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

STAVELEY PHARMACY LIMITED

WALKDEN, MANCHESTER, M28 3NS,
Company Registration Number
03697051
Private Limited Company
Dissolved

Dissolved 2015-09-15

Company Overview

About Staveley Pharmacy Ltd
STAVELEY PHARMACY LIMITED was founded on 1999-01-18 and had its registered office in Walkden. The company was dissolved on the 2015-09-15 and is no longer trading or active.

Key Data
Company Name
STAVELEY PHARMACY LIMITED
 
Legal Registered Office
WALKDEN
MANCHESTER
M28 3NS
Other companies in M28
 
Filing Information
Company Number 03697051
Date formed 1999-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-11-30
Date Dissolved 2015-09-15
Type of accounts DORMANT
Last Datalog update: 2015-09-11 04:00:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAVELEY PHARMACY 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 STAVELEY PHARMACY LIMITED

Current Directors
Officer Role Date Appointed
ANGELA JANE CATTEE
Company Secretary 2005-02-01
PETER CATTEE
Director 2005-02-01
GEOFFREY ALAN TIMS
Director 2005-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HENRY BIGGS
Company Secretary 1999-01-18 2005-02-01
STEPHANIE ROSLYN BIGGS
Director 1999-01-18 2005-02-01
MICHAEL HENRY BIGGS
Director 2000-04-06 2003-08-31
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-01-18 1999-01-18
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1999-01-18 1999-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA JANE CATTEE PCT HEALTHCARE (PROPERTIES) LIMITED Company Secretary 2008-01-15 CURRENT 2008-01-15 Active
ANGELA JANE CATTEE C. & C. FAMILYCARE LIMITED Company Secretary 2007-11-30 CURRENT 1977-04-01 Dissolved 2015-09-15
ANGELA JANE CATTEE PCT HEALTHCARE (HOLDINGS) LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Active
ANGELA JANE CATTEE PAUL BENSON LIMITED Company Secretary 2006-03-01 CURRENT 1984-11-13 Active - Proposal to Strike off
ANGELA JANE CATTEE TIMS AND PARKER LIMITED Company Secretary 2001-07-31 CURRENT 1993-06-07 Active
ANGELA JANE CATTEE FREEPHONE PHARMACY LIMITED Company Secretary 2001-07-02 CURRENT 1995-01-13 Active
ANGELA JANE CATTEE TELEPHARM LIMITED Company Secretary 1997-06-01 CURRENT 1988-06-16 Active
ANGELA JANE CATTEE P & A J CATTEE (WHOLESALE) LTD. Company Secretary 1996-12-15 CURRENT 1964-04-29 Active
ANGELA JANE CATTEE TELEVISION PHARMACY LIMITED Company Secretary 1996-06-01 CURRENT 1974-06-03 Active
ANGELA JANE CATTEE TV PHARMACY LIMITED Company Secretary 1991-12-06 CURRENT 1954-07-20 Active
ANGELA JANE CATTEE PCT HEALTHCARE LIMITED Company Secretary 1991-08-11 CURRENT 1983-11-10 Active
PETER CATTEE K.M. BRENNAN (CHEMIST) LIMITED Director 2016-08-31 CURRENT 1978-08-29 Active
PETER CATTEE CONNECT PHARMA LIMITED Director 2016-05-17 CURRENT 2016-04-02 Active
PETER CATTEE COX AND ROBINSON (CHEMISTS) LIMITED Director 2016-02-12 CURRENT 1936-07-21 Active
PETER CATTEE W.R.EVANS HEALTHCARE LIMITED Director 2016-02-12 CURRENT 1960-07-04 Active
PETER CATTEE MANOR DRUG COMPANY(NOTTINGHAM)LIMITED(THE) Director 2016-02-12 CURRENT 1967-11-22 Active
PETER CATTEE GROUP PHARMACIES LIMITED Director 2016-02-12 CURRENT 1966-05-23 Active
PETER CATTEE COX AND ROBINSON PHARMACY LIMITED Director 2016-02-12 CURRENT 1948-06-28 Active
PETER CATTEE SAWLEY INVESTMENTS LIMITED Director 2016-02-12 CURRENT 2012-06-06 Active
PETER CATTEE SWIFT CHEMISTS LTD Director 2015-03-06 CURRENT 1997-06-12 Active
PETER CATTEE ANDERSONS INVESTMENTS LIMITED Director 2014-08-08 CURRENT 1996-04-09 Active
