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

CARMELITE FINANCE LIMITED

8th Floor, Temple Point 1, Temple Row, Birmingham, B2 5LG,
Company Registration Number
03561328
Private Limited Company
Liquidation

Company Overview

About Carmelite Finance Ltd
CARMELITE FINANCE LIMITED was founded on 1998-05-05 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Carmelite Finance Limited is a Private Limited Company 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
CARMELITE FINANCE LIMITED
 
Legal Registered Office
8th Floor, Temple Point 1
Temple Row
Birmingham
B2 5LG
Other companies in CV34
 
Previous Names
FUTURE RENTALS LIMITED21/04/2009
Filing Information
Company Number 03561328
Company ID Number 03561328
Date formed 1998-05-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts FULL
Last Datalog update: 2023-12-12 13:02:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARMELITE FINANCE 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 CARMELITE FINANCE LIMITED

Current Directors
Officer Role Date Appointed
MARK ANDREW WEBBERLEY
Director 2016-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG GEORGE DONALDSON
Company Secretary 2013-07-17 2016-03-31
KIM GOZZETT
Director 2009-01-15 2016-01-29
DAVID EDWARDS
Company Secretary 2011-12-01 2013-07-03
DELPHINE DEASY
Director 2012-01-10 2012-02-07
ROGER DAVID TAYLOR
Director 2010-11-03 2012-01-10
SANDRA HONEY
Company Secretary 2009-03-26 2011-12-01
DAVID MALCOLM THOMSON
Director 2009-04-01 2010-11-03
ANDREW DAVID GURNHAM
Director 2007-07-19 2009-03-31
ANDREW JOHN SPILLANE
Director 2007-07-19 2009-03-31
ROGER JAMES WALTER
Company Secretary 2007-11-19 2008-10-10
LAURENCE COOKLIN
Director 2000-06-22 2007-11-22
TJG SECRETARIES LIMITED
Company Secretary 1998-05-05 2007-11-19
ANTHONY GERALD JONES
Director 2003-11-27 2007-10-05
KIM GOZZETT
Director 2007-07-19 2007-07-31
ANDREW PETER CHADD
Director 2003-11-27 2007-07-19
FRASER SCOTT DUNCAN
Director 2000-06-22 2007-07-19
QUENTIN RICHARD STEWART
Director 2001-08-24 2007-07-19
GUY HANDS
Director 2000-06-22 2003-11-27
RIAZ PUNJA
Director 2000-09-06 2003-11-27
RICHARD JOHN SMELT
Director 2000-06-22 2001-08-24
MARK LEE TAGLIAFERRI
Director 2000-06-22 2001-08-24
RONALD NEIL CHISMAN
Director 2000-06-22 2000-12-31
LEWIS HOWES
Director 1999-06-18 2000-09-06
JOHN WILLIAM BLACKSTOCK BUTTERWORTH
Director 1998-12-23 2000-06-22
MARK SIMPSON
Director 2000-02-15 2000-06-22
RIAZ PUNJA
Director 1998-06-29 2000-02-15
RICHARD JAMES ARTHUR GOLDING
Director 1998-06-29 1999-06-11
MICHAEL LYNN HURDELBRINK
Director 1998-05-08 1998-12-23
RICHARD MAGNUSON
Director 1998-05-08 1998-06-29
HUNTSMOOR LIMITED
Nominated Director 1998-05-05 1998-05-08
HUNTSMOOR NOMINEES LIMITED
Nominated Director 1998-05-05 1998-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW WEBBERLEY BRITISH SEALED BEAMS LIMITED Director 2016-03-31 CURRENT 1959-05-14 Active
MARK ANDREW WEBBERLEY TSS SOLUTIONS LTD Director 2016-02-25 CURRENT 2001-10-19 Liquidation
MARK ANDREW WEBBERLEY CARMELITE PROPERTY MANAGEMENT LIMITED Director 2016-01-29 CURRENT 1996-03-29 Liquidation
MARK ANDREW WEBBERLEY THORN (IP) LIMITED Director 2016-01-29 CURRENT 1995-10-17 Liquidation
MARK ANDREW WEBBERLEY THORN LIMITED Director 2016-01-29 CURRENT 2009-04-01 Liquidation
MARK ANDREW WEBBERLEY CARMELITE INVESTMENTS LIMITED Director 2016-01-29 CURRENT 1998-05-05 Liquidation
MARK ANDREW WEBBERLEY CARMELITE CAPITAL LIMITED Director 2016-01-29 CURRENT 1998-04-28 Liquidation
MARK ANDREW WEBBERLEY STANHOPE PENSION SERVICES LIMITED Director 2012-10-01 CURRENT 1996-10-24 Liquidation
MARK ANDREW WEBBERLEY PLESSEY HOLDINGS LIMITED Director 2012-01-06 CURRENT 1958-08-12 Active
MARK ANDREW WEBBERLEY TRAFFIC SIGNALS U.K. LIMITED Director 2011-07-29 CURRENT 1995-06-09 Dissolved 2014-03-06
MARK ANDREW WEBBERLEY REGENT ESCROW LIMITED. Director 2011-07-29 CURRENT 2003-02-07 Dissolved 2014-04-01
MARK ANDREW WEBBERLEY M (DGP1) LIMITED Director 2011-07-29 CURRENT 1998-04-14 Dissolved 2015-11-10
MARK ANDREW WEBBERLEY M (DGP2) LIMITED Director 2011-07-29 CURRENT 1998-04-14 Dissolved 2015-11-13
MARK ANDREW WEBBERLEY ASSOCIATED ELECTRICAL INDUSTRIES LIMITED Director 2011-07-29 CURRENT 1899-07-10 Active
MARK ANDREW WEBBERLEY THE ALAN CAMPBELL GROUP LIMITED Director 2011-07-29 CURRENT 1978-06-15 Liquidation
