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

EXECAIR (EAST MIDLANDS) LIMITED

C/O TC BULLEY DAVEY LIMITED, 1-4 LONDON ROAD, SPALDING, LINCOLNSHIRE, PE11 2TA,
Company Registration Number
03049696
Private Limited Company
Liquidation

Company Overview

About Execair (east Midlands) Ltd
EXECAIR (EAST MIDLANDS) LIMITED was founded on 1995-04-25 and has its registered office in Spalding. The organisation's status is listed as "Liquidation". Execair (east Midlands) Limited is a Private Limited Company registered in 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
EXECAIR (EAST MIDLANDS) LIMITED
 
Legal Registered Office
C/O TC BULLEY DAVEY LIMITED
1-4 LONDON ROAD
SPALDING
LINCOLNSHIRE
PE11 2TA
Other companies in LU2
 
Filing Information
Company Number 03049696
Company ID Number 03049696
Date formed 1995-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-07 02:18:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXECAIR (EAST MIDLANDS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DB ACCOUNTANCY SERVICES (2011) LIMITED   BAXTER'S BOOK-KEEPING SERVICES LIMITED   JM BUSINESS SERVICES (LINCS) LIMITED   PENCARROW CAPITAL 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 EXECAIR (EAST MIDLANDS) LIMITED

