Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENVIRONMENTAL RECYCLING TECHNOLOGIES PLC
Company Information for

ENVIRONMENTAL RECYCLING TECHNOLOGIES PLC

48 WARWICK STREET, LONDON, W1B 5NL,
Company Registration Number
03443456
Public Limited Company
Dissolved

Dissolved 2017-10-21

Company Overview

About Environmental Recycling Technologies Plc
ENVIRONMENTAL RECYCLING TECHNOLOGIES PLC was founded on 1997-09-26 and had its registered office in 48 Warwick Street. The company was dissolved on the 2017-10-21 and is no longer trading or active.

Key Data
Company Name
ENVIRONMENTAL RECYCLING TECHNOLOGIES PLC
 
Legal Registered Office
48 WARWICK STREET
LONDON
W1B 5NL
Other companies in SE19
 
Previous Names
3DM WORLDWIDE PLC.23/08/2007
CAMCO CORPORATION PLC24/10/2001
Filing Information
Company Number 03443456
Date formed 1997-09-26
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-10-21
Type of accounts FULL
Last Datalog update: 2018-05-17 06:14:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENVIRONMENTAL RECYCLING TECHNOLOGIES PLC
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.
Companies with same name ENVIRONMENTAL RECYCLING TECHNOLOGIES PLC
The following companies were found which have the same name as ENVIRONMENTAL RECYCLING TECHNOLOGIES PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENVIRONMENTAL RECYCLING TECHNOLOGIES, INC. 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Permanently Revoked Company formed on the 1998-08-18
ENVIRONMENTAL RECYCLING TECHNOLOGIES COMPANY INCORPORATED 2 N.E. 160TH STREET MIAMI FL 33162 Inactive Company formed on the 1991-08-05
ENVIRONMENTAL RECYCLING TECHNOLOGIES INC Delaware Unknown
ENVIRONMENTAL RECYCLING TECHNOLOGIES GROUP INCORPORATED New Jersey Unknown
ENVIRONMENTAL RECYCLING TECHNOLOGIES CORPORATION California Unknown

