Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 192BUSINESS LTD
Company Information for

192BUSINESS LTD

THE SIR JOHN PEACE BUILDING EXPERIAN WAY, NG2 BUSINESS PARK, NG2 BUSINESS PARK, NOTTINGHAM, NG80 1ZZ,
Company Registration Number
03148549
Private Limited Company
Liquidation

Company Overview

About 192business Ltd
192BUSINESS LTD was founded on 1996-01-19 and has its registered office in Ng2 Business Park. The organisation's status is listed as "Liquidation". 192business Ltd is a Private Limited Company registered in United Kingdom 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
192BUSINESS LTD
 
Legal Registered Office
THE SIR JOHN PEACE BUILDING EXPERIAN WAY
NG2 BUSINESS PARK
NG2 BUSINESS PARK
NOTTINGHAM
NG80 1ZZ
Other companies in NG80
 
Previous Names
I-CD PUBLISHING (UK) LIMITED17/02/2011
Filing Information
Company Number 03148549
Company ID Number 03148549
Date formed 1996-01-19
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-03-31
Account next due 2016-12-31
Latest return 2016-01-19
Return next due 2017-02-02
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:49:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 192BUSINESS 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 192BUSINESS LTD

Current Directors
Officer Role Date Appointed
RONAN HANNA
Company Secretary 2012-02-29
ALEXANDER JOHN BROMELY
Director 2016-09-23
PAUL GRAEME COOPER
Director 2016-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JAMES SPENCER FLOYDD
Director 2013-07-11 2016-09-23
MARK EDWARD PEPPER
Director 2012-02-29 2016-09-23
MICHAEL ROBERT DAVID SMITH
Director 2016-03-07 2016-09-23
COLIN JAMES RUTTER
Director 2012-02-29 2016-02-11
BRIAN JEROME HERB
Director 2012-02-29 2013-07-03
BRYAN FOLEY
Company Secretary 2005-01-17 2012-02-29
ALASTAIR DUNCAN HADFIELD CRAWFORD
Director 1997-09-29 2012-02-29
KEITH GORDON MARSDEN
Director 2004-12-13 2012-02-29
ANTONIA MARY CRAWFORD
Company Secretary 1996-02-01 2005-01-17
MELVIN BARRY LOADES
Company Secretary 2002-04-17 2002-09-02
RODERICK ALEXANDER HOWARD CRAWFORD
Director 1996-02-01 1997-09-30
FIRST SECRETARIES LIMITED
Nominated Secretary 1996-01-19 1996-02-01
FIRST DIRECTORS LIMITED
Nominated Director 1996-01-19 1996-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GRAEME COOPER EXPERIAN NORTHERN IRELAND LIMITED Director 2016-09-26 CURRENT 2005-04-13 Dissolved 2018-05-28
PAUL GRAEME COOPER QAS LIMITED Director 2016-09-23 CURRENT 1991-02-13 Liquidation
PAUL GRAEME COOPER EXPERIAN INTEGRATED MARKETING HOLDINGS LIMITED Director 2014-11-07 CURRENT 2003-07-23 Dissolved 2016-01-09
PAUL GRAEME COOPER EXPERIAN SERVICES (2009) LIMITED Director 2014-11-07 CURRENT 1986-04-10 Dissolved 2016-01-09
PAUL GRAEME COOPER GARLIK LIMITED Director 2014-11-07 CURRENT 2005-02-08 Dissolved 2016-01-09
PAUL GRAEME COOPER L M GROUP LTD Director 2014-11-07 CURRENT 1994-10-17 Dissolved 2016-01-09
PAUL GRAEME COOPER RISKDISK LTD Director 2014-11-07 CURRENT 1999-10-18 Dissolved 2016-01-09
PAUL GRAEME COOPER SCOREX (UK) LIMITED Director 2014-11-07 CURRENT 1992-02-11 Dissolved 2016-01-09
PAUL GRAEME COOPER TOZAN LIMITED Director 2014-11-07 CURRENT 2010-12-23 Dissolved 2016-01-09
PAUL GRAEME COOPER VEHICLE MILEAGE CHECK LIMITED Director 2014-11-07 CURRENT 1986-05-06 Dissolved 2016-01-09
PAUL GRAEME COOPER NORTHERN COUNTIES EVENTIDE HOME LIMITED Director 1992-08-31 CURRENT 1986-02-27 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
2018-02-12LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/11/2017:LIQ. CASE NO.1
2018-02-12LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-11-09LIQ MISCINSOLVENCY:NOTICE OF RELEASE OF FORMER LIQUIDATOR BY SECRETARY OF STATE IN MVL OR CVL
2017-11-09LIQ MISCINSOLVENCY:NOTICE OF RELEASE OF FORMER LIQUIDATOR BY SECRETARY OF STATE IN MVL OR CVL
2017-07-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-25LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009369
2016-11-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-29LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-294.70DECLARATION OF SOLVENCY
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2016-09-26AP01DIRECTOR APPOINTED MR ALEXANDER JOHN BROMELY
2016-09-26AP01DIRECTOR APPOINTED MR PAUL GRAEME COOPER
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK PEPPER
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FLOYDD
