Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RELATE SHROPSHIRE HEREFORDSHIRE & NORTH STAFFORDSHIRE LTD
Company Information for

RELATE SHROPSHIRE HEREFORDSHIRE & NORTH STAFFORDSHIRE LTD

26-28 GOODALL STREET, WALSALL, WEST MIDLANDS, WS1 1QL,
Company Registration Number
03162232
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Relate Shropshire Herefordshire & North Staffordshire Ltd
RELATE SHROPSHIRE HEREFORDSHIRE & NORTH STAFFORDSHIRE LTD was founded on 1996-02-21 and has its registered office in Walsall. The organisation's status is listed as "Liquidation". Relate Shropshire Herefordshire & North Staffordshire Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
RELATE SHROPSHIRE HEREFORDSHIRE & NORTH STAFFORDSHIRE LTD
 
Legal Registered Office
26-28 GOODALL STREET
WALSALL
WEST MIDLANDS
WS1 1QL
Other companies in SY1
 
Previous Names
RELATE SHROPSHIRE & HEREFORDSHIRE LTD12/07/2013
RELATE SHROPSHIRE AND NORTH POWYS LIMITED10/09/1999
Charity Registration
Charity Number 1054670
Charity Address RELATE SHROPSHIRE AND, HEREFORDSHIRE LIMITED, THE ROY FLETCHER CENTRE, 12-17 CROSS HILL, SHREWSBURY SHROPSHIRE, SY1 1JE
Charter TO DELIVER A RANGE OF COUNSELLING SERVICES TO BOTH ADULTS, YOUNG PEOPLE AND FAMILIES WHO ARE EXPERIENCING RELATIONSHIP AND FAMILY BREAKDOWN. A WIDE RANGE OF LIFE SKILLS COURSES ARE ALSO AVAILABLE FOR DELIVERY.
Filing Information
Company Number 03162232
Company ID Number 03162232
Date formed 1996-02-21
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts FULL
Last Datalog update: 2018-10-04 12:22:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RELATE SHROPSHIRE HEREFORDSHIRE & NORTH STAFFORDSHIRE LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALL-IN-ONE BUSINESS SERVICES LTD   CORKE & CO LIMITED   CUMMINS & CO (DORCHESTER) LTD   DSN ACCOUNTANTS LIMITED   FISCAL ASSOCIATES UK LIMITED   GRIFFIN & KING LIMITED   PEERLESS HOMES 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 RELATE SHROPSHIRE HEREFORDSHIRE & NORTH STAFFORDSHIRE LTD