Company Officers of ENVIRONMENTAL RECYCLING TECHNOLOGIES PLC

Current Directors
Officer Role Date Appointed
OXFORD CORPORATE SERVICES LTD
Company Secretary 1997-09-26
THOMAS MICHAEL STRAFFORD ROWAN
Director 2015-10-01
DAVID CHARLES SHEPLEY CUTHBERT
Director 2004-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
LEE ANTHONY CLAYTON
Director 2012-01-01 2016-01-19
JEREMY NICHOLAS ALLEN
Director 2014-01-01 2015-09-30
ROGER JAMES BAYNHAM
Director 2006-01-03 2015-09-30
KENNETH WILLIAMS BROOKS
Director 1997-09-26 2015-09-30
MATTHEW COOPER
Director 2014-11-24 2015-09-30
JOHN MICHAEL MAYFIELD
Director 2014-12-08 2015-09-30
DIVYASH AERVIND PATEL
Director 2014-01-01 2015-09-30
JOHN FRANCIS VIVIANI
Director 2014-12-19 2015-08-10
ROBIN EDWARD SIMS
Company Secretary 2003-01-21 2014-08-26
HENRY CAMPBELL BELLINGHAM
Director 2008-02-27 2010-05-21
NIALL JOHN MACKAY
Director 2005-11-30 2008-02-29
WILLIAM LOPSHIRE
Director 2001-11-15 2008-02-27
WILLIAM FRANK WIDGER
Director 1997-10-17 2008-02-27
PETER OLDHAM
Director 2004-10-06 2006-12-21
MARIO DINELLO
Director 2001-10-23 2002-08-15
TERENCE JOHN NORRIS
Director 2001-10-23 2002-07-19
MICHAEL MCCLEAR
Director 2001-11-26 2002-07-16
ALEXANDER PAUL A'COURT BERGNE
Director 1997-12-04 2002-01-14
ANTHONY BRIAN BALDRY
Director 1999-05-01 2001-09-04
DENNIS JOHN CARNEY CLARK
Director 1999-03-02 2000-04-10
NARESH SHOURIE
Director 1997-09-26 1997-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OXFORD CORPORATE SERVICES LTD HIGHSEAS TECHNOLOGIES LIMITED Company Secretary 2014-05-13 CURRENT 2003-08-14 Dissolved 2017-01-31
OXFORD CORPORATE SERVICES LTD BATTLEBRIDGE GROUP LIMITED Company Secretary 2014-05-13 CURRENT 1993-01-19 Active
OXFORD CORPORATE SERVICES LTD BPF RECYCLING COUNCIL LIMITED Company Secretary 2012-02-20 CURRENT 2000-02-03 Active
OXFORD CORPORATE SERVICES LTD FIRST LINE IT LIMITED Company Secretary 2005-07-19 CURRENT 2001-03-29 Active
OXFORD CORPORATE SERVICES LTD NAPIER PROPERTY LIMITED Company Secretary 2004-09-22 CURRENT 2004-09-22 Liquidation
OXFORD CORPORATE SERVICES LTD LONGBOROUGH CAPITAL PLC. Company Secretary 2004-04-19 CURRENT 2001-01-19 Dissolved 2015-03-10
OXFORD CORPORATE SERVICES LTD EPSILON POLYMERS LIMITED Company Secretary 2000-11-17 CURRENT 2000-10-12 Active
OXFORD CORPORATE SERVICES LTD OXFORD HOLDINGS LTD Company Secretary 1999-02-25 CURRENT 1999-02-09 Active - Proposal to Strike off
OXFORD CORPORATE SERVICES LTD GRAND CAFE (OXFORD) LIMITED Company Secretary 1998-01-20 CURRENT 1997-05-15 Active
OXFORD CORPORATE SERVICES LTD OAKRIDGE BUSINESS SERVICES LIMITED Company Secretary 1997-04-24 CURRENT 1997-03-27 Active
OXFORD CORPORATE SERVICES LTD PHILIP TYLER PLASTICS LIMITED Company Secretary 1996-07-31 CURRENT 1996-06-27 Active
OXFORD CORPORATE SERVICES LTD EFFORD NOMINEES LIMITED Company Secretary 1996-02-23 CURRENT 1996-02-15 Active - Proposal to Strike off
OXFORD CORPORATE SERVICES LTD TYLER PLASTICS PROCESSING LIMITED Company Secretary 1995-11-01 CURRENT 1990-12-18 Liquidation
OXFORD CORPORATE SERVICES LTD OXFORD COMMERCIAL SERVICES LIMITED Company Secretary 1994-12-18 CURRENT 1988-03-23 Active
OXFORD CORPORATE SERVICES LTD OXFORD ESTATES LIMITED Company Secretary 1994-12-17 CURRENT 1985-08-08 Active
OXFORD CORPORATE SERVICES LTD PHILIP TYLER POLYMERS LIMITED Company Secretary 1994-01-07 CURRENT 1993-12-02 Active
OXFORD CORPORATE SERVICES LTD LAMONFIELD LIMITED Company Secretary 1993-09-05 CURRENT 1990-09-06 Active
OXFORD CORPORATE SERVICES LTD CAFE TARIFA LIMITED Company Secretary 1991-11-28 CURRENT 1988-11-14 Active
THOMAS MICHAEL STRAFFORD ROWAN ROWAN & ASSOCIATES LTD. Director 2014-06-16 CURRENT 2014-06-16 Active
DAVID CHARLES SHEPLEY CUTHBERT RADNOR TRAINING & SECURITY LIMITED Director 2009-06-02 CURRENT 2005-11-29 Active
DAVID CHARLES SHEPLEY CUTHBERT RAVENSCAR ESTATES LIMITED Director 2005-09-01 CURRENT 2005-05-10 Active
DAVID CHARLES SHEPLEY CUTHBERT ASTON HALL LIMITED Director 1997-02-28 CURRENT 1996-12-23 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
2017-10-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-21AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-07-21AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-02-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/01/2017
2016-09-28F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-09-142.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-09-142.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2016 FROM C/O RESOLVE PARTNERS LIMITED ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2LB
2016-09-06MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 6
2016-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2016 FROM REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF
2016-07-212.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-07-212.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 20086971.5275
2016-02-23SH0115/02/16 STATEMENT OF CAPITAL GBP 20086971.5275
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR LEE CLAYTON
2015-10-26AP01DIRECTOR APPOINTED MR THOMAS MICHAEL STRAFFORD ROWAN
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BAYNHAM
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW COOPER
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR DIVYASH PATEL