Current Directors
Officer Role Date Appointed
YVETTE HELEN FREEMAN
Director 2016-12-19
DANIEL DAVID RUBACK
Director 2015-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT BROOKS
Director 2013-02-12 2017-01-31
PETER JOHN BOUWER
Director 2013-02-12 2015-02-27
YVETTE HELEN FREEMAN
Director 2015-02-12 2015-02-19
PAT PEARSE
Director 2013-01-21 2014-03-18
GUY STEPHEN MARCHANT
Director 2011-08-02 2013-02-12
SAMI TAPIO TEITTINEN
Director 2012-08-01 2013-02-12
JOSEPH LAURENCE GIBNEY
Director 2011-08-02 2013-01-21
MARK JOHNSTONE
Director 2009-07-01 2012-08-01
RACHEL DAWN BAKER
Company Secretary 2009-07-01 2011-08-02
RACHEL DAWN BAKER
Director 2009-07-01 2011-08-02
GARETH HALL
Company Secretary 2007-11-22 2009-07-01
DAVID HUGH BEST
Director 2004-08-11 2009-07-01
GARETH HALL
Director 2008-08-07 2009-07-01
ALEXANDER JOSEPH MACDONALD
Director 2001-04-06 2008-08-07
SARAH MARGARET SHAW
Company Secretary 2005-01-07 2007-11-22
ELIZABETH A HASKINS
Director 2004-08-11 2005-12-01
GRAEME PARK
Director 2004-08-11 2005-02-28
PAUL ANTHONY HINGSTON
Company Secretary 2004-08-11 2005-01-07
PHILIP HARNDEN
Company Secretary 2001-03-23 2004-08-11
PAUL ROBERT INSTONE
Director 2002-12-31 2004-08-11
IAN CLIVE MACMILLAN
Director 2004-01-01 2004-08-11
MERVYN WALKER
Director 2001-07-02 2004-08-11
GORDON BUCHANAN
Director 2001-04-06 2003-06-20
JOHN JOSEPH REDMOND
Director 2001-04-06 2003-06-20
PETER SIMON SMITH
Director 2000-09-01 2002-12-31
CRAIG ALLAN GIBSON SMYTH
Director 2000-09-01 2002-12-31
ALLAN PAUL GARDNER
Director 2000-09-04 2001-07-02
CRAIG ALLAN GIBSON SMYTH
Company Secretary 2000-09-01 2001-03-23
HAZEL ANN NORWELL
Company Secretary 1995-04-25 2000-09-01
HAZEL ANN NORWELL
Director 1995-04-25 2000-09-01
PETER JOHN NORWELL
Director 1995-04-25 2000-09-01
IRIS HOWE
Nominated Secretary 1995-04-25 1995-04-25
KENNETH HOWE
Nominated Director 1995-04-25 1995-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YVETTE HELEN FREEMAN DOLLAR AIR SERVICES LIMITED Director 2016-12-19 CURRENT 1977-11-28 Liquidation
YVETTE HELEN FREEMAN EUROPEAN HELICOPTERS LIMITED Director 2016-12-19 CURRENT 1987-04-15 Liquidation
YVETTE HELEN FREEMAN SFS (GATWICK) LIMITED Director 2016-12-19 CURRENT 1999-02-02 Active - Proposal to Strike off
YVETTE HELEN FREEMAN LYNTON CORPORATE JET LIMITED Director 2016-12-19 CURRENT 1990-05-14 Active - Proposal to Strike off
YVETTE HELEN FREEMAN LYNTON AVIATION LIMITED Director 2016-12-19 CURRENT 2005-02-11 Active - Proposal to Strike off
YVETTE HELEN FREEMAN EXECAIR (SCOTLAND) LIMITED Director 2016-12-19 CURRENT 2005-02-11 Active - Proposal to Strike off
YVETTE HELEN FREEMAN EDINBURGH REFUELLERS LIMITED Director 2016-12-19 CURRENT 1987-03-02 Active - Proposal to Strike off
YVETTE HELEN FREEMAN EXECAIR AVIATION SERVICES LIMITED Director 2016-12-19 CURRENT 1996-11-29 Active - Proposal to Strike off
YVETTE HELEN FREEMAN SIGNATURE FLIGHT SUPPORT SOUTHAMPTON LIMITED Director 2016-12-19 CURRENT 1989-12-27 Liquidation
YVETTE HELEN FREEMAN LYNTON AVIATION AIRCRAFT SALES LIMITED Director 2016-12-19 CURRENT 1982-08-13 Liquidation
YVETTE HELEN FREEMAN AIR HANSON LIMITED Director 2016-12-19 CURRENT 1924-04-25 Liquidation
YVETTE HELEN FREEMAN SIGNATURE FLIGHT SUPPORT (GATWICK) LIMITED Director 2016-12-19 CURRENT 1988-09-05 Liquidation
DANIEL DAVID RUBACK LANDMARK AVIATION (UK) LIMITED Director 2016-02-05 CURRENT 2014-03-28 Active
DANIEL DAVID RUBACK RSS JET CENTRE LIMITED Director 2016-02-05 CURRENT 1961-12-27 Active
DANIEL DAVID RUBACK RSS JET CENTRE (PRESTWICK) LIMITED Director 2016-02-05 CURRENT 2005-12-14 Liquidation
DANIEL DAVID RUBACK SIGNATURE FLIGHT SUPPORT UK REGIONS LIMITED Director 2015-02-12 CURRENT 1996-11-20 Active
DANIEL DAVID RUBACK SIGNATURE FLIGHT SUPPORT LIMITED Director 2015-02-12 CURRENT 2003-07-02 Liquidation
DANIEL DAVID RUBACK DOLLAR AIR SERVICES LIMITED Director 2015-02-12 CURRENT 1977-11-28 Liquidation
DANIEL DAVID RUBACK EUROPEAN HELICOPTERS LIMITED Director 2015-02-12 CURRENT 1987-04-15 Liquidation
DANIEL DAVID RUBACK SFS (GATWICK) LIMITED Director 2015-02-12 CURRENT 1999-02-02 Active - Proposal to Strike off
DANIEL DAVID RUBACK SIGNATURE REFUELERS LIMITED Director 2015-02-12 CURRENT 1999-06-11 Active
DANIEL DAVID RUBACK LYNTON CORPORATE JET LIMITED Director 2015-02-12 CURRENT 1990-05-14 Active - Proposal to Strike off
DANIEL DAVID RUBACK LYNTON AVIATION LIMITED Director 2015-02-12 CURRENT 2005-02-11 Active - Proposal to Strike off
DANIEL DAVID RUBACK EXECAIR (SCOTLAND) LIMITED Director 2015-02-12 CURRENT 2005-02-11 Active - Proposal to Strike off
DANIEL DAVID RUBACK EDINBURGH REFUELLERS LIMITED Director 2015-02-12 CURRENT 1987-03-02 Active - Proposal to Strike off
DANIEL DAVID RUBACK EXECAIR AVIATION SERVICES LIMITED Director 2015-02-12 CURRENT 1996-11-29 Active - Proposal to Strike off
DANIEL DAVID RUBACK SIGNATURE FLIGHT SUPPORT LONDON LUTON LIMITED Director 2015-02-12 CURRENT 1988-08-19 Active
DANIEL DAVID RUBACK SIGNATURE FLIGHT SUPPORT SOUTHAMPTON LIMITED Director 2015-02-12 CURRENT 1989-12-27 Liquidation
DANIEL DAVID RUBACK LYNTON AVIATION AIRCRAFT SALES LIMITED Director 2015-02-12 CURRENT 1982-08-13 Liquidation
DANIEL DAVID RUBACK AIR HANSON LIMITED Director 2015-02-12 CURRENT 1924-04-25 Liquidation
DANIEL DAVID RUBACK SIGNATURE FLIGHT SUPPORT (GATWICK) LIMITED Director 2015-02-12 CURRENT 1988-09-05 Liquidation