MARK ANDREW WEBBERLEY ENGLISH ELECTRIC COMPANY,LIMITED(THE) Director 2011-07-29 CURRENT 1918-12-14 Active
MARK ANDREW WEBBERLEY ENHANCE COMMUNICATIONS LIMITED Director 2011-07-29 CURRENT 1958-05-06 Active
MARK ANDREW WEBBERLEY TELENT SPV LIMITED Director 2011-07-29 CURRENT 2008-10-08 Active - Proposal to Strike off
MARK ANDREW WEBBERLEY MP SOFTWARE INTERNATIONAL LIMITED Director 2011-07-29 CURRENT 1989-10-25 Liquidation
MARK ANDREW WEBBERLEY M COMMUNICATIONS INTERNATIONAL HOLDINGS LIMITED Director 2011-07-29 CURRENT 1987-12-09 Active
MARK ANDREW WEBBERLEY M (BRUTON STREET) Director 2011-07-29 CURRENT 2000-12-21 Active
MARK ANDREW WEBBERLEY TELENT (UK) LIMITED Director 2011-07-29 CURRENT 1936-11-12 Active
MARK ANDREW WEBBERLEY TELENT COMMUNICATIONS HOLDINGS LIMITED Director 2011-07-29 CURRENT 1936-10-01 Active
MARK ANDREW WEBBERLEY ROADSIDE TECHNOLOGY SERVICES LIMITED Director 2011-07-29 CURRENT 1950-10-10 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
2023-12-12Final Gazette dissolved via compulsory strike-off
2023-09-12Voluntary liquidation. Notice of members return of final meeting
2022-12-12LIQ03Voluntary liquidation Statement of receipts and payments to 2022-11-25
2022-01-18Voluntary liquidation Statement of receipts and payments to 2021-11-25
2022-01-18LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-25
2020-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/20 FROM Point 3 Haywood Road Warwick CV34 5AH
2020-12-09600Appointment of a voluntary liquidator
2020-12-09LRESSPResolutions passed:
  • Special resolution to wind up on 2020-11-26
2020-12-09LIQ01Voluntary liquidation declaration of solvency
2020-11-12PSC05Change of details for Carmelite Investments Limited as a person with significant control on 2020-10-23
2020-10-15SH20Statement by Directors
2020-10-15SH19Statement of capital on 2020-10-15 GBP 1
2020-10-15CAP-SSSolvency Statement dated 25/09/20
2020-10-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-10-13SH20Statement by Directors
2020-10-13SH19Statement of capital on 2020-10-13 GBP 1
2020-10-13CAP-SSSolvency Statement dated 25/09/20
2020-10-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-10-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2019-09-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2018-04-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-08-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 381468652
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 381468652
2016-05-04AR0128/04/16 ANNUAL RETURN FULL LIST
2016-04-22AUDAUDITOR'S RESIGNATION
2016-04-22AUDAUDITOR'S RESIGNATION
2016-04-14AUDAUDITOR'S RESIGNATION
2016-04-04TM02Termination of appointment of Craig George Donaldson on 2016-03-31
2016-03-18CH01Director's details changed for Delphine Deasy on 2012-01-10
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR KIM GOZZETT
2016-02-02AP01DIRECTOR APPOINTED MR MARK ANDREW WEBBERLEY
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 381468652
2015-05-06AR0105/05/15 ANNUAL RETURN FULL LIST
2015-04-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-03AD02Register inspection address changed from 3 Harbour Exchange Square 6Th Floor London E14 9GE United Kingdom
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 381468652
2014-05-07AR0105/05/14 ANNUAL RETURN FULL LIST
2013-11-22AD02Register inspection address has been changed
2013-11-22AD03Register(s) moved to registered inspection location
2013-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/13 FROM 14 Cornhill London EC3V 3ND
2013-09-24CH01Director's details changed for Mrs. Kim Gozzett on 2013-09-18
2013-08-09AP03Appointment of Craig George Donaldson as company secretary
2013-07-17TM02APPOINTMENT TERMINATED, SECRETARY DAVID EDWARDS
2013-05-07AR0105/05/13 FULL LIST
2013-02-12RP04SECOND FILING WITH MUD 05/05/12 FOR FORM AR01
2013-02-12RP04SECOND FILING WITH MUD 05/05/11 FOR FORM AR01
2013-02-12RP04SECOND FILING WITH MUD 05/05/10 FOR FORM AR01
2013-02-12ANNOTATIONClarification
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-08AR0105/05/12 FULL LIST
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DELPHINE DEASY
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ROGER TAYLOR
2012-01-12AP01DIRECTOR APPOINTED DELPHINE DEASY
2012-01-04RES01ALTER ARTICLES 23/11/2011
2012-01-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-21SH0115/12/11 STATEMENT OF CAPITAL GBP 381468652