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BROOKS
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ALLEN
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MAYFIELD
2015-10-22AR0126/09/15 FULL LIST
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VIVIANI
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-22AP01DIRECTOR APPOINTED MR JOHN FRANCIS VIVIANI
2015-01-06AP01DIRECTOR APPOINTED MR JOHN MICHAEL MAYFIELD
2014-12-08AP01DIRECTOR APPOINTED MR MATTHEW COOPER
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 19861576.3325
2014-10-01AR0126/09/14 FULL LIST
2014-08-28TM02APPOINTMENT TERMINATED, SECRETARY ROBIN SIMS
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-06AP01DIRECTOR APPOINTED DR DIVYASH AERVIND PATEL
2014-02-06AP01DIRECTOR APPOINTED MR JEREMY NICHOLAS ALLEN
2013-10-23AR0126/09/13 FULL LIST
2013-07-18RP04SECOND FILING FOR FORM SH01
2013-07-18RP04SECOND FILING FOR FORM SH01
2013-07-18RP04SECOND FILING FOR FORM SH01
2013-07-18ANNOTATIONClarification
2013-07-08RES13CONSOLIDATE SHARES 30/04/2013
2013-07-08CC04STATEMENT OF COMPANY'S OBJECTS
2013-07-08RES01ADOPT ARTICLES 30/04/2013
2013-07-08SH02CONSOLIDATION SUB-DIVISION 30/04/13
2013-07-08RES01ADOPT ARTICLES 30/04/2013
2013-07-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-28ANNOTATIONClarification
2013-06-28RP04SECOND FILING FOR FORM SH01
2013-06-28RP04SECOND FILING FOR FORM SH01
2013-06-28RP04SECOND FILING FOR FORM SH01
2013-06-13SH0130/04/13 STATEMENT OF CAPITAL GBP 19861576.3325
2013-06-13SH0130/04/13 STATEMENT OF CAPITAL GBP 19861576.3325
2013-06-13SH0130/04/13 STATEMENT OF CAPITAL GBP 19861576.3325
2013-01-17SH0112/10/12 STATEMENT OF CAPITAL GBP 19657152.675
2012-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-10-09AR0126/09/12 FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-06-28RES04NC INC ALREADY ADJUSTED 07/09/2011
2012-06-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-01-08AP01DIRECTOR APPOINTED LEE ANTHONY CLAYTON
2011-10-06AR0126/09/11 BULK LIST
2011-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-05SH0129/06/11 STATEMENT OF CAPITAL GBP 14026104.475
2011-04-26SH0120/04/11 STATEMENT OF CAPITAL GBP 13437318.85
2011-04-01SH0125/03/11 STATEMENT OF CAPITAL GBP 13287318.850
2011-02-09SH0131/01/11 STATEMENT OF CAPITAL GBP 12949818.850
2011-02-09SH0131/01/11 STATEMENT OF CAPITAL GBP 12949818.850
2011-02-09SH0131/01/11 STATEMENT OF CAPITAL GBP 12949717.665000
2011-02-09SH0131/01/11 STATEMENT OF CAPITAL GBP 12949718.850
2011-02-07SH0112/01/11 STATEMENT OF CAPITAL GBP 12470676.575
2011-02-07SH0112/01/11 STATEMENT OF CAPITAL GBP 12370676.575
2011-01-17SH0114/12/10 STATEMENT OF CAPITAL GBP 12246801.575
2011-01-17SH0107/12/10 STATEMENT OF CAPITAL GBP 12244301.575
2011-01-14SH0129/11/10 STATEMENT OF CAPITAL GBP 11997607.325
2010-12-09SH0129/11/10 STATEMENT OF CAPITAL GBP 11997607.325
2010-10-26SH0105/10/10 STATEMENT OF CAPITAL GBP 11497607.325
2010-10-14AR0126/09/10 BULK LIST
2010-09-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-25SH0130/06/10 STATEMENT OF CAPITAL GBP 10797607.325
2010-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-21TM01TERMINATE DIR APPOINTMENT
2010-04-26SH0108/02/10 STATEMENT OF CAPITAL GBP 9530184.325
2010-02-04SH0101/02/10 STATEMENT OF CAPITAL GBP 8662114.325
2009-10-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-15AD02SAIL ADDRESS CREATED
2009-10-13AR0126/09/09 BULK LIST
2009-10-13MISCFORM 123 DATED 15/09/09 INCREASING NOM CAP TO £15,000,000
2009-10-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-10-13RES04NC INC ALREADY ADJUSTED
2009-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-10-06363aRETURN MADE UP TO 26/09/08; BULK LIST AVAILABLE SEPARATELY
2008-09-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-09-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-04-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 4
2008-04-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 3
2008-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR NIALL MACKAY
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM WIDGER
2008-02-29288aDIRECTOR APPOINTED HENRY CAMPBELL BELLINGHAM
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM LOPSHIRE
2007-10-29363aRETURN MADE UP TO 26/09/07; BULK LIST AVAILABLE SEPARATELY
2007-09-06123NC INC ALREADY ADJUSTED 23/08/07
2007-09-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-06RES04£ NC 7500000/10000000 23/
2007-08-23CERTNMCOMPANY NAME CHANGED 3DM WORLDWIDE PLC. CERTIFICATE ISSUED ON 23/08/07
2007-08-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-08-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-03-16288bDIRECTOR RESIGNED
2007-02-12287REGISTERED OFFICE CHANGED ON 12/02/07 FROM: UNIT 3 BEDWAS HOUSE, BEDWAS HOUSE INDUSTRIAL ESTATE, GREENWAY, BEDWAS CF83 8DW
2006-10-27363aRETURN MADE UP TO 26/09/06; BULK LIST AVAILABLE SEPARATELY
2006-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-08-23123NC INC ALREADY ADJUSTED 15/08/06
2006-08-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-23RES04£ NC 5000000/7500000 15/0
2006-05-11395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
774 - Leasing of intellectual property and similar products, except copyrighted works
77400 - Leasing of intellectual property and similar products, except copyright works




