Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENFRANCHISE 329 LTD
Company Information for

ENFRANCHISE 329 LTD

TOWNSHEND HOUSE, CROWN ROAD, NORWICH, NR1 3DT,
Company Registration Number
03810897
Private Limited Company
Liquidation

Company Overview

About Enfranchise 329 Ltd
ENFRANCHISE 329 LTD was founded on 1999-07-21 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". Enfranchise 329 Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ENFRANCHISE 329 LTD
 
Legal Registered Office
TOWNSHEND HOUSE
CROWN ROAD
NORWICH
NR1 3DT
Other companies in GU9
 
Previous Names
HUTLEY INVESTMENTS LTD20/04/2010
ENFRANCHISE 329 LIMITED02/07/2003
Filing Information
Company Number 03810897
Company ID Number 03810897
Date formed 1999-07-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2010
Account next due 31/12/2011
Latest return 21/07/2010
Return next due 18/08/2011
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-05 01:45:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENFRANCHISE 329 LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRADFORD HOUSE ACCOUNTANCY LIMITED   PETER SIMON & ACCOUNTANTS 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 ENFRANCHISE 329 LTD

Current Directors
Officer Role Date Appointed
NICHOLAS PETER HUTLEY
Company Secretary 2003-11-25
EDWARD THOMAS WILLIAM HUTLEY
Director 1999-08-10
NICHOLAS PETER HUTLEY
Director 1999-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN-MARY KAYE
Director 2004-09-08 2005-01-21
ELAINE SUSAN BURGESS
Company Secretary 2003-04-14 2003-11-25
NICHOLAS PETER HUTLEY
Company Secretary 1999-08-10 2003-04-14
PENNSEC LIMITED
Nominated Secretary 1999-07-21 1999-08-10
PENNINGTONS DIRECTORS (NO 1) LIMITED
Nominated Director 1999-07-21 1999-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS PETER HUTLEY KIDWELLS PARK LIMITED Company Secretary 2007-06-15 CURRENT 2007-06-15 Active - Proposal to Strike off
NICHOLAS PETER HUTLEY HUTLEY GENERAL PARTNER CO LIMITED Company Secretary 2007-03-07 CURRENT 2007-03-07 Dissolved 2017-08-08
NICHOLAS PETER HUTLEY HUTLEY (SELECT) LIMITED Company Secretary 2006-09-13 CURRENT 2006-02-28 Dissolved 2017-12-27
NICHOLAS PETER HUTLEY HUTLEY INVESTMENTS GERMANY LIMITED Company Secretary 2005-12-19 CURRENT 2005-12-19 Active - Proposal to Strike off
NICHOLAS PETER HUTLEY GATE STREET BARN LIMITED Company Secretary 1999-10-26 CURRENT 1999-10-26 Dissolved 2015-09-15
EDWARD THOMAS WILLIAM HUTLEY LONDON HOUSE PROPERTY COMPANY LIMITED Director 2015-07-28 CURRENT 2015-07-28 Active
EDWARD THOMAS WILLIAM HUTLEY 1B & 1C LAMMAS GATE RESIDENTIAL MANAGEMENT COMPANY LIMITED Director 2014-06-10 CURRENT 2014-06-10 Active
EDWARD THOMAS WILLIAM HUTLEY WITLEY LAND LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active
EDWARD THOMAS WILLIAM HUTLEY FEVER INVESTMENTS LIMITED Director 2012-12-11 CURRENT 2012-12-11 Active
EDWARD THOMAS WILLIAM HUTLEY AH (CAMBERLEY) LIMITED Director 2012-07-12 CURRENT 2012-07-12 Dissolved 2013-12-03
EDWARD THOMAS WILLIAM HUTLEY KUDU INVESTMENTS LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
EDWARD THOMAS WILLIAM HUTLEY HA (WOKING) LIMITED Director 2011-05-13 CURRENT 2011-05-13 Dissolved 2016-12-06
EDWARD THOMAS WILLIAM HUTLEY WINTERSHALL INVESTMENTS LIMITED Director 2010-02-23 CURRENT 2010-02-23 Active - Proposal to Strike off
EDWARD THOMAS WILLIAM HUTLEY E H RESIDENTIAL LIMITED Director 2009-04-01 CURRENT 2009-04-01 Active - Proposal to Strike off
EDWARD THOMAS WILLIAM HUTLEY KIDWELLS PARK LIMITED Director 2007-06-15 CURRENT 2007-06-15 Active - Proposal to Strike off
EDWARD THOMAS WILLIAM HUTLEY HUTLEY GENERAL PARTNER CO LIMITED Director 2007-03-07 CURRENT 2007-03-07 Dissolved 2017-08-08
EDWARD THOMAS WILLIAM HUTLEY HUTLEY EUROPE LIMITED Director 2006-12-28 CURRENT 2006-12-18 Active
EDWARD THOMAS WILLIAM HUTLEY HUTLEY (SELECT) LIMITED Director 2006-03-09 CURRENT 2006-02-28 Dissolved 2017-12-27
EDWARD THOMAS WILLIAM HUTLEY HUTLEY INVESTMENTS GERMANY LIMITED Director 2005-12-19 CURRENT 2005-12-19 Active - Proposal to Strike off
EDWARD THOMAS WILLIAM HUTLEY HUTLEY LAND (LONDON) LIMITED Director 2000-03-30 CURRENT 1993-01-25 Active
