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

MAESTRO MANAGEMENT LIMITED

READING, BERKSHIRE, RG1,
Company Registration Number
03574034
Private Limited Company
Dissolved

Dissolved 2018-07-10

Company Overview

About Maestro Management Ltd
MAESTRO MANAGEMENT LIMITED was founded on 1998-06-02 and had its registered office in Reading. The company was dissolved on the 2018-07-10 and is no longer trading or active.

Key Data
Company Name
MAESTRO MANAGEMENT LIMITED
 
Legal Registered Office
READING
BERKSHIRE
 
Filing Information
Company Number 03574034
Date formed 1998-06-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-07-31
Date Dissolved 2018-07-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-09 19:44:46
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.
Companies with same name MAESTRO MANAGEMENT LIMITED
The following companies were found which have the same name as MAESTRO MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAESTRO MANAGEMENT LIMITED TRADE WINDS BAILEY GREEN HOWTH CO. DUBLIN Dissolved Company formed on the 2005-12-19
MAESTRO MANAGEMENT LLC 32 UNION SQ EAST 4TH FLOOR SOUTH NEW YORK NY 10003 Active Company formed on the 2012-08-10
MAESTRO MANAGEMENT, LLC 6216 DASHWOOD HOUSTON Texas 77081 FRANCHISE TAX ENDED Company formed on the 2012-04-02
MAESTRO MANAGEMENT LLC NV Dissolved Company formed on the 2005-04-07
MAESTRO MANAGEMENT SYSTEMS, INC 450 HILLSIDE DR BLDG A STE 253 MESQUITE NV 89027 Dissolved Company formed on the 2006-04-14
MAESTRO MANAGEMENT SERVICES PRIVATE LIMITED UNIT 206 MCC CHAMBERS134 INFANTRY ROAD BANGALORE BANGALORE Karnataka 560001 DORMANT Company formed on the 1998-12-17
MAESTRO MANAGEMENT PTY LTD NSW 2105 Strike-off action in progress Company formed on the 1997-01-29
MAESTRO MANAGEMENT INC. Ontario Unknown
MAESTRO MANAGEMENT CONSULTANCY Singapore Dissolved Company formed on the 2008-09-12
MAESTRO MANAGEMENT & MARKETING, INC. 2506 WEST OAKLAND PARK BLVD FT LAUDERDALE FL 33311 Inactive Company formed on the 1983-03-08
MAESTRO MANAGEMENT LTD INTERNATIONAL HOUSE 12 CONSTANCE STREET LONDON E16 2DQ Active - Proposal to Strike off Company formed on the 2018-09-17
MAESTRO MANAGEMENT CONSULTANTS LTD 34 Oakwood Court Abbotsbury Road ABBOTSBURY ROAD London W14 8JX Active - Proposal to Strike off Company formed on the 2018-09-29
MAESTRO MANAGEMENT LLC Delaware Unknown
MAESTRO MANAGEMENT California Unknown
MAESTRO MANAGEMENT INC WHICH WILL DO BUSINESS IN CALIFORNIA AS GET 5 STAR MANAGEMENT INCORPORATED California Unknown
MAESTRO MANAGEMENT GROUP LLC Michigan UNKNOWN
Maestro Management LLC Indiana Unknown
MAESTRO MANAGEMENT INC. 1506 N 97TH ST SEATTLE WA 981033508 Dissolved Company formed on the 2019-01-10
MAESTRO MANAGEMENT & CONSULTING LLC 601 N MIRAMAR AVE INDIALANTIC FL 32903 Active Company formed on the 2020-12-17
MAESTRO MANAGEMENT LLC Singapore Active Company formed on the 2016-03-01