PETER CATTEE TJA PROPERTIES LIMITED Director 2013-07-24 CURRENT 2013-04-12 Active
PETER CATTEE TALK HEALTHTALK LIMITED Director 2013-07-04 CURRENT 2012-11-09 Active
PETER CATTEE PEAK HOME CARE LIMITED Director 2013-07-01 CURRENT 2011-06-13 Active
PETER CATTEE TJA CARE LIMITED Director 2013-06-12 CURRENT 2013-04-18 Active
PETER CATTEE THE CONCOURSE PHARMACY LIMITED Director 2013-06-10 CURRENT 2002-11-11 Active
PETER CATTEE ROY LAMB LIMITED Director 2013-05-08 CURRENT 1992-04-29 Active
PETER CATTEE MEDEX HEALTH LIMITED Director 2013-04-02 CURRENT 2005-03-29 Active
PETER CATTEE ABBEYHILL HEALTHCARE LIMITED Director 2013-02-15 CURRENT 2012-07-06 Active
PETER CATTEE TJA INVESTMENTS LIMITED Director 2012-12-05 CURRENT 2012-06-12 Active
PETER CATTEE PHARMACY VOICE Director 2010-12-01 CURRENT 2010-10-22 Active - Proposal to Strike off
PETER CATTEE HEALTH INFORMATION EXCHANGE LIMITED Director 2010-08-11 CURRENT 2010-08-11 Dissolved 2016-04-26
PETER CATTEE CCA & AIMP LIMITED Director 2008-04-14 CURRENT 2008-01-14 Active
PETER CATTEE PCT HEALTHCARE (PROPERTIES) LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active
PETER CATTEE C. & C. FAMILYCARE LIMITED Director 2007-11-30 CURRENT 1977-04-01 Dissolved 2015-09-15
PETER CATTEE PCT HEALTHCARE (HOLDINGS) LIMITED Director 2007-10-15 CURRENT 2007-10-15 Active
PETER CATTEE CLARITY OCCUPATIONAL HEALTH LTD Director 2006-03-03 CURRENT 2003-04-02 Active
PETER CATTEE PAUL BENSON LIMITED Director 2004-01-07 CURRENT 1984-11-13 Active - Proposal to Strike off
PETER CATTEE AIMP LIMITED Director 2003-01-29 CURRENT 2002-12-10 Active
PETER CATTEE TIMS AND PARKER LIMITED Director 2001-07-31 CURRENT 1993-06-07 Active
PETER CATTEE FREEPHONE PHARMACY LIMITED Director 2001-07-02 CURRENT 1995-01-13 Active
PETER CATTEE TELEPHARM LIMITED Director 1997-06-01 CURRENT 1988-06-16 Active
PETER CATTEE P & A J CATTEE (WHOLESALE) LTD. Director 1996-12-15 CURRENT 1964-04-29 Active
PETER CATTEE TELEVISION PHARMACY LIMITED Director 1996-06-01 CURRENT 1974-06-03 Active
PETER CATTEE TV PHARMACY LIMITED Director 1991-12-06 CURRENT 1954-07-20 Active
PETER CATTEE PCT HEALTHCARE LIMITED Director 1991-08-11 CURRENT 1983-11-10 Active
GEOFFREY ALAN TIMS JAYNE A HIBBARD LIMITED Director 2018-03-01 CURRENT 2003-01-14 Active
GEOFFREY ALAN TIMS K.M. BRENNAN (CHEMIST) LIMITED Director 2016-08-31 CURRENT 1978-08-29 Active
GEOFFREY ALAN TIMS MONTON SPORTS CLUB TRADING LIMITED Director 2016-08-23 CURRENT 2016-08-23 Active
GEOFFREY ALAN TIMS MONTON SPORTS CLUB LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active
GEOFFREY ALAN TIMS MEDEX HEALTH LIMITED Director 2016-08-16 CURRENT 2005-03-29 Active
GEOFFREY ALAN TIMS COX AND ROBINSON (CHEMISTS) LIMITED Director 2016-02-12 CURRENT 1936-07-21 Active
GEOFFREY ALAN TIMS W.R.EVANS HEALTHCARE LIMITED Director 2016-02-12 CURRENT 1960-07-04 Active
GEOFFREY ALAN TIMS MANOR DRUG COMPANY(NOTTINGHAM)LIMITED(THE) Director 2016-02-12 CURRENT 1967-11-22 Active
GEOFFREY ALAN TIMS GROUP PHARMACIES LIMITED Director 2016-02-12 CURRENT 1966-05-23 Active
GEOFFREY ALAN TIMS COX AND ROBINSON PHARMACY LIMITED Director 2016-02-12 CURRENT 1948-06-28 Active
GEOFFREY ALAN TIMS SAWLEY INVESTMENTS LIMITED Director 2016-02-12 CURRENT 2012-06-06 Active
GEOFFREY ALAN TIMS STYBARROW INVESTMENTS LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
GEOFFREY ALAN TIMS ST. PAUL'S (H.C.C.) LIMITED Director 2015-05-06 CURRENT 1982-01-26 Active
GEOFFREY ALAN TIMS SWIFT CHEMISTS LTD Director 2015-03-06 CURRENT 1997-06-12 Active
GEOFFREY ALAN TIMS RICHARD G HARDY LTD. Director 2015-03-02 CURRENT 2003-01-30 Active