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
2024-02-08Voluntary liquidation. Notice of members return of final meeting
2023-08-07Voluntary liquidation declaration of solvency
2023-07-27Amended dormat accounts made up to 2022-12-31
2023-07-22Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-07-22Appointment of a voluntary liquidator
2023-07-22REGISTERED OFFICE CHANGED ON 22/07/23 FROM Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA United Kingdom
2023-06-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-19CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2022-10-10Director's details changed for Mr. Jonathan Nicholas Nendick on 2022-05-31
2022-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/22 FROM Voyager House 142 Prospect Way Luton Bedfordshire England LU2 9QH England
2022-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2022-06-07AP01DIRECTOR APPOINTED MR. JONATHAN NENDICK
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN SCOTT COWIE
2021-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-12-11AP01DIRECTOR APPOINTED MR ANDREW JONATHAN SCOTT COWIE
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL DAVID RUBACK
2019-07-08AP01DIRECTOR APPOINTED MR JOHN ANGUS SMITH
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR YVETTE HELEN FREEMAN
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-05LATEST SOC05/06/18 STATEMENT OF CAPITAL;GBP 2
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-07CH01Director's details changed for Mr Daniel David Ruback on 2017-06-06
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT BROOKS
2016-12-20AP01DIRECTOR APPOINTED MRS YVETTE HELEN FREEMAN
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/16 FROM Hangar 63 Percival Way London Luton Airport Luton Bedfordshire LU2 9NT
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-21AR0130/09/15 ANNUAL RETURN FULL LIST
2015-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN BOUWER
2015-03-16AP01DIRECTOR APPOINTED MR DANIEL DAVID RUBACK
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR YVETTE HELEN FREEMAN
2015-02-12AP01DIRECTOR APPOINTED MRS YVETTE HELEN FREEMAN
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-08AR0130/09/14 ANNUAL RETURN FULL LIST
2014-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PAT PEARSE
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-02AR0130/09/13 ANNUAL RETURN FULL LIST
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAT PEARSE / 15/04/2013
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BOUWER / 15/04/2013
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR SAMI TEITTINEN
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR GUY MARCHANT
2013-02-12AP01DIRECTOR APPOINTED MR DAVID ROBERT BROOKS
2013-02-12AP01DIRECTOR APPOINTED MR PETER BOUWER
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH GIBNEY
2013-02-04AP01DIRECTOR APPOINTED MR PAT PEARSE
2013-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-10AR0130/09/12 FULL LIST
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSTONE
2012-08-02AP01DIRECTOR APPOINTED SAMI TEITTINEN
2012-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHNSTONE / 24/01/2012
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY MARCHANT / 09/01/2012
2011-10-04AR0130/09/11 FULL LIST
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH GIBNEY / 04/10/2011
2011-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH GIBNEY / 30/08/2011
2011-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-08AP01DIRECTOR APPOINTED MR JOSEPH GIBNEY
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHNSTONE / 02/08/2011
2011-08-05AP01DIRECTOR APPOINTED MR GUY MARCHANT
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL BAKER
2011-08-05TM02APPOINTMENT TERMINATED, SECRETARY RACHEL BAKER
2010-10-13AR0130/09/10 FULL LIST
2010-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-21AR0130/09/09 FULL LIST
2009-07-09288bAPPOINTMENT TERMINATED SECRETARY GARETH HALL
2009-07-06288bAPPOINTMENT TERMINATED DIRECTOR GARETH HALL
2009-07-06288bAPPOINTMENT TERMINATED DIRECTOR DAVID BEST
2009-07-06288aDIRECTOR APPOINTED MR MARK JOHNSTONE
2009-07-03288aSECRETARY APPOINTED MS RACHEL BAKER
2009-07-03288aDIRECTOR APPOINTED MS RACHEL BAKER
2009-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-17363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER MACDONALD
2008-08-28288aDIRECTOR APPOINTED GARETH HALL
2008-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-18363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-12-17288aNEW SECRETARY APPOINTED
2007-12-17288bSECRETARY RESIGNED
2007-12-17287REGISTERED OFFICE CHANGED ON 17/12/07 FROM: 7TH FLOOR 20 BALDERTON STREET LONDON W1K 6TL
2007-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-18363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-20363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-12-19288bDIRECTOR RESIGNED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-10288bDIRECTOR RESIGNED
2005-02-07288bSECRETARY RESIGNED
2005-02-07288aNEW SECRETARY APPOINTED
2005-02-07287REGISTERED OFFICE CHANGED ON 07/02/05 FROM: HANGAR 63 PERCIVAL WAY LONDON LUTON AIRPORT LUTON BEDFORDSHIRE LU2 9NT
2005-02-04288aNEW SECRETARY APPOINTED
2005-02-04288bDIRECTOR RESIGNED
2005-02-04288aNEW DIRECTOR APPOINTED
2005-02-04288aNEW DIRECTOR APPOINTED
2005-02-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52230 - Service activities incidental to air transportation




Licences & Regulatory approval
We could not find any licences issued to EXECAIR (EAST MIDLANDS) LIMITED 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 EXECAIR (EAST MIDLANDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EXECAIR (EAST MIDLANDS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.389

This shows the max and average number of mortgages for companies with the same SIC code of 52230 - Service activities incidental to air transportation

Intangible Assets
Patents
We have not found any records of EXECAIR (EAST MIDLANDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXECAIR (EAST MIDLANDS) LIMITED
Trademarks
We have not found any records of EXECAIR (EAST MIDLANDS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXECAIR (EAST MIDLANDS) 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 (52230 - Service activities incidental to air transportation) as EXECAIR (EAST MIDLANDS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EXECAIR (EAST MIDLANDS) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXECAIR (EAST MIDLANDS) 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 EXECAIR (EAST MIDLANDS) 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.