Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLINTSHIRE LOCAL VOLUNTARY COUNCIL
Company Information for

FLINTSHIRE LOCAL VOLUNTARY COUNCIL

CORLAN, UNIT 3 MOLD BUSINESS PARK, WREXHAM ROAD, MOLD, FLINTSHIRE, CH7 1XP,
Company Registration Number
03301204
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Flintshire Local Voluntary Council
FLINTSHIRE LOCAL VOLUNTARY COUNCIL was founded on 1997-01-13 and has its registered office in Mold. The organisation's status is listed as "Active". Flintshire Local Voluntary Council is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FLINTSHIRE LOCAL VOLUNTARY COUNCIL
 
Legal Registered Office
CORLAN, UNIT 3 MOLD BUSINESS PARK
WREXHAM ROAD
MOLD
FLINTSHIRE
CH7 1XP
Other companies in CH7
 
Charity Registration
Charity Number 1062644
Charity Address CORLAN, UNIT 3, MOLD BUSINESS PARK, WREXHAM RD, MOLD, FLINTSHIRE, CH7 1XP
Charter FLVC IS THE UMBRELLA AND SUPPORT ORGANISATION FOR VOLUNTARY AND COMMUNITY ORGANISATIONS IN FLINTSHIRE, PROVIDING, ADVICE, INFORMATION AND HELP WITH FUNDING, GOVERNANCE, VOLUNTEERING AND PROMOTING VOLUNTARY ACTION IN THE COUNTY.
Filing Information
Company Number 03301204
Company ID Number 03301204
Date formed 1997-01-13
Country WALES
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 23:39:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLINTSHIRE LOCAL VOLUNTARY COUNCIL
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 FLINTSHIRE LOCAL VOLUNTARY COUNCIL

