11-29363sRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-01-19363sRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-06-18288bSECRETARY RESIGNED
2005-06-14288bSECRETARY RESIGNED
2005-06-14288aNEW SECRETARY APPOINTED
2005-06-13288aNEW DIRECTOR APPOINTED
2005-06-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-13288aNEW DIRECTOR APPOINTED
2005-06-13287REGISTERED OFFICE CHANGED ON 13/06/05 FROM: COURT HOUSE MILL COURT FEATHERSTONE ROAD WOLVERTON MILL MILTON KEYNES MK12 5TH
2005-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-11-15363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-11-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-24363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-01-16288cSECRETARY'S PARTICULARS CHANGED
2002-11-20363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2002-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-11-20363sRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
2001-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2000-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-01363sRETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
1999-11-30AUDAUDITOR'S RESIGNATION
1999-11-23363(287)REGISTERED OFFICE CHANGED ON 23/11/99
1999-11-23363sRETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
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 TAYLOR'S BUSINESS SURVEYORS AND VALUERS 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 Off2009-09-29
Fines / Sanctions
No fines or sanctions have been issued against TAYLOR'S BUSINESS SURVEYORS AND VALUERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-09-04 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1998-01-22 Satisfied MADDOX FACTORING (UK) LIMITED
MORTGAGE DEBENTURE 1995-05-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of TAYLOR'S BUSINESS SURVEYORS AND VALUERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAYLOR'S BUSINESS SURVEYORS AND VALUERS LIMITED
Trademarks
We have not found any records of TAYLOR'S BUSINESS SURVEYORS AND VALUERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAYLOR'S BUSINESS SURVEYORS AND VALUERS 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 (74990 - Non-trading company) as TAYLOR'S BUSINESS SURVEYORS AND VALUERS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where TAYLOR'S BUSINESS SURVEYORS AND VALUERS 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 partyTAYLOR'S BUSINESS SURVEYORS AND VALUERS LIMITEDEvent Date2009-09-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAYLOR'S BUSINESS SURVEYORS AND VALUERS 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 TAYLOR'S BUSINESS SURVEYORS AND VALUERS 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.