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

TEES & HARTLEPOOL YACHT CLUB LIMITED

WEST HARBOUR, HARTLEPOOL, CLEVELAND, TS24 0SP,
Company Registration Number
03400607
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Tees & Hartlepool Yacht Club Ltd
TEES & HARTLEPOOL YACHT CLUB LIMITED was founded on 1997-07-09 and has its registered office in Cleveland. The organisation's status is listed as "Active". Tees & Hartlepool Yacht Club Limited 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 MICRO ENTITY
Key Data
Company Name
TEES & HARTLEPOOL YACHT CLUB LIMITED
 
Legal Registered Office
WEST HARBOUR
HARTLEPOOL
CLEVELAND
TS24 0SP
Other companies in TS24
 
Previous Names
TEES AND HARTLEPOOL YACHT CLUB LIMITED21/07/2004
Filing Information
Company Number 03400607
Company ID Number 03400607
Date formed 1997-07-09
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 17:27:32
Primary Source:Companies House
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 TEES & HARTLEPOOL YACHT CLUB LIMITED

Current Directors
Officer Role Date Appointed
IAN LYNCH
Company Secretary 2014-12-08
STUART ARMSTRONG
Director 2014-12-03
GRAEME RICHARD BOAGEY
Director 2012-07-09
MALCOLM IVESON BOAGEY
Director 1997-07-10
RUSSELL JAMES GARNER
Director 2017-12-06
CLARE HOPE
Director 2014-12-08
PHILLIP HOPE
Director 2015-12-16
CHRISTINE HUGHES
Director 2011-02-14
ANTHONY GOULD JONES
Director 2016-12-14
STUART JOHN LAWSON
Director 2017-12-06
IAN LYNCH
Director 1998-04-20
NEIL MACKECHNIE
Director 2017-12-06
ELIZABETH MCCORMACK
Director 2014-12-03
STEPHEN WILLIAM PASSMORE
Director 2015-12-16
ROBERT MICHAEL WALKER
Director 2016-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA CHARD
Director 2016-12-14 2017-12-06
STEPHEN BLYTH
Director 2014-12-08 2015-12-16
PETER MICHAEL BOLTON
Director 2008-11-26 2015-12-16
GRAEME RICHARD BOAGEY
Company Secretary 2012-07-09 2014-12-08
MICHAEL BACON
Director 2013-11-27 2014-12-03
STEPHEN BLYTH
Director 2010-12-15 2014-12-03
BRIAN STORRY
Company Secretary 1998-02-09 2012-04-30
VALERIE COX
Director 2011-11-30 2012-04-16
CHERYL DIANNE BURTON
Director 2004-03-21 2011-11-30
STUART ARMSTRONG
Director 2009-08-24 2010-12-15
ARTHUR NONE BROUGHAM
Director 2009-11-25 2010-05-10
NORMAN BROWN
Director 2006-11-22 2008-11-26
JUNE BOAGEY
Director 2004-03-21 2008-11-10
MICHAEL WARDELL CLOSE
Director 2001-04-19 2006-11-22
ARTHUR NONE BROUGHAM
Director 1998-04-20 2006-05-22
RAYMOND COATES
Director 2004-11-24 2005-11-23
MICHAEL DENNIS BENTLEY
Director 2002-04-08 2004-03-21
COLIN IVESON BOAGEY
Director 2002-03-24 2002-09-09
ALAN COOPER
Director 1997-07-09 1998-04-20
ALAN COOPER
Company Secretary 1997-07-09 1998-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME RICHARD BOAGEY CHIPCHASE MANNERS FINANCIAL SERVICES LTD Director 2011-12-23 CURRENT 2011-12-23 Dissolved 2016-06-07
GRAEME RICHARD BOAGEY C M PAYROLLS LIMITED Director 2007-11-30 CURRENT 1977-01-21 Active
IAN LYNCH TEES SAILING CLUB LIMITED Director 2010-12-30 CURRENT 1964-04-20 Active
IAN LYNCH HARTLEPOOL YACHT CLUB LIMITED Director 2010-12-30 CURRENT 1983-09-22 Active
ROBERT MICHAEL WALKER MIPAM LTD Director 2013-07-25 CURRENT 2013-07-25 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
2023-12-14DIRECTOR APPOINTED MR ALAN THOMAS
2023-12-14Director's details changed for Mr Malcolm Iveson Boagey on 2023-12-13
2023-12-14APPOINTMENT TERMINATED, DIRECTOR PHILLIP HOPE
2023-12-14Director's details changed for Mrs Clare Hope on 2023-12-13
2023-12-14Director's details changed for Dr Anthony Gould Jones on 2023-12-13
2023-09-18APPOINTMENT TERMINATED, DIRECTOR PAUL BRYANT
2023-09-18APPOINTMENT TERMINATED, DIRECTOR MATTHEW POUNDER
2023-04-16DIRECTOR APPOINTED MR PHILLIP HOPE
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-12-29APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARSDEN
2021-12-29DIRECTOR APPOINTED MR PAUL BRYANT
2021-12-29DIRECTOR APPOINTED MR ANTHONY PAUL COOPER
2021-12-29AP01DIRECTOR APPOINTED MR PAUL BRYANT
2021-12-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARSDEN
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP HOPE
2021-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRIGGS
2021-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-02-25AP01DIRECTOR APPOINTED MR MATTHEW POUNDER
2021-01-25AP01DIRECTOR APPOINTED MR STEPHEN MARSDEN