2016-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT DAVID SMITH / 14/05/2016
2016-03-10AP01DIRECTOR APPOINTED MICHAEL ROBERT DAVID SMITH
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RUTTER
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 10.85881
2016-01-20AR0119/01/16 FULL LIST
2015-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 10.858
2015-01-20AR0119/01/15 FULL LIST
2014-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2014 FROM LANDMARK HOUSE EXPERIAN WAY NG2 BUSINESS PARK NOTTINGHAM NG80 1ZZ
2014-06-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 10.85
2014-01-28SH1928/01/14 STATEMENT OF CAPITAL GBP 10.85
2014-01-28AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-01-24AR0119/01/14 FULL LIST
2013-12-20CAP-SSSOLVENCY STATEMENT DATED 12/12/13
2013-12-20SH20STATEMENT BY DIRECTORS
2013-12-20RES13SHARE PREMIUM REDUCED 12/12/2013
2013-12-20RES06REDUCE ISSUED CAPITAL 12/12/2013
2013-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD PEPPER / 01/11/2013
2013-07-16AP01DIRECTOR APPOINTED MR WILLIAM JAMES SPENCER FLOYDD
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HERB
2013-03-26AR0119/01/13 FULL LIST
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES RUTTER / 29/02/2012
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD PEPPER / 29/02/2012
2013-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / RONAN HANNA / 29/02/2012
2012-10-30AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-13RES01ADOPT ARTICLES 29/02/2012
2012-03-13CC04STATEMENT OF COMPANY'S OBJECTS
2012-03-06TM02APPOINTMENT TERMINATED, SECRETARY BRYAN FOLEY
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MARSDEN
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CRAWFORD
2012-03-06AP03SECRETARY APPOINTED RONAN HANNA
2012-03-06AP01DIRECTOR APPOINTED MR MARK EDWARD PEPPER
2012-03-06AP01DIRECTOR APPOINTED MR COLIN JAMES RUTTER
2012-03-05AP01DIRECTOR APPOINTED MR BRIAN JEROME HERB
2012-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2012 FROM, UNIT 8 QUAYSIDE LODGE, WILLIAM MORRIS WAY, LONDON, SW6 2UZ
2012-02-10AR0119/01/12 FULL LIST
2011-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-11-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-25AR0119/01/11 FULL LIST
2011-02-17RES15CHANGE OF NAME 17/02/2011
2011-02-17CERTNMCOMPANY NAME CHANGED I-CD PUBLISHING (UK) LIMITED CERTIFICATE ISSUED ON 17/02/11
2011-02-10RES01ADOPT ARTICLES 27/01/2011
2011-02-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-10SH0127/01/11 STATEMENT OF CAPITAL GBP 9910.05
2010-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-02SH0230/07/10 STATEMENT OF CAPITAL GBP 9693.38
2010-08-04AUDAUDITOR'S RESIGNATION
2010-07-30MISCAUDITOR'S RESIGNATION - SECTION 519
2010-07-30CAP-SSSOLVENCY STATEMENT DATED 29/07/10
2010-07-30SH20STATEMENT BY DIRECTORS
2010-07-30SH1930/07/10 STATEMENT OF CAPITAL GBP 9693.39
2010-07-30RES13SHARE PREMIUM OF THE COMPANY TO BE CANCELLED AND EXTINGUISHED 29/07/2010
2010-07-06SH0118/06/10 STATEMENT OF CAPITAL GBP 12302.36
2010-06-17AUDAUDITOR'S RESIGNATION
2010-02-12AR0119/01/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR DUNCAN HADFIELD CRAWFORD / 19/01/2010
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-03363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-07-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-22363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2008-01-22288cDIRECTOR'S PARTICULARS CHANGED
2007-01-29363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2007-01-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-14395PARTICULARS OF MORTGAGE/CHARGE
2006-06-21288cSECRETARY'S PARTICULARS CHANGED
2006-03-04395PARTICULARS OF MORTGAGE/CHARGE
2006-02-03363sRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to 192BUSINESS LTD 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 192BUSINESS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-12-23 Satisfied QUAYSIDE LODGE LIMITED
RENT DEPOSIT DEED 2006-07-07 Satisfied QUAYSIDE LODGE LIMITED
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2006-03-01 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2002-10-17 Satisfied HARPOON INVESTMENTS LIMITED AND WXIII/GPUK REALTY COMPANY L.L.C
DEBENTURE DEED 2000-10-05 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 192BUSINESS LTD