Company Officers of MAESTRO MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CLARKS NOMINEES LIMITED
Company Secretary 2010-07-27
DAVID PETER GODDARD
Director 2010-07-27
BRIAN MCKIERNAN
Director 2010-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
ACHILLEAS DEMETRIOU COUPPIS
Company Secretary 2006-05-31 2010-07-27
ACHILLEAS DEMETRIOU COUPPIS
Director 2004-12-01 2010-07-27
BERNARD MCNAMARA
Director 1998-06-22 2010-07-27
RUSSELL MARKS COMPANY SECRETARIAL LIMITED
Company Secretary 2004-12-01 2006-05-31
ALL TAX SECRETARIES LIMITED
Company Secretary 2000-10-12 2004-12-01
GRANT MCMINN
Director 2001-05-01 2004-04-01
MARK O'CONNOR
Director 2001-05-14 2001-06-01
BANCROFT REGISTRARS LIMITED
Company Secretary 1999-09-01 2000-10-12
L.O.DIRECTORS LIMITED
Nominated Director 1998-06-02 1999-11-01
L.O. NOMINEES LIMITED
Nominated Secretary 1998-06-02 1999-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARKS NOMINEES LIMITED HANDSHAYK LIMITED Company Secretary 2017-08-11 CURRENT 2017-08-11 Active - Proposal to Strike off
CLARKS NOMINEES LIMITED SMART REAMER DRILLING SYSTEMS LTD Company Secretary 2016-08-16 CURRENT 2009-08-06 Active
CLARKS NOMINEES LIMITED CS LEASING (UK) LTD Company Secretary 2015-12-23 CURRENT 2015-12-23 Active
CLARKS NOMINEES LIMITED MVC VIDERA UK LIMITED Company Secretary 2015-10-20 CURRENT 2015-03-16 Active
CLARKS NOMINEES LIMITED BANANA FINGERS LIMITED Company Secretary 2015-09-22 CURRENT 2007-08-08 Active
CLARKS NOMINEES LIMITED ZEAG PARKING LIMITED Company Secretary 2014-05-31 CURRENT 2010-08-12 Active
CLARKS NOMINEES LIMITED AGILE4EVER CONSULTING SERVICES EUROPE LIMITED Company Secretary 2014-01-15 CURRENT 2014-01-15 Active - Proposal to Strike off
CLARKS NOMINEES LIMITED RESOURCING PERFORMANCE LIMITED Company Secretary 2013-12-20 CURRENT 2013-12-20 Dissolved 2016-01-26
CLARKS NOMINEES LIMITED MOJN INTERNATIONAL LIMITED Company Secretary 2013-06-13 CURRENT 2013-06-13 Dissolved 2016-08-23
CLARKS NOMINEES LIMITED FAAC DOORS & SHUTTERS UK LTD Company Secretary 2012-07-24 CURRENT 2005-02-14 Active
CLARKS NOMINEES LIMITED NUETERRA HEALTHCARE UK LIMITED Company Secretary 2012-05-12 CURRENT 2012-04-30 Dissolved 2016-06-07
CLARKS NOMINEES LIMITED HAAGEN FIRE TRAINING PRODUCTS LIMITED Company Secretary 2012-03-16 CURRENT 2006-12-28 Liquidation
CLARKS NOMINEES LIMITED PH.C. YACHTING LIMITED Company Secretary 2011-05-10 CURRENT 2004-07-01 Active - Proposal to Strike off