EDWARD THOMAS WILLIAM HUTLEY HUTLEY GROUP (MANAGEMENT) LIMITED Director 1998-11-26 CURRENT 1998-11-26 Active
EDWARD THOMAS WILLIAM HUTLEY TILEBOX LIMITED Director 1998-07-24 CURRENT 1998-07-20 Dissolved 2015-07-14
EDWARD THOMAS WILLIAM HUTLEY HUTLEY WINTERSHALL ESTATE COMPANY LIMITED Director 1994-03-01 CURRENT 1990-03-01 Active
EDWARD THOMAS WILLIAM HUTLEY HUTLEY LAND LIMITED Director 1992-02-19 CURRENT 1990-03-06 Dissolved 2014-12-09
EDWARD THOMAS WILLIAM HUTLEY EDWARD HUTLEY INVESTMENTS LIMITED Director 1991-05-25 CURRENT 1989-05-25 Active
NICHOLAS PETER HUTLEY WINTERSHALL INVESTMENTS LIMITED Director 2010-02-23 CURRENT 2010-02-23 Active - Proposal to Strike off
NICHOLAS PETER HUTLEY TC SHELFCO 2 LIMITED Director 2009-03-31 CURRENT 2009-03-31 Active - Proposal to Strike off
NICHOLAS PETER HUTLEY HUTLEY GENERAL PARTNER CO LIMITED Director 2007-03-07 CURRENT 2007-03-07 Dissolved 2017-08-08
NICHOLAS PETER HUTLEY HUTLEY EUROPE LIMITED Director 2006-12-28 CURRENT 2006-12-18 Active
NICHOLAS PETER HUTLEY HUTLEY (SELECT) LIMITED Director 2006-03-09 CURRENT 2006-02-28 Dissolved 2017-12-27
NICHOLAS PETER HUTLEY HUTLEY INVESTMENTS GERMANY LIMITED Director 2005-12-19 CURRENT 2005-12-19 Active - Proposal to Strike off
NICHOLAS PETER HUTLEY HUTLEY (HINCKLEY) LIMITED Director 2002-04-09 CURRENT 2002-03-28 Dissolved 2014-11-11
NICHOLAS PETER HUTLEY HUTLEY WINTERSHALL ESTATE COMPANY LIMITED Director 2001-10-09 CURRENT 1990-03-01 Active
NICHOLAS PETER HUTLEY HUTLEY LAND LIMITED Director 2000-03-30 CURRENT 1990-03-06 Dissolved 2014-12-09
NICHOLAS PETER HUTLEY HUTLEY GROUP (MANAGEMENT) LIMITED Director 1998-11-26 CURRENT 1998-11-26 Active
NICHOLAS PETER HUTLEY HUTLEY LAND (LONDON) LIMITED Director 1997-02-10 CURRENT 1993-01-25 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
2019-11-18WU15Compulsory liquidation. Final meeting
2018-10-08WU07Compulsory liquidation winding up progress report
2017-11-23WU07Compulsory liquidation winding up progress report
2016-11-23LIQ MISCINSOLVENCY:Progress report ends 14/09/2016
2015-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/15 FROM C/O Taylor Cocks Llp Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ
2015-09-304.31Compulsory liquidaton liquidator appointment
2012-04-05DS02Withdrawal of the company strike off application
2012-03-20COCOMPCompulsory winding up order
2011-06-11SOAS(A)Voluntary dissolution strike-off suspended
2011-05-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2011-04-21DS01Application to strike the company off the register
2011-01-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-25LATEST SOC25/10/10 STATEMENT OF CAPITAL;GBP 1240
2010-10-25AR0121/07/10 ANNUAL RETURN FULL LIST
2010-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/10 FROM Wintershall Estate Office Bramley Surrey GU5 0LR
2010-04-20RES15CHANGE OF NAME 14/04/2010
2010-04-20CERTNMCompany name changed hutley investments LTD\certificate issued on 20/04/10
2010-04-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-07-22363aReturn made up to 21/07/09; full list of members
2009-06-17DISS40Compulsory strike-off action has been discontinued
2009-06-16DISS16(SOAS)Compulsory strike-off action has been suspended
2009-06-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2008-10-01363aReturn made up to 21/07/08; full list of members
2008-05-23395Particulars of a mortgage or charge / charge no: 27
2008-01-24123NC INC ALREADY ADJUSTED 20/12/07
2008-01-24RES12VARYING SHARE RIGHTS AND NAMES
2008-01-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-14363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2007-06-13AUDAUDITOR'S RESIGNATION
2007-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-06363aRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-06-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-05-05395PARTICULARS OF MORTGAGE/CHARGE
2006-02-06288cSECRETARY'S PARTICULARS CHANGED
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-11-30395PARTICULARS OF MORTGAGE/CHARGE
2005-11-30395PARTICULARS OF MORTGAGE/CHARGE