Current Directors
Officer Role Date Appointed
ANN WOODS
Company Secretary 2014-06-19
RHIANNON BIDWELL
Director 2018-02-15
CLIVE BRACEWELL
Director 2002-06-21
TIMOTHY BYRAM
Director 2015-11-05
HILDA WENDY CARTER
Director 1997-02-21
ANGELA GARBETT
Director 2016-12-19
JOHN DAVID HATTON
Director 2013-10-10
PAUL ASHLEY HINCHLIFFE
Director 2000-07-14
MARGARET ELIZABETH HOLLAND
Director 2000-06-30
PHILIPPA MARION PERRY
Director 2009-08-03
BARBARA ROBERTS
Director 1997-08-29
JANE WELSH STYLES
Director 2015-09-24
JOYCE MARJORIE THOMSON
Director 2007-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JAMES DIXON
Director 2010-09-30 2017-09-07
OLE CONSTANTINE
Director 2015-09-24 2017-05-11
IAN PHILIP HOMARD
Director 2014-01-16 2015-09-24
KIERAN DUFF
Company Secretary 1997-10-23 2014-06-19
ALISON JANE COMBER
Director 2008-11-13 2012-09-27
PATRICK HEESOM
Director 2007-09-01 2010-09-30
TANYA MARIE CLIFFE
Director 2008-07-17 2010-07-15
MARGARET DENNIS
Director 2003-07-03 2008-07-05
LISA MELANIE FEARN
Director 2005-07-08 2006-07-07
PATRICIA ANN CARLIN
Director 2003-06-20 2006-01-12
VIOLET MARION HARRISON
Director 2000-08-10 2005-07-08
SANDRA EDWARDS
Director 2001-06-22 2004-07-09
ALAN HEWITT
Director 2002-06-21 2004-07-09
DAVID BARRATT
Director 2000-06-30 2003-06-20
EDITH MARIA BARRATT
Director 1999-05-26 2002-06-21
SPHIE BERNADETTE SUZANNE HOWE
Director 2001-06-22 2002-06-21
HAYDN BELL
Director 1997-02-21 2000-06-20
RONALD KEITH EVANS
Director 1998-05-20 2000-06-01
DAVID BARRATT
Director 1998-05-20 1999-05-26
ANN MARIE BROWN
Director 1997-08-29 1998-07-20
TERENCE PETER PATRICK KAVANAGH
Company Secretary 1997-03-09 1997-11-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-01-13 1997-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE BRACEWELL BERESFORD ROAD MANAGEMENT LIMITED Director 2007-09-15 CURRENT 1995-09-27 Active
PAUL ASHLEY HINCHLIFFE DANGERPOINT LIMITED Director 2013-06-26 CURRENT 2005-03-08 Active
MARGARET ELIZABETH HOLLAND HOME-START FLINTSHIRE Director 2005-02-21 CURRENT 2005-02-21 Active
PHILIPPA MARION PERRY AMPHIBIAN AND REPTILE CONSERVATION TRUST Director 2011-03-14 CURRENT 2009-06-12 Active
PHILIPPA MARION PERRY THE HERPETOLOGICAL CONSERVATION TRUST Director 2011-03-14 CURRENT 2005-03-11 Active
JOYCE MARJORIE THOMSON HOME-START FLINTSHIRE Director 2010-07-14 CURRENT 2005-02-21 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
2024-01-31CONFIRMATION STATEMENT MADE ON 17/01/24, WITH NO UPDATES
2024-01-02CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2023-01-17CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2023-01-0331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19Director's details changed for Mrs Philippa Marion Perry on 2022-12-15
2022-12-19APPOINTMENT TERMINATED, DIRECTOR PAUL ASHLEY HINCHLIFFE
2022-12-19Director's details changed for Ms Barbara Roberts on 2022-12-15
2022-12-19Director's details changed for Mrs Joyce Marjorie Thomson on 2022-12-15
2022-12-19DIRECTOR APPOINTED MR IAN PAPWORTH
2022-12-19DIRECTOR APPOINTED MR DAVID WISINGER
2022-12-19DIRECTOR APPOINTED MS KAREN ARMSTRONG
2022-12-19AP01DIRECTOR APPOINTED MR IAN PAPWORTH
2022-12-19CH01Director's details changed for Mrs Philippa Marion Perry on 2022-12-15
2022-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ASHLEY HINCHLIFFE
2022-06-06REGISTERED OFFICE CHANGED ON 06/06/22 FROM Unit 3 Mold Business Park Wrexham Road Mold Flintshire CH7 1XP
2022-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/22 FROM Unit 3 Mold Business Park Wrexham Road Mold Flintshire CH7 1XP
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR LEE TIRATIRA
2022-01-13APPOINTMENT TERMINATED, DIRECTOR HILDA WENDY CARTER
2022-01-13CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR HILDA WENDY CARTER
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-12AP01DIRECTOR APPOINTED MR PETER AGNEW
2021-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ELIZABETH HOLLAND
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JANE WELSH STYLES
2021-01-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-11-05CH01Director's details changed for Ms Rhiannon Bidwell on 2020-11-05
2020-10-29AP01DIRECTOR APPOINTED MR LEE TIRATIRA
2020-10-27TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BRACEWELL
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA GARBETT
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-11-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-07CH01Director's details changed for Ms Rhiannon Bidwell on 2019-11-07
2019-11-07AP01DIRECTOR APPOINTED MR BILL DACRE BRERETON
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2018-11-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04AP01DIRECTOR APPOINTED MS RHIANNON BIDWELL
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES DIXON
2017-10-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR OLE CONSTANTINE
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAM JONES
2017-01-12AP01DIRECTOR APPOINTED MS ANGELA GARBETT
2017-01-12CH01Director's details changed for Ms Jane Welsh Styles on 2016-01-12
2016-11-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-03MEM/ARTSARTICLES OF ASSOCIATION
2016-06-03RES01ADOPT ARTICLES 03/06/16