GEOFFREY ALAN TIMS R H SWINN LIMITED Director 2015-01-02 CURRENT 1963-02-01 Active
GEOFFREY ALAN TIMS ANDERSONS INVESTMENTS LIMITED Director 2014-08-08 CURRENT 1996-04-09 Active
GEOFFREY ALAN TIMS THE CONCOURSE PHARMACY LIMITED Director 2013-06-10 CURRENT 2002-11-11 Active
GEOFFREY ALAN TIMS ROY LAMB LIMITED Director 2013-05-08 CURRENT 1992-04-29 Active
GEOFFREY ALAN TIMS GRASMERE LEIGH LIMITED Director 2010-08-20 CURRENT 1974-11-06 Active
GEOFFREY ALAN TIMS COOPER'S CHEMIST LIMITED Director 2010-04-01 CURRENT 2004-02-18 Dissolved 2015-09-22
GEOFFREY ALAN TIMS PCT HEALTHCARE (PROPERTIES) LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active
GEOFFREY ALAN TIMS C. & C. FAMILYCARE LIMITED Director 2007-11-30 CURRENT 1977-04-01 Dissolved 2015-09-15
GEOFFREY ALAN TIMS PCT HEALTHCARE (HOLDINGS) LIMITED Director 2007-10-15 CURRENT 2007-10-15 Active
GEOFFREY ALAN TIMS PAUL BENSON LIMITED Director 2004-01-07 CURRENT 1984-11-13 Active - Proposal to Strike off
GEOFFREY ALAN TIMS P & A J CATTEE (WHOLESALE) LTD. Director 2001-07-31 CURRENT 1964-04-29 Active
GEOFFREY ALAN TIMS PCT HEALTHCARE LIMITED Director 2001-07-31 CURRENT 1983-11-10 Active
GEOFFREY ALAN TIMS TIMS AND PARKER LIMITED Director 1993-06-10 CURRENT 1993-06-07 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
2015-09-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-06-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-05-19DS01APPLICATION FOR STRIKING-OFF
2015-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-19AR0118/01/15 FULL LIST
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-03AR0118/01/14 FULL LIST
2014-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2013-01-23AR0118/01/13 FULL LIST
2013-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2012-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2012-01-24AR0118/01/12 FULL LIST
2011-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-01-20AR0118/01/11 FULL LIST
2010-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-02-04AR0118/01/10 FULL LIST
2009-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-01-19363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-01-28225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/11/07
2008-01-23363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2007-01-25363(287)REGISTERED OFFICE CHANGED ON 25/01/07
2007-01-25363sRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-02-21363sRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2005-08-16225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/07/05
2005-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-05-11395PARTICULARS OF MORTGAGE/CHARGE
2005-02-18169£ IC 170/140 31/01/05 £ SR 30@1=30
2005-02-18169£ IC 140/110 31/01/05 £ SR 30@1=30
2005-02-18169£ IC 110/100 31/01/05 £ SR 10@1=10
2005-02-11288aNEW DIRECTOR APPOINTED
2005-02-11288aNEW DIRECTOR APPOINTED
2005-02-11288bSECRETARY RESIGNED
2005-02-11287REGISTERED OFFICE CHANGED ON 11/02/05 FROM: 6 MARKET PLACE STAVELEY CHESTERFIELD DERBYSHIRE S43 3UR
2005-02-11288aNEW SECRETARY APPOINTED
2005-02-11288bDIRECTOR RESIGNED
2005-02-10363sRETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2005-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-11225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/01/05
2004-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-25363sRETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS
2003-09-09288bDIRECTOR RESIGNED
2003-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-13RES13SHARE CONVERSION 07/04/03
