Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SG 3232 LIMITED
Company Information for

SG 3232 LIMITED

SUITES 6 & 7 MALVERN HOUSE, NEW ROAD, SOLIHULL, B91 3DL,
Company Registration Number
03194506
Private Limited Company
Active

Company Overview

About Sg 3232 Ltd
SG 3232 LIMITED was founded on 1996-05-03 and has its registered office in Solihull. The organisation's status is listed as "Active". Sg 3232 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SG 3232 LIMITED
 
Legal Registered Office
SUITES 6 & 7 MALVERN HOUSE
NEW ROAD
SOLIHULL
B91 3DL
Other companies in B16
 
Previous Names
TAYLOR CONTINENTAL HOLDINGS LIMITED06/07/2010
Filing Information
Company Number 03194506
Company ID Number 03194506
Date formed 1996-05-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB451483690  
Last Datalog update: 2024-12-05 08:12:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SG 3232 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 SG 3232 LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ALEXANDER GOLDSTEIN
Director 2007-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
SONJA DOROTHEA BOWLER
Company Secretary 2007-11-15 2010-01-31
COLIN JOHN LEWIS
Company Secretary 2005-06-03 2007-11-15
DAVID ALAN GILLETT
Director 2006-04-24 2007-11-15
COLIN JOHN LEWIS
Director 2005-06-03 2007-11-15
PETER ERICSON SELKIRK
Director 2005-06-03 2007-11-15
ALDEN EGBERT FENTON TAYLOR
Director 2005-06-03 2007-06-30
ADAIR EGBERT AVON LLOYD TAYLOR
Company Secretary 1997-04-29 2005-06-03
ADAIR EGBERT AVON LLOYD TAYLOR
Director 1997-04-29 2005-06-03
ALSTON VAL GARFIELD CARLTON TAYLOR
Director 1997-04-29 2005-06-03
ANTON KENNETH LYNN ROYD TAYLOR
Director 1997-04-29 2005-06-03
PHILSEC LIMITED
Nominated Secretary 1996-05-03 1997-04-29
MEAUJO INCORPORATIONS LIMITED
Nominated Director 1996-05-03 1997-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ALEXANDER GOLDSTEIN SOLARIS INDUSTRIA LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active
STEPHEN ALEXANDER GOLDSTEIN SG2017 LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
STEPHEN ALEXANDER GOLDSTEIN ACME 20211020 PLC Director 2016-02-25 CURRENT 2016-02-25 Active - Proposal to Strike off
STEPHEN ALEXANDER GOLDSTEIN SMB ALEXANDER STEVENS LTD Director 2016-02-16 CURRENT 2016-02-16 Active
STEPHEN ALEXANDER GOLDSTEIN BERKELEY FAMILY WEALTH ASSET MANAGEMENT LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active
STEPHEN ALEXANDER GOLDSTEIN WSL (PROPERTY) INVESTMENT LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active
STEPHEN ALEXANDER GOLDSTEIN SUNLEC GROUP LTD Director 2015-10-16 CURRENT 2015-10-16 Active
STEPHEN ALEXANDER GOLDSTEIN ANGLO CHINESE BUSINESS CONSULTING LIMITED Director 2015-09-28 CURRENT 2015-09-28 Active - Proposal to Strike off
STEPHEN ALEXANDER GOLDSTEIN MALVERN HOUSE REAL ESTATE INVESTORS LIMITED Director 2015-06-09 CURRENT 2015-06-09 Active
STEPHEN ALEXANDER GOLDSTEIN SG ALDERBROOK LIMITED Director 2015-04-23 CURRENT 2015-04-23 Liquidation
STEPHEN ALEXANDER GOLDSTEIN ALEXANDER STEVENS INTERNATIONAL REAL ESTATE ASSET MANAGEMENT LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active - Proposal to Strike off
STEPHEN ALEXANDER GOLDSTEIN DIGBETH INVESTMENTS NO3 LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active - Proposal to Strike off
STEPHEN ALEXANDER GOLDSTEIN DIGBETH INVESTMENTS NO4 LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active - Proposal to Strike off
STEPHEN ALEXANDER GOLDSTEIN DIGBETH INVESTMENTS NO 2 LIMITED Director 2012-06-21 CURRENT 2012-06-21 Active
STEPHEN ALEXANDER GOLDSTEIN B91 CONSULTANCY LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active - Proposal to Strike off
STEPHEN ALEXANDER GOLDSTEIN SG5050 LIMITED Director 2012-03-08 CURRENT 2012-03-08 Active
STEPHEN ALEXANDER GOLDSTEIN SG6060 LIMITED Director 2012-03-08 CURRENT 2012-03-08 Active - Proposal to Strike off
STEPHEN ALEXANDER GOLDSTEIN SG4040 LIMITED Director 2012-03-08 CURRENT 2012-03-08 Active