2016-05-19CC04Statement of company's objects
2016-02-09AR0113/01/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-25AP01DIRECTOR APPOINTED MR OLE CONSTANTINE
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN HOMARD
2015-11-24AP01DIRECTOR APPOINTED MR TIMOTHY BYRAM
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVERN KERSWELL
2015-11-24AP01DIRECTOR APPOINTED MS JANE WELSH STYLES
2015-11-11RES01ADOPT ARTICLES 11/11/15
2015-01-30AR0113/01/15 ANNUAL RETURN FULL LIST
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR FIONA ROBERTS
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HUGHES
2014-12-16AA31/03/14 TOTAL EXEMPTION FULL
2014-08-16AP01DIRECTOR APPOINTED MR IAN PHILIP HOMARD
2014-08-16AP01DIRECTOR APPOINTED MR THOMAS ROBIN HUGHES
2014-08-16AP03SECRETARY APPOINTED MS ANN WOODS
2014-08-16TM02APPOINTMENT TERMINATED, SECRETARY KIERAN DUFF
2014-02-08AR0113/01/14 NO MEMBER LIST
2014-02-08AP01DIRECTOR APPOINTED MR JOHN DAVID HATTON
2014-02-08AP01DIRECTOR APPOINTED MR KEVERN JOHN KERSWELL
2014-02-08AP01DIRECTOR APPOINTED MS FIONA CLARE ROBERTS
2014-02-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WOODS
2014-02-08TM01APPOINTMENT TERMINATED, DIRECTOR HARRI OWEN-JONES
2014-02-08TM01APPOINTMENT TERMINATED, DIRECTOR GWENAN OWAIN
2014-01-02AA31/03/13 TOTAL EXEMPTION FULL
2013-02-06AR0113/01/13 NO MEMBER LIST
2013-02-06AP01DIRECTOR APPOINTED MS GWENAN OWAIN
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE TURNER
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ALISON COMBER
2013-01-06AA31/03/12 TOTAL EXEMPTION FULL
2012-01-25AR0113/01/12 NO MEMBER LIST
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KNIGHTS
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ASHLEY HINCHLIFFE / 29/09/2011
2011-12-08AA31/03/11 TOTAL EXEMPTION FULL
2011-01-24AR0113/01/11 NO MEMBER LIST
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR LYN SIEBENMANN
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HEESOM
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR TANYA CLIFFE
2010-11-26AP01DIRECTOR APPOINTED MR MICHAEL JAMES DIXON
2010-11-24AP01DIRECTOR APPOINTED MS MICHELLE PAMELA TURNER
2010-10-13AA31/03/10 TOTAL EXEMPTION FULL
2010-01-19AR0113/01/10 NO MEMBER LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PATRICIA WOODS / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE MARJORIE THOMSON / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LYN HELENA SIEBENMANN / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ROBERTS / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA MARION PERRY / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRI OWEN-JONES / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIDNEY KNIGHTS / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM JONES / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH HOLLAND / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HEESOM / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE COMBER / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TANYA MARIE CLIFFE / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HILDA WENDY CARTER / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BRACEWELL / 19/01/2010
2009-08-21288aDIRECTOR APPOINTED DAVID SIDNEY KNIGHTS
2009-08-21288aDIRECTOR APPOINTED PHILIPPA MARION PERRY
2009-07-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-23288aDIRECTOR APPOINTED ALISON JANE COMBER
2009-01-23288aDIRECTOR APPOINTED LYN HELENA SIEBENMANN
2009-01-19363aANNUAL RETURN MADE UP TO 13/01/09
2009-01-19288cDIRECTOR'S CHANGE OF PARTICULARS / HILDA CARTER / 01/08/2008
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR JOHN YORKE
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR MARGARET DENNIS
2009-01-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-06288aDIRECTOR APPOINTED TANYA MARIE CLIFFE
2008-07-03287REGISTERED OFFICE CHANGED ON 03/07/2008 FROM THE MANSE TYDDYN STREET MOLD CLWYD CH7 1DX
2008-02-04363aANNUAL RETURN MADE UP TO 13/01/08
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-08288aNEW DIRECTOR APPOINTED
2007-10-02288aNEW DIRECTOR APPOINTED
2007-09-19288aNEW DIRECTOR APPOINTED
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 FLINTSHIRE LOCAL VOLUNTARY COUNCIL 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 FLINTSHIRE LOCAL VOLUNTARY COUNCIL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FLINTSHIRE LOCAL VOLUNTARY COUNCIL does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of FLINTSHIRE LOCAL VOLUNTARY COUNCIL registering or being granted any patents
Domain Names
We do not have the domain name information for FLINTSHIRE LOCAL VOLUNTARY COUNCIL
Trademarks
We have not found any records of FLINTSHIRE LOCAL VOLUNTARY COUNCIL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLINTSHIRE LOCAL VOLUNTARY COUNCIL. 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 FLINTSHIRE LOCAL VOLUNTARY COUNCIL 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 FLINTSHIRE LOCAL VOLUNTARY COUNCIL 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 FLINTSHIRE LOCAL VOLUNTARY COUNCIL 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 FLINTSHIRE LOCAL VOLUNTARY COUNCIL 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.