2021-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALAN HORSLEY
2020-12-01CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN LYNCH on 2020-11-29
2020-11-30CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN LYNCH on 2020-11-27
2020-11-29CH01Director's details changed for Mr Stephen William Passmore on 2020-11-29
2020-11-27CH01Director's details changed for Mr Ian Lynch on 2020-11-27
2020-11-21TM01APPOINTMENT TERMINATED, DIRECTOR LEE ALAN CORNER
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR KELVIN HELLYER MASON
2020-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-17AP01DIRECTOR APPOINTED MR LEE ALAN CORNER
2020-08-13CH01Director's details changed for Mr Ian Lynch on 2019-10-14
2020-08-13AP01DIRECTOR APPOINTED MR ANDREW MARK HUGHES
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARKIN
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARKIN
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-03-28AP01DIRECTOR APPOINTED MR WILLIAM RICHARDSON TODD
2020-03-12AP01DIRECTOR APPOINTED MR JOHN BRIGGS
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL JAMES GARNER
2019-10-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME RICHARD BOAGEY
2019-01-02AP01DIRECTOR APPOINTED MR KELVIN HELLYER MASON
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN LAWSON
2018-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-02-20AP01DIRECTOR APPOINTED MR STUART JOHN LAWSON
2018-02-20AP01DIRECTOR APPOINTED MR RUSSELL JAMES GARNER
2018-02-20AP01DIRECTOR APPOINTED MR NEIL MACKECHNIE
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WINDSOR
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LAWS
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAWLOR
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JONOTHAN HATCH
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JULIA CHARD
2017-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-20AP01DIRECTOR APPOINTED MS JULIA CHARD
2016-12-20AP01DIRECTOR APPOINTED DR ANTHONY GOULD JONES
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HEWITSON
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EARLY
2016-05-25AP01DIRECTOR APPOINTED MR ROBERT MICHAEL WALKER
2016-04-07AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOLTON
2015-12-19AP01DIRECTOR APPOINTED MR PHILLIP HOPE
2015-12-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLYTH
2015-12-19AP01DIRECTOR APPOINTED MR MICHAEL ANDREW LAWLOR
2015-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EMBLETON
2015-12-19AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM PASSMORE
2015-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH HEWITSON / 16/12/2015
2015-12-10AA31/03/15 TOTAL EXEMPTION SMALL
2015-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES
2015-03-31AR0131/03/15 NO MEMBER LIST
2015-02-02AP01DIRECTOR APPOINTED MRS CLARE HOPE
2015-02-02AP01DIRECTOR APPOINTED MR JAMES WILLIAM EMBLETON
2014-12-19AP03SECRETARY APPOINTED MR IAN LYNCH
2014-12-19AP01DIRECTOR APPOINTED MR STEPHEN BLYTH
2014-12-19TM02APPOINTMENT TERMINATED, SECRETARY GRAEME BOAGEY
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MACKECHNIE
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BACON
2014-12-04AP01DIRECTOR APPOINTED MR JONOTHAN HATCH
2014-12-04AP01DIRECTOR APPOINTED MR STUART ARMSTRONG
2014-12-04AP01DIRECTOR APPOINTED MRS ELIZABETH MCCORMACK
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR GLENYS THOMPSON
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WATSON
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER LAWS
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLYTH
2014-11-20AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-08AR0131/03/14 NO MEMBER LIST
2014-04-08AP01DIRECTOR APPOINTED MR GEOFFREY MARK WATSON
2013-12-18AP01DIRECTOR APPOINTED MS GLENYS THOMPSON
2013-12-10AP01DIRECTOR APPOINTED MR MICHAEL BACON
2013-12-10AP01DIRECTOR APPOINTED MR NEIL MACKECHNIE
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LLEWELLYN
2013-12-10AP01DIRECTOR APPOINTED MR DOUGLAS WINDSOR
2013-12-10AP01DIRECTOR APPOINTED MS JENNIFER LOUISE LAWS
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCCOMBE
2013-10-21AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-01AR0131/03/13 NO MEMBER LIST
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MACKECHNIE