2011-12-07AP03SECRETARY APPOINTED DAVID EDWARDS
2011-12-02TM02APPOINTMENT TERMINATED, SECRETARY SANDRA HONEY
2011-07-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-10AR0105/05/11 FULL LIST
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMSON
2010-11-03AP01DIRECTOR APPOINTED ROGER DAVID TAYLOR
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / SANDRA LOCKWOOD / 09/04/2010
2010-05-11AR0105/05/10 FULL LIST
2009-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2009 FROM, 5 NEW STREET SQUARE, LONDON, EC4A 3TW
2009-08-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-27RES01ADOPT ARTICLES 15/05/2009
2009-05-27123GBP NC 256410173/343259958 15/05/09
2009-05-2788(2)AD 15/05/09 GBP SI 86849785@1=86849785 GBP IC 255787645/342637430
2009-05-06363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-04-17CERTNMCOMPANY NAME CHANGED FUTURE RENTALS LIMITED CERTIFICATE ISSUED ON 21/04/09
2009-04-08288aDIRECTOR APPOINTED DAVID MALCOLM THOMSON
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR ANDREW GURNHAM
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR ANDREW SPILLANE
2009-03-31288aSECRETARY APPOINTED SANDRA LOCKWOOD
2009-02-16288aDIRECTOR APPOINTED KIM GOZZETT
2008-11-25353LOCATION OF REGISTER OF MEMBERS
2008-11-25287REGISTERED OFFICE CHANGED ON 25/11/2008 FROM, CARMELITE 50 VICTORIA EMBANKMENT, BLACKFRIARS, LONDON, EC4Y 0DX
2008-10-10288bAPPOINTMENT TERMINATED SECRETARY ROGER WALTER
2008-09-18225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-08-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-03363sRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS; AMEND
2008-05-16288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW GURNHAM / 01/05/2008
2008-05-14363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-12-05288bDIRECTOR RESIGNED
2007-11-22288aNEW SECRETARY APPOINTED
2007-11-20288bSECRETARY RESIGNED
2007-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-09288bDIRECTOR RESIGNED
2007-09-27AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-08-30288aNEW DIRECTOR APPOINTED
2007-08-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CARMELITE FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-12-02
Resolution2020-12-02
Notices to2020-12-02
Fines / Sanctions
No fines or sanctions have been issued against CARMELITE FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING SECURITY BETWEEN, INTER ALIA, THE CHARGOR AND THE SECURITY AGENT (AS DEFINED)(THE "SECURITY DOCUMENT") 2001-12-03 Satisfied NATIONAL WESTMINSTER BANK PLC AS SECURITY AGENT FOR AND ON BEHALF OF THEFINANCE PARTIES (THE "SECURITY AGENT")
FIXED AND FLOATING SECURITY BETWEEN, INTER ALIA, THE CHARGOR AND THE SECURITY AGENT (AS DEFINED)(THE "SECURITY DOCUMENT") 2001-12-03 Satisfied NATIONAL WESTMINSTER BANK PLC AS SECURITY AGENT FOR AND ON BEHALF OF THEFINANCE PARTIES (THE "SECURITY AGENT")
DEBENTURE 2000-09-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE BETWEEN THE COMPANY AND CIBC WOOD GUNDY PLC AS AGENT AND TRUSTEE FOR THE SENIOR FINANCE PARTIES, THE MEZZANINE FINANCE PARTIES AND THE HEDGING CREDITORS 1998-09-29 Satisfied CIBC WOOD GUNDY PLC
Intangible Assets
Patents
We have not found any records of CARMELITE FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARMELITE FINANCE LIMITED
Trademarks
We have not found any records of CARMELITE FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARMELITE FINANCE 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 (70100 - Activities of head offices) as CARMELITE FINANCE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CARMELITE FINANCE 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCARMELITE FINANCE LIMITEDEvent Date2020-12-02
Name of Company: CARMELITE FINANCE LIMITED Company Number: 03561328 Nature of Business: Activities of head offices Previous Name of Company: Future Rentals Limited; Rental Acquisition Company Plc; Theā€¦
 
Initiating party Event TypeResolution
Defending partyCARMELITE FINANCE LIMITEDEvent Date2020-12-02
 
Initiating party Event TypeNotices to
Defending partyCARMELITE FINANCE LIMITEDEvent Date2020-12-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARMELITE FINANCE 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 CARMELITE FINANCE 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.