Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 79 QUEENS GATE LIMITED
Company Information for

79 QUEENS GATE LIMITED

GEORGIAN HOUSE, 194 STATION ROAD, EDGWARE, HA8 7AT,
Company Registration Number
03606314
Private Limited Company
Active

Company Overview

About 79 Queens Gate Ltd
79 QUEENS GATE LIMITED was founded on 1998-07-29 and has its registered office in Edgware. The organisation's status is listed as "Active". 79 Queens Gate Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
79 QUEENS GATE LIMITED
 
Legal Registered Office
GEORGIAN HOUSE
194 STATION ROAD
EDGWARE
HA8 7AT
Other companies in HA4
 
Filing Information
Company Number 03606314
Company ID Number 03606314
Date formed 1998-07-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-08-06 23:30:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 79 QUEENS GATE 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 79 QUEENS GATE LIMITED

Current Directors
Officer Role Date Appointed
DARREN GUIVER
Director 2016-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHANE SHAHIN DESAI
Company Secretary 2014-03-28 2016-09-08
SHANE SHAHIN DESAI
Director 2007-11-12 2016-09-08
DREVER WATSON
Company Secretary 1998-11-25 2013-10-09
DREVER WATSON
Director 1998-11-25 2013-10-09
YVONNE ALLIN
Director 1999-01-14 2012-04-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-07-29 1999-05-07
COMPANY DIRECTORS LIMITED
Nominated Director 1998-07-29 1999-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN GUIVER ROBINSONS AUTOSTAR GARAGES HOLDINGS LIMITED Director 2018-02-28 CURRENT 2017-12-20 Active
DARREN GUIVER BARONS AUTOSTAR LIMITED Director 2018-02-28 CURRENT 1964-11-13 Active
DARREN GUIVER BEADLES CONTRACT HIRE LIMITED Director 2017-09-26 CURRENT 1999-12-02 Active - Proposal to Strike off
DARREN GUIVER BEADLES SIDCUP LIMITED Director 2017-09-26 CURRENT 1948-06-14 Active
DARREN GUIVER BEADLES GROUP LIMITED Director 2017-09-26 CURRENT 1987-01-15 Active
DARREN GUIVER BEADLES AYLESFORD LIMITED Director 2017-09-26 CURRENT 1989-11-27 Active - Proposal to Strike off
DARREN GUIVER BEADLES COULSDON LIMITED Director 2017-09-26 CURRENT 1992-02-06 Active
DARREN GUIVER BEADLES MEDWAY LIMITED Director 2017-09-26 CURRENT 1993-12-09 Active
DARREN GUIVER BEADLES BROMLEY LIMITED Director 2017-09-26 CURRENT 2002-05-15 Active - Proposal to Strike off
DARREN GUIVER BEADLES DARTFORD LIMITED Director 2017-09-26 CURRENT 1915-05-14 Active
DARREN GUIVER BEADLES MAIDSTONE LIMITED Director 2017-09-26 CURRENT 1999-11-26 Active
DARREN GUIVER BEADLES SEVENOAKS LIMITED Director 2017-09-26 CURRENT 2001-03-07 Active - Proposal to Strike off
DARREN GUIVER CHANDLERS GARAGE HOLDINGS LIMITED Director 2017-08-23 CURRENT 1996-06-12 Active
DARREN GUIVER GROUP 1 AUTOMOTIVE UK LIMITED Director 2017-08-23 CURRENT 2007-02-13 Active
DARREN GUIVER BARONS FARNBOROUGH LIMITED Director 2017-08-23 CURRENT 2010-02-24 Active - Proposal to Strike off
DARREN GUIVER SPIRE AUTOMOTIVE LIMITED Director 2017-08-23 CURRENT 2006-05-11 Active
DARREN GUIVER THINK ONE LIMITED Director 2017-08-23 CURRENT 2013-01-11 Active
DARREN GUIVER SHAPE AUTOMOTIVE LIMITED Director 2017-08-23 CURRENT 2013-05-10 Active - Proposal to Strike off
DARREN GUIVER SPIRE LAKESIDE LIMITED Director 2017-08-23 CURRENT 2015-08-19 Active - Proposal to Strike off
DARREN GUIVER SPIRE HOLDINGS LIMITED Director 2017-08-23 CURRENT 2015-10-08 Active - Proposal to Strike off
DARREN GUIVER BARONS AUTOMOTIVE LIMITED Director 2017-08-23 CURRENT 1983-01-31 Active
DARREN GUIVER CHANDLERS (HAILSHAM) LIMITED Director 2017-08-23 CURRENT 1996-06-12 Active - Proposal to Strike off
DARREN GUIVER HODGSON AUTOMOTIVE LIMITED Director 2017-08-23 CURRENT 1998-11-16 Active
DARREN GUIVER BARONS HINDHEAD LIMITED Director 2017-08-23 CURRENT 2010-02-23 Active - Proposal to Strike off
DARREN GUIVER CHANDLERS GARAGE WORTHING LIMITED Director 2017-08-23 CURRENT 1967-10-26 Active - Proposal to Strike off
DARREN GUIVER CHANDLERS GARAGE (BRIGHTON) LIMITED Director 2017-08-23 CURRENT 1978-08-07 Active - Proposal to Strike off
DARREN GUIVER WALTER HOLDINGS LIMITED Director 2017-08-23 CURRENT 2003-07-10 Active - Proposal to Strike off
DARREN GUIVER SHAPE AUTOMOTIVE HOLDINGS LIMITED Director 2017-08-23 CURRENT 2013-05-07 Active - Proposal to Strike off
DARREN GUIVER SPIRE USED CARS LIMITED Director 2017-08-23 CURRENT 2016-06-24 Active - Proposal to Strike off
CHRISTOPHER MICHAEL HOLLAND BADGERS HOLDINGS LTD Director 2017-07-18 CURRENT 2016-01-27 Dissolved 2018-02-27
CHRISTOPHER MICHAEL HOLLAND QUEST FOR STUFF LTD Director 2017-03-28 CURRENT 2016-07-06 Dissolved 2017-12-12
CHRISTOPHER MICHAEL HOLLAND BREEZY BEDS LTD Director 2016-08-01 CURRENT 2016-04-26 Dissolved 2017-01-17
DARREN GUIVER DARANDSAR CO Director 2016-06-23 CURRENT 2016-06-23 Active
DARREN GUIVER SPIRIT HOLDINGS LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
DARREN GUIVER SPIRE BRICKS AND MORTAR LIMITED Director 2015-10-12 CURRENT 2015-10-12 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
2024-08-06CONFIRMATION STATEMENT MADE ON 28/07/24, WITH NO UPDATES
2024-07-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2023-10-04MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-09-18Notification of a person with significant control statement
2023-08-14CESSATION OF SHANE SHAHIN DESAI AS A PERSON OF SIGNIFICANT CONTROL
2023-08-10CONFIRMATION STATEMENT MADE ON 28/07/23, WITH UPDATES
2023-01-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-01-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-30DISS40Compulsory strike-off action has been discontinued
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2022-11-29AP04Appointment of Benjamin Stevens Block Management as company secretary on 2021-04-01