Current Directors
Officer Role Date Appointed
PETER SHEPHERD BENNETT
Director 2011-12-06
SANDIE MICHELLE DENT
Director 2015-12-01
MORGAN GHEJENNA FITZPATRICK
Director 2016-01-27
ROBERT RYAN JERVIS
Director 2012-09-27
DARREN JOHNSON
Director 2014-03-26
ANDREW DUNCAN MITCHELL
Director 2014-03-26
MARY ANNE STUART RICHEY
Director 2004-09-29
ANITA JANE ROBERTS
Director 2016-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLYN SUSAN FITZMAURICE
Director 2011-07-12 2016-04-20
ALAN JAMES COOPER
Director 2011-10-20 2016-02-13
SUE FRANKFORT
Director 2013-04-01 2015-10-26
GORDON CHANNON
Director 2010-01-19 2013-06-11
LINDA ELIZABETH FOLEY
Company Secretary 1997-04-01 2013-03-25
MORGAN GHEJENNA CLARK
Director 2008-09-16 2011-07-12
LYNN HOSKING
Director 2008-09-16 2011-05-09
MARY MORRIS CARPENTER
Director 2010-07-27 2011-03-14
IAN STUART BURGESS
Director 2010-01-19 2011-02-07
MICHAEL EDWARD HARDIMAN
Director 2007-09-18 2011-01-01
ANNE GEE
Director 2010-01-19 2010-09-28
PAMELA GREEN
Director 2004-09-29 2009-12-16
IAN WILLIAM MACLEOD
Director 2008-09-16 2009-12-09
PATRICIA HARRIS
Director 1996-07-22 2009-10-04
ELIZABETH PHILIPPA DREW
Director 2001-02-10 2004-12-11
HELEN ELIZABETH FLETCHER
Director 1997-07-27 2004-09-29
DIANE JUNE LEE
Director 1999-01-25 2001-11-16
ROY WILLIAM GARRATT
Director 2001-03-13 2001-11-15
PETER WILSON BISHOP
Director 2001-02-10 2001-07-12
BERYL JANE COWARD
Director 1996-02-21 2000-10-20
HAROLD JAMES EDWARDS
Director 1996-03-25 2000-01-27
SARAH LOUISE CARLTON
Director 1997-07-23 1998-12-10
ZOE ANN FRASER
Director 1996-06-06 1998-12-10
PETER JOHN BOTTOMLEY
Director 1996-05-18 1998-05-13
DAVID NEWTON CALVERT
Company Secretary 1996-02-21 1996-09-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-02-21 1996-02-21
COMPANY DIRECTORS LIMITED
Nominated Director 1996-02-21 1996-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT RYAN JERVIS SHREWSBURY TOWN FOOTBALL CLUB FOUNDATION Director 2015-03-19 CURRENT 2008-06-09 Active
ROBERT RYAN JERVIS SHROPSHIRE AND WEST MIDLANDS AGRICULTURAL SOCIETY Director 2012-03-16 CURRENT 1986-11-12 Active
ANDREW DUNCAN MITCHELL CASTLEFIELDS ACCOUNTANCY LIMITED Director 2013-07-24 CURRENT 2013-07-24 Active
MARY ANNE STUART RICHEY OWEN ORGANIZATION PENSIONS LIMITED Director 2007-12-06 CURRENT 1957-05-22 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
2017-12-22LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/11/2017:LIQ. CASE NO.1
2016-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2016 FROM 5 SWAN HILL COURT SWAN HILL SHREWSBURY SY1 1NP ENGLAND
2016-11-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-11-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-11-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-11-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-11-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-11-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-11-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-11-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-11-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-11-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-11-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-11-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-11-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-11-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-11-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-11-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-11-244.20STATEMENT OF AFFAIRS/4.19
2016-11-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-11-244.20STATEMENT OF AFFAIRS/4.19
2016-11-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-07-27AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2016 FROM THE ROY FLETCHER CENTRE 12-17 CROSS HILL SHREWSBURY SHROPSHIRE SY1 1JE
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR SIAN MAUND
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN FITZMAURICE
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RILEY
2016-05-11AP01DIRECTOR APPOINTED SANDIE MICHELLE DENT
2016-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN COOPER
2016-03-11AR0111/02/16 NO MEMBER LIST
2016-03-08AP01DIRECTOR APPOINTED MRS MORGAN GHEJENNA FITZPATRICK
2016-03-08AP01DIRECTOR APPOINTED MRS ANITA JANE ROBERTS
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PEMBERTON
2016-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SIAN LOUISE BECKETT / 31/01/2016
2015-12-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR SUE FRANKFORT
2015-05-15AR0111/02/15 NO MEMBER LIST
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE WALTERS
2014-03-28AP01DIRECTOR APPOINTED DARREN JOHNSON
2014-03-28AP01DIRECTOR APPOINTED MR ANDREW DUNCAN MITCHELL
2014-03-19AR0111/02/14 NO MEMBER LIST
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-12RES15CHANGE OF NAME 19/06/2013
2013-07-12CERTNMCOMPANY NAME CHANGED RELATE SHROPSHIRE & HEREFORDSHIRE LTD CERTIFICATE ISSUED ON 12/07/13
2013-07-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-26AP01DIRECTOR APPOINTED MRS SUE FRANKFORT
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR GORDON CHANNON
2013-03-25TM02APPOINTMENT TERMINATED, SECRETARY LINDA FOLEY
2013-03-04AR0111/02/13 NO MEMBER LIST
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE SHORTMAN
2012-10-08AP01DIRECTOR APPOINTED MR. ROBERT RYAN JERVIS
2012-09-27AP01DIRECTOR APPOINTED MR JOHN KEITH RILEY
2012-09-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-06AR0111/02/12 NO MEMBER LIST
2012-02-14AP01DIRECTOR APPOINTED MR ALAN JAMES COOPER
2012-02-13AP01DIRECTOR APPOINTED PETER SHEPHERD BENNETT
2011-11-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-27AP01DIRECTOR APPOINTED CAROLYN SUSAN FITZMAURICE
2011-07-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-07-21AD02SAIL ADDRESS CREATED
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARRISH
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MORGAN CLARK
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR LYNN HOSKING
2011-05-12AP01APPOINT PERSON AS DIRECTOR
2011-03-30AR0111/02/11 NO MEMBER LIST
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MARY CARPENTER
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR KAYLEIGH WALKER
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARDIMAN
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MARY CARPENTER
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN BURGESS
2011-02-03AP01DIRECTOR APPOINTED MISS SIAN LOUISE BECKETT
2011-01-24AP01DIRECTOR APPOINTED MR JOHN FRANCIS PARRISH
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA HARRIS
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA HARRIS
2010-10-26AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ANNE GEE
2010-09-01AP01DIRECTOR APPOINTED MRS VALERIE ANNE WALTERS
2010-08-19AP01DIRECTOR APPOINTED MRS MARY MORRIS CARPENTER
2010-08-05MEM/ARTSARTICLES OF ASSOCIATION
2010-08-05RES01ADOPT ARTICLES 19/01/2010
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR HUGH SCURFIELD
2010-04-26AP01DIRECTOR APPOINTED MR GORDON CHANNON
2010-04-07AP01DIRECTOR APPOINTED MR. IAN STUART BURGESS
2010-04-01AP01DIRECTOR APPOINTED 23/06/1939 ANNE GEE
2010-04-01AP01DIRECTOR APPOINTED MR. ROGER BRENTNALL PEMBERTON
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RIMMER
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE SESTON
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN MACLEOD
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA GREEN
2010-02-12AR0111/02/10 NO MEMBER LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KAYLEIGH RHIANON WALKER / 11/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE SHORTMAN / 11/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WILLIAM SESTON / 11/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RIMMER / 11/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN HOSKING / 11/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICIA HARRIS / 11/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD HARDIMAN / 11/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA GREEN / 11/02/2010
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RELATE SHROPSHIRE HEREFORDSHIRE & NORTH STAFFORDSHIRE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-11-21
Appointment of Liquidators2016-11-21
Meetings of Creditors2016-11-03
Fines / Sanctions
No fines or sanctions have been issued against RELATE SHROPSHIRE HEREFORDSHIRE & NORTH STAFFORDSHIRE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RELATE SHROPSHIRE HEREFORDSHIRE & NORTH STAFFORDSHIRE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of RELATE SHROPSHIRE HEREFORDSHIRE & NORTH STAFFORDSHIRE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RELATE SHROPSHIRE HEREFORDSHIRE & NORTH STAFFORDSHIRE LTD
Trademarks
We have not found any records of RELATE SHROPSHIRE HEREFORDSHIRE & NORTH STAFFORDSHIRE LTD registering or being granted any trademarks
Income
Government Income