Licences & Regulatory approval
We could not find any licences issued to ENVIRONMENTAL RECYCLING TECHNOLOGIES PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2016-07-19
Fines / Sanctions
No fines or sanctions have been issued against ENVIRONMENTAL RECYCLING TECHNOLOGIES PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2012-12-08 Outstanding OXFORD CAPITAL LIMITED
DEBENTURE 2008-03-27 Satisfied YA GLOBAL INVESTMENTS , L.P.
DEED OF MORTGAGE 2006-05-08 Satisfied PROGRESSIVE PLASTICS LIMITED
MORTGAGE 2006-03-07 Satisfied OXFORD CAPITAL PLC
DEBENTURE 1999-07-10 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-06-26 Satisfied SIBBASBRIDGE SERVICES PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 ENVIRONMENTAL RECYCLING TECHNOLOGIES PLC

Intangible Assets
Patents
We have not found any records of ENVIRONMENTAL RECYCLING TECHNOLOGIES PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ENVIRONMENTAL RECYCLING TECHNOLOGIES PLC
Trademarks
We have not found any records of ENVIRONMENTAL RECYCLING TECHNOLOGIES PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENVIRONMENTAL RECYCLING TECHNOLOGIES PLC. 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 (77400 - Leasing of intellectual property and similar products, except copyright works) as ENVIRONMENTAL RECYCLING TECHNOLOGIES PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where ENVIRONMENTAL RECYCLING TECHNOLOGIES PLC 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 TypeAppointment of Administrators
Defending partyENVIRONMENTAL RECYCLING TECHNOLOGIES PLCEvent Date2016-07-13
In the High Court of Justice case number 3915 Simon Harris , Mark Supperstone and Ben Woodthorpe (IP Nos 11372 and 9734 and 18370 ), of ReSolve Partners Ltd , One America Square, Crosswall, London, EC3N 2LB For further details contact: The Joint Administrators, Email: jonathan.garfield@resolvegroupuk.com :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENVIRONMENTAL RECYCLING TECHNOLOGIES PLC 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 ENVIRONMENTAL RECYCLING TECHNOLOGIES PLC 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.