2005-09-27363aRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-09-2788(2)RAD 01/04/03--------- £ SI 1238@1
2005-09-01363sRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2005-05-10395PARTICULARS OF MORTGAGE/CHARGE
2005-03-24395PARTICULARS OF MORTGAGE/CHARGE
2005-02-08395PARTICULARS OF MORTGAGE/CHARGE
2005-02-04395PARTICULARS OF MORTGAGE/CHARGE
2005-01-28288bDIRECTOR RESIGNED
2004-11-23RES13ENTER INTO GUARANTEE 09/11/04
2004-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-11-22RES13ENTER HUARANTEE 11/11/04
2004-11-18395PARTICULARS OF MORTGAGE/CHARGE
2004-09-16288aNEW DIRECTOR APPOINTED
2004-08-18363(287)REGISTERED OFFICE CHANGED ON 18/08/04
2004-08-18363sRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2004-06-15395PARTICULARS OF MORTGAGE/CHARGE
2004-04-06395PARTICULARS OF MORTGAGE/CHARGE
2004-03-10395PARTICULARS OF MORTGAGE/CHARGE
2004-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-22288aNEW SECRETARY APPOINTED
2003-12-18288bSECRETARY RESIGNED
2003-10-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-13363sRETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2003-08-20395PARTICULARS OF MORTGAGE/CHARGE
2003-08-20395PARTICULARS OF MORTGAGE/CHARGE
2003-08-20395PARTICULARS OF MORTGAGE/CHARGE
2003-07-04395PARTICULARS OF MORTGAGE/CHARGE
2003-07-02CERTNMCOMPANY NAME CHANGED ENFRANCHISE 329 LIMITED CERTIFICATE ISSUED ON 02/07/03
2003-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-23288aNEW SECRETARY APPOINTED
2003-04-23288bSECRETARY RESIGNED
2003-03-18287REGISTERED OFFICE CHANGED ON 18/03/03 FROM: GATE ST. FARM HOUSE GATE STREET, BRAMLEY GUILDFORD SURREY GU5 0LR
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to ENFRANCHISE 329 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-10-19
Winding-Up Orders2012-03-20
Petitions to Wind Up (Companies)2012-02-22
Proposal to Strike Off2009-06-09
Fines / Sanctions
No fines or sanctions have been issued against ENFRANCHISE 329 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 22
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OF SHARES 2008-05-23 Outstanding ANGLO IRISH BANK CORPORATION PLC
MORTGAGE OF SHARES 2006-05-05 Outstanding ANGLO IRISH BANK CORPORATION PLC
MORTGAGE OF SHARES 2005-12-23 Outstanding ANLGO IRISH BANK CORPORATION PLC
DEED OF ASSIGNMENT AND CHARGE 2005-11-30 Outstanding ANGLO IRISH BANK CORPORATION PLC
DEED OF ASSIGNMENT AND CHARGE 2005-11-30 Outstanding ANGLO IRISH BANK CORPORATION PLC
ASSIGNMENT AND CHARGE 2005-05-10 Outstanding ANGLO IRISH BANK CORPORATION PLC
ASSIGNMENT AND CHARGE 2005-03-24 Outstanding ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2005-02-08 Outstanding ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 2005-02-04 Outstanding HSBC BANK PLC
CHARGE AND RELEASE OVER RENTAL INCOME ACCOUNT 2004-11-18 Outstanding ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2004-06-15 Outstanding ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2004-04-06 Outstanding ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2004-03-10 Outstanding ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 2003-08-20 Outstanding ANGLO IRISH BANK CORPORATION PLC
DEED OF ASSIGNMENT OF HEDGING ARRANGEMENT MONIES 2003-08-20 Outstanding ANGLO IRISH BANK CORPORATION PLC
MORTGAGE OF SHARES 2003-08-20 Outstanding ANGLO IRISH BANK CORPORATION PLC
CHARGE OF SHARES 2003-07-04 Outstanding ANGLO IRISH BANK CORPORATION PLC
MORTGAGES OF SHARES IN HUTLEY (EGHAM) LIMITED 2002-09-14 Outstanding ANGLO IRISH CORPORATION PLC
LEGAL CHARGE 2001-11-23 Outstanding ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2000-11-16 Outstanding ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2000-10-30 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 1999-12-22 Outstanding DUNBAR BANK PLC
DEBENTURE 1999-12-09 Satisfied DUNBAR BANK PLC
PRINCIPAL CHARGE OVER RENTS 1999-11-27 Outstanding DUNBAR BANK PLC
DEBENTURE 1999-11-22 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 1999-11-22 Satisfied DUNBAR BANK PLC
Filed Financial Reports
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 ENFRANCHISE 329 LTD