Government spend with RELATE SHROPSHIRE HEREFORDSHIRE & NORTH STAFFORDSHIRE LTD

Government Department Income DateTransaction(s) Value Services/Products
Shropshire Council 2010-12-01 GBP £2,000
Shropshire Council 2010-11-16 GBP £2,000
Shropshire Council 2010-11-16 GBP £2,000
Shropshire Council 2010-08-23 GBP £1,750
Shropshire Council 2010-08-20 GBP £1,750
Shropshire Council 2010-08-20 GBP £1,750
Shropshire Council 2010-08-19 GBP £1,750
Shropshire Council 2010-08-05 GBP £4,400
Shropshire Council 2010-06-22 GBP £1,750
Shropshire Council 2010-06-17 GBP £1,750
Shropshire Council 2010-06-17 GBP £1,750
Shropshire Council 2010-05-25 GBP £560
Shropshire Council 2010-04-26 GBP £3,000

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 RELATE SHROPSHIRE HEREFORDSHIRE & NORTH STAFFORDSHIRE 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 TypeResolutions for Winding-up
Defending partyRELATE SHROPSHIRE HEREFORDSHIRE & NORTH STAFFORDSHIRE LTDEvent Date2016-11-14
At a Special General Meeting of the above-named Company, duly convened, and held at The Mytton & Mermaid Hotel, Atcham, Shrewsbury, SY5 6QG on 14 November 2016 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Timothy Frank Corfield , of Griffin & King , 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL , (IP No 8202) be and he is hereby appointed Liquidator for the purposes of such winding-up. Further details contact: Timothy Frank Corfield, Email: enquiries@griffinandking.co.uk, Telephone 01922 722205. Sandie Dent , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyRELATE SHROPSHIRE HEREFORDSHIRE & NORTH STAFFORDSHIRE LTDEvent Date2016-11-14
Timothy Frank Corfield , of Griffin & King , 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL . : Further details contact: Timothy Frank Corfield, Email: enquiries@griffinandking.co.uk, Telephone 01922 722205.
 
Initiating party Event TypeMeetings of Creditors
Defending partyRELATE SHROPSHIRE HEREFORDSHIRE & NORTH STAFFORDSHIRE LTDEvent Date2016-11-01
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at The Mytton & Mermaid Hotel, Atcham, Shrewsbury, Shropshire SY5 6QG on 14 November 2016 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Timothy Frank Corfield (IP No. 8202) of Griffin & King , 26/28 Goodall Street, Walsall, WS1 1QL , is qualified to act as an insolvency practitioner in relation to the above. A list of names and addresses of the company creditors may be inspected, free of charge at the offices of Griffin & King, 26-28 Goodall Street, Walsall WS1 1QL on the two business days before the date on which the meeting is to be held. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) ensure that their proxy form and statement of claim is received at 26-28 Goodall Street, Walsall, WS1 1QL not later than 12.00 noon on the business day before the meeting is to be held. Secured creditors can only vote for the balance of their debt that will not be recovered by enforcement of their security, unless they agree not to enforce their security at all. Further details contact: Email: enquiries@griffinandking.co.uk or Tel: 01922 722205.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RELATE SHROPSHIRE HEREFORDSHIRE & NORTH STAFFORDSHIRE 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 RELATE SHROPSHIRE HEREFORDSHIRE & NORTH STAFFORDSHIRE 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.