CLARKS NOMINEES LIMITED BCP SECURITY LIMITED Company Secretary 2011-01-21 CURRENT 2011-01-21 Active - Proposal to Strike off
CLARKS NOMINEES LIMITED ENVIRONMENTAL INVESTMENT NETWORK LIMITED Company Secretary 2009-11-17 CURRENT 2009-11-17 Active
CLARKS NOMINEES LIMITED BRACKNELL FOREST SOLUTIONS LIMITED Company Secretary 2007-12-27 CURRENT 2007-12-27 Active
CLARKS NOMINEES LIMITED FORBURY PEOPLE LIMITED Company Secretary 2007-05-17 CURRENT 2007-05-17 Active
CLARKS NOMINEES LIMITED FORBURY ENVIRONMENTAL LIMITED Company Secretary 2006-12-01 CURRENT 2005-12-13 Active
CLARKS NOMINEES LIMITED IGEL TECHNOLOGY LIMITED Company Secretary 2005-11-04 CURRENT 2005-11-04 Active
CLARKS NOMINEES LIMITED OCK STREET DEVELOPMENT COMPANY (ABINGDON) LIMITED Company Secretary 2004-11-15 CURRENT 2004-11-15 Active
CLARKS NOMINEES LIMITED ROKESLEY ESTATES LIMITED Company Secretary 2004-01-15 CURRENT 2004-01-15 Active
CLARKS NOMINEES LIMITED FORBURYTECH LIMITED Company Secretary 2003-12-17 CURRENT 2003-12-17 Active
CLARKS NOMINEES LIMITED SULAKE UK LIMITED Company Secretary 2003-01-15 CURRENT 2001-01-08 Liquidation
CLARKS NOMINEES LIMITED TELEVIC UK LIMITED Company Secretary 2000-06-15 CURRENT 2000-05-24 Active
CLARKS NOMINEES LIMITED RADWARE (UK) LIMITED Company Secretary 2000-01-04 CURRENT 2000-01-04 Active
CLARKS NOMINEES LIMITED ACT SPECTRAL LIMITED Company Secretary 1997-10-31 CURRENT 1993-08-27 Dissolved 2013-12-24
CLARKS NOMINEES LIMITED CLARKS TRUSTEES LIMITED Company Secretary 1997-08-29 CURRENT 1997-08-29 Active
CLARKS NOMINEES LIMITED COLORDRY LIMITED Company Secretary 1997-02-10 CURRENT 1970-11-13 Dissolved 2013-12-24
CLARKS NOMINEES LIMITED WALLACE KNIGHT LIMITED Company Secretary 1997-02-10 CURRENT 1985-12-20 Dissolved 2013-12-24
CLARKS NOMINEES LIMITED SPECTRAL TECHNOLOGY LIMITED Company Secretary 1997-02-10 CURRENT 1972-03-08 Dissolved 2013-12-24
CLARKS NOMINEES LIMITED FAAC (U.K.) LIMITED Company Secretary 1994-07-15 CURRENT 1985-01-07 Active
CLARKS NOMINEES LIMITED CLARKS SOLICITORS LIMITED Company Secretary 1992-01-08 CURRENT 1992-01-02 Active
CLARKS NOMINEES LIMITED CLARKS SOLICITORS (READING) LIMITED Company Secretary 1992-01-08 CURRENT 1992-01-02 Active
CLARKS NOMINEES LIMITED MICROSEMI EUROPE LIMITED Company Secretary 1991-10-30 CURRENT 1991-06-11 Liquidation
CLARKS NOMINEES LIMITED AEROTECH, LIMITED Company Secretary 1991-09-26 CURRENT 1981-03-03 Active
DAVID PETER GODDARD DIAMONDRIDGE LIMITED Director 2008-12-30 CURRENT 2001-05-18 Dissolved 2016-01-26