2003-06-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-06-1388(2)RAD 07/04/03--------- £ SI 10@1=10 £ IC 100/110
2003-02-10363sRETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
2002-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-01-30363sRETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS
2001-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-17363sRETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS
2000-12-28288cDIRECTOR'S PARTICULARS CHANGED
2000-12-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-27SRES13CONVERT 10 REDEEM SHARE 31/10/00
2000-11-27SRES13CONVERT 40 SHARES 31/10/00
2000-11-2788(2)RAD 31/10/00--------- £ SI 20@1=20 £ IC 120/140
2000-11-2788(2)RAD 31/10/00--------- £ SI 20@1=20 £ IC 100/120
2000-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-01288aNEW DIRECTOR APPOINTED
2000-01-06363sRETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS
1999-02-18225ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00
1999-02-17395PARTICULARS OF MORTGAGE/CHARGE
1999-01-24288bSECRETARY RESIGNED
1999-01-24288bDIRECTOR RESIGNED
1999-01-24288aNEW SECRETARY APPOINTED
1999-01-24287REGISTERED OFFICE CHANGED ON 24/01/99 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD, CARDIFF CF4 3LX
1999-01-24288aNEW DIRECTOR APPOINTED
1999-01-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to STAVELEY PHARMACY 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 STAVELEY PHARMACY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-05-11 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1999-02-16 Satisfied TSB BANK PLC
Intangible Assets
Patents
We have not found any records of STAVELEY PHARMACY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAVELEY PHARMACY LIMITED
Trademarks
We have not found any records of STAVELEY PHARMACY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STAVELEY PHARMACY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cumbria County Council 2014-06-19 GBP £3,268
Cumbria County Council 2014-05-03 GBP £3,436
Cumbria County Council 2014-05-01 GBP £514
Cumbria County Council 2014-05-01 GBP £3,427
Cumbria County Council 2014-02-03 GBP £1,507
Cumbria County Council 2014-02-03 GBP £2,785
Cumbria County Council 2014-01-10 GBP £2,234
Cumbria County Council 2014-01-10 GBP £1,840
Cumbria County Council 2013-10-09 GBP £2,297
Cumbria County Council 2013-08-02 GBP £2,410
Cumbria County Council 2013-08-01 GBP £2,879
Cumbria County Council 2013-08-01 GBP £2,808
Cumbria County Council 2013-04-29 GBP £1,966
Cumbria County Council 2013-01-23 GBP £2,080
Cumbria County Council 2013-01-23 GBP £638
Cumbria County Council 2013-01-14 GBP £2,041
Cumbria County Council 2012-12-14 GBP £650
Cumbria County Council 2012-11-26 GBP £1,619
Cumbria County Council 2012-11-26 GBP £1,405
Cumbria County Council 2012-11-06 GBP £1,485
Cumbria County Council 2012-10-26 GBP £753
Cumbria County Council 2012-10-26 GBP £1,443
Cumbria County Council 2012-10-17 GBP £1,485
Cumbria County Council 2012-10-09 GBP £1,387
Cumbria County Council 2012-07-30 GBP £675
Cumbria County Council 2012-07-30 GBP £1,421
Cumbria County Council 2012-07-06 GBP £1,522
Cumbria County Council 2012-07-06 GBP £1,031
Cumbria County Council 2012-05-22 GBP £623
Cumbria County Council 2012-04-20 GBP £1,338

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 STAVELEY PHARMACY 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 STAVELEY PHARMACY 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 STAVELEY PHARMACY 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.