STEPHEN ALEXANDER GOLDSTEIN INCOME WITH GROWTH LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active - Proposal to Strike off
STEPHEN ALEXANDER GOLDSTEIN INCOME AND GROWTH LIMITED Director 2011-04-01 CURRENT 2011-04-01 Active
STEPHEN ALEXANDER GOLDSTEIN ALEXANDER STEVENS CONSTRUCTION LIMITED Director 2009-11-25 CURRENT 2009-11-25 Active
STEPHEN ALEXANDER GOLDSTEIN MAD HATTER'S TEA PARTY CHILDREN'S CHARITY LIMITED Director 2009-03-19 CURRENT 2009-03-19 Active
STEPHEN ALEXANDER GOLDSTEIN SILVERSTONE FRAMING LIMITED Director 2009-02-24 CURRENT 2008-11-18 Dissolved 2013-12-10
STEPHEN ALEXANDER GOLDSTEIN ABSOLUTE AUTHENTIC 2000 LIMITED Director 2009-01-12 CURRENT 2008-10-23 Dissolved 2015-06-09
STEPHEN ALEXANDER GOLDSTEIN DIGBETH INVESTMENTS LIMITED Director 2008-12-01 CURRENT 2008-12-01 Active
STEPHEN ALEXANDER GOLDSTEIN SG 3131 LIMITED Director 2007-11-15 CURRENT 2003-05-01 Active
STEPHEN ALEXANDER GOLDSTEIN SUNLEC INTERNATIONAL LTD Director 2006-03-28 CURRENT 2006-03-28 Active
STEPHEN ALEXANDER GOLDSTEIN FLOWERWALK LIMITED Director 2003-01-30 CURRENT 1999-06-02 Dissolved 2014-01-21
STEPHEN ALEXANDER GOLDSTEIN JETSPEED LIMITED Director 2003-01-30 CURRENT 1999-07-02 Active
STEPHEN ALEXANDER GOLDSTEIN GREENBLAZE LIMITED Director 2003-01-30 CURRENT 1999-06-21 Active
STEPHEN ALEXANDER GOLDSTEIN SG 3030 LIMITED Director 2002-12-10 CURRENT 2002-07-22 Liquidation
STEPHEN ALEXANDER GOLDSTEIN SG 2020 LIMITED. Director 2002-10-31 CURRENT 2002-07-10 Active
STEPHEN ALEXANDER GOLDSTEIN SENTRAX LIMITED Director 2001-11-02 CURRENT 2001-02-22 Active
STEPHEN ALEXANDER GOLDSTEIN INDUSTRIAL INVESTMENTS (MIDLANDS) LIMITED Director 2001-08-09 CURRENT 2000-07-20 Active
STEPHEN ALEXANDER GOLDSTEIN GOLF IN FRANCE LIMITED Director 2000-04-13 CURRENT 2000-04-12 Active
STEPHEN ALEXANDER GOLDSTEIN ST PAUL'S MEWS (BIRMINGHAM) LIMITED Director 1996-07-15 CURRENT 1996-07-15 Active
STEPHEN ALEXANDER GOLDSTEIN ALEXANDER STEVENS (1995) LIMITED Director 1991-12-05 CURRENT 1990-12-05 Active
STEPHEN ALEXANDER GOLDSTEIN THE FIRST GOLF CLUB DEVELOPMENT COMPANY LIMITED Director 1991-11-15 CURRENT 1990-01-18 Active
STEPHEN ALEXANDER GOLDSTEIN NIKOLDENE INVESTMENTS LIMITED Director 1991-05-05 CURRENT 1960-03-14 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
2024-11-13MICRO ENTITY ACCOUNTS MADE UP TO 30/06/24
2024-10-04APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALEXANDER GOLDSTEIN
2024-10-04CONFIRMATION STATEMENT MADE ON 27/09/24, WITH UPDATES
2023-11-2420/11/23 STATEMENT OF CAPITAL GBP 132000
2023-09-27DIRECTOR APPOINTED MR OLIVER GOLDSTEIN
2023-09-27DIRECTOR APPOINTED MR ANDRE GOLDSTEIN
2023-09-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER GOLDSTEIN
2023-09-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRE GOLDSTEIN
2023-09-27CESSATION OF STEPHEN ALEXANDER GOLDSTEIN AS A PERSON OF SIGNIFICANT CONTROL
2023-09-27CONFIRMATION STATEMENT MADE ON 27/09/23, WITH UPDATES
2023-06-09CONFIRMATION STATEMENT MADE ON 03/05/23, WITH NO UPDATES
2022-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2021-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES
2020-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2019-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2018-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/18 FROM 13 Portland Road Birmingham West Midlands B16 9HN
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES
2017-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 66000
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-03-21AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11AR0103/05/16 ANNUAL RETURN FULL LIST
2016-03-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 66000
2015-05-12AR0103/05/15 ANNUAL RETURN FULL LIST
2015-02-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 66000
2014-05-14AR0103/05/14 ANNUAL RETURN FULL LIST
2014-01-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-05-13AR0103/05/13 ANNUAL RETURN FULL LIST
2013-03-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-05-10AR0103/05/12 ANNUAL RETURN FULL LIST