Intangible Assets
Patents
We have not found any records of 192BUSINESS LTD registering or being granted any patents
Domain Names

192BUSINESS LTD owns 7 domain names.

icdpublishing.co.uk   starnetshopping.co.uk   beton18.co.uk   proveid.co.uk   192b.co.uk   192biz.co.uk   192bus.co.uk  

Trademarks
We have not found any records of 192BUSINESS LTD registering or being granted any trademarks
Income
Government Income

Government spend with 192BUSINESS LTD

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2014-12 GBP £1,750
Suffolk County Council 2014-10 GBP £1,260 Subscriptions to Professional bodies
London Borough of Hackney 2014-5 GBP £2,100
London Borough of Lambeth 2014-2 GBP £2,248 PROFESSIONAL FEES AND CHARGES
London Borough of Hackney 2014-2 GBP £1,050
East Sussex County Council 2013-12 GBP £1,913
Leeds City Council 2013-8 GBP £1,750 Computer Software & Equipment
Derbyshire County Council 2013-7 GBP £1,400
London Borough of Lambeth 2013-2 GBP £2,248 PROFESSIONAL FEES AND CHARGES
Suffolk County Council 2013-1 GBP £1,290 Adoption Fees
Leeds City Council 2013-1 GBP £1,200 Other Hired And Contracted Services
Leeds City Council 2012-12 GBP £1,490 Computer Software & Equipment
Warwickshire County Council 2012-11 GBP £1,188 Subscriptions To Organisations
London Borough of Ealing 2012-11 GBP £1,050
East Sussex County Council 2012-9 GBP £1,913
London Borough of Waltham Forest 2012-9 GBP £2,550 OTHER PROFESSIONAL FEES
East Lindsey District Council 2012-8 GBP £6,500 Computer Software Licence Costs
Derbyshire County Council 2012-7 GBP £1,400
London Borough of Hackney 2012-7 GBP £1,500
London Borough of Hackney 2012-5 GBP £3,240
London Borough of Hackney 2012-4 GBP £1,050
Cambridgeshire County Council 2012-3 GBP £2,520 Consultancy & Hired Services
London Borough of Brent 2012-3 GBP £1,190
Suffolk County Council 2012-1 GBP £3,360 Subscriptions to Professional bodies
Warwickshire County Council 2011-12 GBP £1,188
London Borough of Ealing 2011-10 GBP £1,250
Borough of Poole 2011-7 GBP £2,100
Cambridgeshire County Council 2011-4 GBP £1,194 Consultancy & Hired Services
Leeds City Council 2010-12 GBP £1,650
London Borough of Redbridge 2010-10 GBP £1,350
Brighton and Hove City Council 2010-8 GBP £1,000
Wirral Metropolitan Borough 2010-7 GBP £2,650
City of London Corporation 2010-5 GBP £950
Middlesbrough Borough Council 2010-4 GBP £950

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where 192BUSINESS LTD 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 Type
Defending party192BUSINESS LIMITEDEvent Date2016-11-17
On 17 November 2016 the above-named companies which have not traded for at least 12 months and whose registered office is at The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ, were placed into members voluntary liquidation and Emma Cray (office holder no: 17450) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 23 December 2016 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 17 November 2016 . Further information about this case is available from Jo Ridley at the offices of PricewaterhouseCoopers LLP on 0121 265 5895. Emma Cray and Karen Lesley Dukes , Joint Liquidators 17 November 2016
 
Initiating party Event Type
Defending party192BUSINESS LIMITEDEvent Date2016-11-17
Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Further information about this case is available from Jo Ridley at the offices of PricewaterhouseCoopers LLP on 0121 265 5895.
 
Initiating party Event Type
Defending party192BUSINESS LIMITEDEvent Date2016-11-17
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 17 November 2016 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, be and are hereby appointed Joint Liquidators of the Company for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 17 November 2016 . Further information about this case is available from Jo Ridley at the offices of PricewaterhouseCoopers LLP on 0121 265 5895.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 192BUSINESS LTD 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 192BUSINESS LTD 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.