2012-09-26AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-26AR0109/07/12 NO MEMBER LIST
2012-07-25AP03SECRETARY APPOINTED MR GRAEME RICHARD BOAGEY
2012-07-25AP01DIRECTOR APPOINTED MR GRAEME RICHARD BOAGEY
2012-04-30TM02APPOINTMENT TERMINATED, SECRETARY BRIAN STORRY
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE COX
2012-04-10RES01ALTER ARTICLES 28/03/2012
2011-12-01AP01DIRECTOR APPOINTED VALERIE COX
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA STONEY
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MCCORMACK
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL BURTON
2011-12-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LESLIE LAWS / 14/07/2011
2011-07-13AR0109/07/11 NO MEMBER LIST
2011-02-16AP01DIRECTOR APPOINTED MRS CHRISTINE HUGHES
2010-12-16AP01DIRECTOR APPOINTED MR GRAHAM LESLIE LAWS
2010-12-16AP01DIRECTOR APPOINTED MR STEPHEN BLYTH
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN HOLTBY
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR STUART ARMSTRONG
2010-11-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-02AR0109/07/10 NO MEMBER LIST
2010-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ELLEN STONEY / 09/07/2010
2010-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MCCORMACK / 09/07/2010
2010-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCCOMBE / 09/07/2010
2010-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MACKECHNIE / 09/07/2010
2010-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN LYNCH / 09/07/2010
2010-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LLEWELLYN / 09/07/2010
2010-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRY HUGHES / 09/07/2010
2010-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAN HOLTBY / 09/07/2010
2010-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH HEWITSON / 09/07/2010
2010-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EARLY / 09/07/2010
2010-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL BOLTON / 09/07/2010
2010-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM IVESON BOAGEY / 09/07/2010
2010-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ARMSTRONG / 09/07/2010
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR BROUGHAM
2009-12-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR NONE BROUGHAM / 01/12/2009
2009-11-26AP01DIRECTOR APPOINTED MR ARTHUR NONE BROUGHAM
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LORD
2009-08-27288aDIRECTOR APPOINTED MR STUART ARMSTRONG
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL LORD
2009-07-10363aANNUAL RETURN MADE UP TO 09/07/09
2008-12-03288aDIRECTOR APPOINTED MICHAEL LORD
2008-12-03288aDIRECTOR APPOINTED MARGARET LLEWELLYN
2008-12-03288aDIRECTOR APPOINTED MICHAEL EARLY
2008-12-03288aDIRECTOR APPOINTED PETER MICHAEL BOLTON
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR NORMAN BROWN
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR JUNE BOAGEY
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




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

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.479

This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 TEES & HARTLEPOOL YACHT CLUB LIMITED

Intangible Assets
Patents
We have not found any records of TEES & HARTLEPOOL YACHT CLUB LIMITED registering or being granted any patents
Domain Names

TEES & HARTLEPOOL YACHT CLUB LIMITED owns 1 domain names.

thyc.co.uk  

Trademarks
We have not found any records of TEES & HARTLEPOOL YACHT CLUB LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TEES & HARTLEPOOL YACHT CLUB LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hartlepool Borough Council 2015-01-21 GBP £2,880 Grants & Donations
Hartlepool Borough Council 2014-12-17 GBP £983 Sports/Coaching Services
Hartlepool Borough Council 2013-01-23 GBP £5,894 Training Course Provision
Hartlepool Borough Council 2012-10-31 GBP £6,000 Purchase - Sports Equipment
Hartlepool Borough Council 2011-02-22 GBP £12,000 Grants & Donations

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 TEES & HARTLEPOOL YACHT CLUB 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 TEES & HARTLEPOOL YACHT CLUB 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 TEES & HARTLEPOOL YACHT CLUB 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.
    Other companies at postcode TS24 0SP