2012-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-05-24AR0103/05/11 ANNUAL RETURN FULL LIST
2011-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-07-06RES15CHANGE OF NAME 01/03/2010
2010-07-06CERTNMCompany name changed taylor continental holdings LIMITED\certificate issued on 06/07/10
2010-07-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-14AR0103/05/10 ANNUAL RETURN FULL LIST
2010-03-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/09
2010-02-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY SONJA BOWLER
2009-05-26363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-05-22353LOCATION OF REGISTER OF MEMBERS
2009-05-22190LOCATION OF DEBENTURE REGISTER
2009-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-01-02363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS; AMEND
2008-05-29363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2007-11-23395PARTICULARS OF MORTGAGE/CHARGE
2007-11-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-11-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-20288bDIRECTOR RESIGNED
2007-11-20288aNEW SECRETARY APPOINTED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-20AUDAUDITOR'S RESIGNATION
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: TAYLOR, OAK PARK RYELANDS LANE ELMLEY LOVETT DROITWICH WORCESTERSHIRE WR9 0QZ
2007-11-20288bDIRECTOR RESIGNED
2007-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-28AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-12288bDIRECTOR RESIGNED
2007-06-25287REGISTERED OFFICE CHANGED ON 25/06/07 FROM: OAK PARK RYLANDS LANE ELMLEY LOVETT DROITWICH WORCESTERSHIRE WR9 0QZ
2007-06-25190LOCATION OF DEBENTURE REGISTER
2007-06-25353LOCATION OF REGISTER OF MEMBERS
2007-06-25363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2007-06-25288cDIRECTOR'S PARTICULARS CHANGED
2007-05-16AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-11363sRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-05-30288aNEW DIRECTOR APPOINTED
2006-03-07AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-08-31AUDAUDITOR'S RESIGNATION
2005-07-14225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/06/05
2005-07-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-07-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-07-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-07-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-07-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-06-21395PARTICULARS OF MORTGAGE/CHARGE
2005-06-16288aNEW DIRECTOR APPOINTED
2005-06-16225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06
2005-06-16288bDIRECTOR RESIGNED
2005-06-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-16288aNEW DIRECTOR APPOINTED
2005-06-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-16288bDIRECTOR RESIGNED
2005-06-11395PARTICULARS OF MORTGAGE/CHARGE
2005-06-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-01363sRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SG 3232 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 SG 3232 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-11-23 Outstanding ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 2005-06-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2005-06-03 Satisfied ECI PARTNERS LLP AS SECURITY TRUSTEE (THE INVESTOR SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 SG 3232 LIMITED

Intangible Assets
Patents
We have not found any records of SG 3232 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SG 3232 LIMITED
Trademarks
We have not found any records of SG 3232 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SG 3232 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 (82990 - Other business support service activities n.e.c.) as SG 3232 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SG 3232 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 SG 3232 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 SG 3232 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.