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
2018-07-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-04-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-04-13DS01APPLICATION FOR STRIKING-OFF
2018-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2018 FROM ONE FORBURY SQUARE THE FORBURY READING BERKSHIRE RG1 3EB
2017-11-10LATEST SOC10/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
2017-11-10PSC07CESSATION OF BERNARD MCNAMARA AS A PSC
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
2017-11-10PSC07CESSATION OF BERNARD MCNAMARA AS A PSC
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-04-27AA31/07/16 TOTAL EXEMPTION SMALL
2016-09-27AA31/07/15 TOTAL EXEMPTION SMALL
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-03AR0102/06/16 FULL LIST
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-04AR0102/06/15 FULL LIST
2015-04-29AA31/07/14 TOTAL EXEMPTION SMALL
2014-07-30AA31/07/13 TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-09AR0102/06/14 FULL LIST
2013-07-04AA31/07/12 TOTAL EXEMPTION SMALL
2013-06-05AR0102/06/13 FULL LIST
2012-10-16AA31/07/11 TOTAL EXEMPTION SMALL
2012-06-12AR0102/06/12 FULL LIST
2011-10-06AA31/07/10 TOTAL EXEMPTION SMALL
2011-06-27AR0102/06/11 FULL LIST
2011-06-06AUDAUDITOR'S RESIGNATION
2011-05-27AP04CORPORATE SECRETARY APPOINTED CLARKS NOMINEES LIMITED
2011-05-27AP01DIRECTOR APPOINTED MR DAVID PETER GODDARD
2011-05-27AP01DIRECTOR APPOINTED MR BRIAN MCKIERNAN
2011-05-24TM02APPOINTMENT TERMINATED, SECRETARY ACHILLEAS COUPPIS
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ACHILLEAS COUPPIS
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD MCNAMARA
2011-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 62 SOUTHGATE ROAD POTTERS BAR HERTFORDSHIRE EN6 5DZ
2010-09-09RES14180127.94 CAP'D TO 99 SHARES 27/07/2010
2010-06-24AR0102/06/10 FULL LIST
2010-06-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD MCNAMARA / 02/10/2009
2010-06-24AD02SAIL ADDRESS CREATED
2010-04-19AA31/07/09 TOTAL EXEMPTION SMALL
2009-10-22AR0102/06/09 FULL LIST
2009-08-24AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/08
2009-08-05AA31/07/08 TOTAL EXEMPTION SMALL
2009-07-31287REGISTERED OFFICE CHANGED ON 31/07/2009 FROM 62 SOUTHGATE ROAD POTTERS BAR HERTS EN6 5DZC
2008-07-08AA31/07/07 TOTAL EXEMPTION SMALL
2008-06-24363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2007-06-11363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-05-10288aNEW SECRETARY APPOINTED
2006-09-05363aRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-09-05288bSECRETARY RESIGNED
2006-06-20287REGISTERED OFFICE CHANGED ON 20/06/06 FROM: 21 AYLMER PARADE AYLMER ROAD LONDON N2 0AT
2006-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2005-08-15AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2005-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2005-07-01363sRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2004-12-20288aNEW SECRETARY APPOINTED
2004-12-20288bSECRETARY RESIGNED
2004-12-20287REGISTERED OFFICE CHANGED ON 20/12/04 FROM: 39 CHURCHFIELD ROAD LONDON W3 6AY
2004-12-20288aNEW DIRECTOR APPOINTED
2004-12-03288bDIRECTOR RESIGNED
2004-06-03363sRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2004-04-13363(287)REGISTERED OFFICE CHANGED ON 13/04/04
2004-04-13363sRETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS
2004-03-02DISS6STRIKE-OFF ACTION SUSPENDED
2004-01-13GAZ1FIRST GAZETTE
2003-09-24288bDIRECTOR RESIGNED
2002-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2002-06-12363sRETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS
2001-06-14363sRETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS
2001-06-05AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-05-23288aNEW DIRECTOR APPOINTED
2001-05-18288aNEW DIRECTOR APPOINTED
2001-01-04288bSECRETARY RESIGNED
2001-01-04288aNEW SECRETARY APPOINTED
2001-01-04287REGISTERED OFFICE CHANGED ON 04/01/01 FROM: LOWER GROUND FLOOR 12 SEYMOUR STREET LONDON W1H 5WB
2000-08-18395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to MAESTRO MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2004-01-13
Fines / Sanctions
No fines or sanctions have been issued against MAESTRO MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-08-18 Outstanding ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2000-06-23 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31

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 MAESTRO MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of MAESTRO MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAESTRO MANAGEMENT LIMITED
Trademarks
We have not found any records of MAESTRO MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAESTRO MANAGEMENT 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 (68100 - Buying and selling of own real estate) as MAESTRO MANAGEMENT LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MAESTRO MANAGEMENT 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 TypeProposal to Strike Off
Defending partyMAESTRO MANAGEMENT LIMITEDEvent Date2004-01-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAESTRO MANAGEMENT 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 MAESTRO MANAGEMENT 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 RG1