2022-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/22 FROM 1st Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD
2022-10-18FIRST GAZETTE notice for compulsory strike-off
2022-10-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH UPDATES
2021-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-01-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES
2020-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES
2018-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-30LATEST SOC30/07/18 STATEMENT OF CAPITAL;GBP 5
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES
2017-08-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2016-10-25TM02APPOINTMENT TERMINATED, SECRETARY SHANE DESAI
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR SHANE SHAHIN DESAI
2016-10-25TM02APPOINTMENT TERMINATED, SECRETARY SHANE DESAI
2016-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 5
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-09-01AP01DIRECTOR APPOINTED MR DARREN GUIVER
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 5
2015-11-18AR0129/07/15 ANNUAL RETURN FULL LIST
2015-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/15 FROM 49a High Street Ruislip Middlesex HA4 7BD
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 5
2014-08-12AR0129/07/14 ANNUAL RETURN FULL LIST
2014-08-12TM02Termination of appointment of Drever Watson on 2013-10-09
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR DREVER WATSON
2014-08-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-16AP03Appointment of Shane Shahin Desai as company secretary
2013-08-20AR0129/07/13 ANNUAL RETURN FULL LIST
2013-06-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-22AR0129/07/12 ANNUAL RETURN FULL LIST
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE ALLIN
2012-06-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-25AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DREVER WATSON / 29/07/2011
2011-08-17CH03SECRETARY'S DETAILS CHNAGED FOR DREVER WATSON on 2011-07-29
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE DESAI / 29/07/2011
2011-08-17AR0129/07/11 FULL LIST
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE ALLIN / 29/07/2011
2010-10-19AR0129/07/10 FULL LIST
2010-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2010 FROM THOMPSON & LILLEY 20A BERKELEY STREET LONDON W1X 5AE
2010-07-30AA31/03/10 TOTAL EXEMPTION SMALL
2009-10-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-09363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2008-09-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-19363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2007-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-15288aNEW DIRECTOR APPOINTED
2007-10-12363sRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2007-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-09363sRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2005-10-17363(287)REGISTERED OFFICE CHANGED ON 17/10/05
2005-10-17363sRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-10363sRETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2003-09-18363sRETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS
2003-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-08-29363sRETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS
2002-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-11225ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01
2001-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00
2001-08-30363sRETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS
2001-08-3088(2)RAD 29/07/98--------- £ SI 3@1
2000-09-19363(287)REGISTERED OFFICE CHANGED ON 19/09/00
2000-09-19363sRETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS
2000-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-05-10288aNEW DIRECTOR APPOINTED
2000-05-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-05-10363sRETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS
1999-11-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-08-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-08-06CERTNMCOMPANY NAME CHANGED CROWNTEL LIMITED CERTIFICATE ISSUED ON 07/08/98
1998-08-04287REGISTERED OFFICE CHANGED ON 04/08/98 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR
1998-07-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 79 QUEENS GATE 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 79 QUEENS GATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
79 QUEENS GATE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-03-31 £ 12,900
Creditors Due Within One Year 2012-03-31 £ 12,900

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 79 QUEENS GATE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 6,949
Cash Bank In Hand 2012-03-31 £ 4,930
Current Assets 2013-03-31 £ 16,447
Current Assets 2012-03-31 £ 16,447
Debtors 2013-03-31 £ 9,498
Debtors 2012-03-31 £ 11,517
Shareholder Funds 2013-03-31 £ 15,547
Shareholder Funds 2012-03-31 £ 15,547
Tangible Fixed Assets 2013-03-31 £ 12,000
Tangible Fixed Assets 2012-03-31 £ 12,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 79 QUEENS GATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 79 QUEENS GATE LIMITED
Trademarks
We have not found any records of 79 QUEENS GATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 79 QUEENS GATE 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 (98000 - Residents property management) as 79 QUEENS GATE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 79 QUEENS GATE 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 79 QUEENS GATE 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 79 QUEENS GATE 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.