Intangible Assets
Patents
We have not found any records of ENFRANCHISE 329 LTD registering or being granted any patents
Domain Names

ENFRANCHISE 329 LTD owns 1 domain names.

hutleyinvestments.co.uk  

Trademarks
We have not found any records of ENFRANCHISE 329 LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED BAE SYSTEMS LAND SYSTEMS PINZGAUER LIMITED 2001-06-13 Outstanding
RENT DEPOSIT DEED VIPRE-UK LIMITED 2005-09-24 Outstanding

We have found 2 mortgage charges which are owed to ENFRANCHISE 329 LTD

Income
Government Income

Government spend with ENFRANCHISE 329 LTD

Government Department Income DateTransaction(s) Value Services/Products
Woking Borough Council 2009-09-07 GBP £1,284

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 ENFRANCHISE 329 LTD 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 Liquidators
Defending partyENFRANCHISE 329 LTDEvent Date2015-09-15
In the Guildford County Court case number 142 Principal Trading Address: N/A Notice is hereby given pursuant to Rule 4.106A(2) of the Insolvency Rules 1986 that we, Anthony Davidson and Chris Williams , both of McTear Williams & Wood , 26 Bedford Square, London, WC1B 3HP , (IP Nos. 026649 and 8772) were appointed Joint Liquidators of Efranchise 329 Ltd by the Secretary of State on 15 September 2015 . A meeting of creditors of the above named company will be held at Townshend House, Crown Road, Norwich, NR1 3DT on 6 November 2015 at 11.00 am. The meeting is called pursuant to Section 141(2) of the Insolvency Act 1986 and Rules 4.54 of the Insolvency Rules 1986 for the purposes of appointing a Creditors Committee if creditors wish and fixing the remuneration of the Joint Liquidators as set out in the fee and expenses estimate. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a creditor. Proxies and proof of debts to be used at the meeting should be lodged at Townshend House, Crown Road, Norwich, NR1 3DT no later than 12 noon on the working day immediately before the meeting. Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT (office: 01603 877540, Fax: 01603 877549) or by email: info@mw-w.com
 
Initiating party Event TypeWinding-Up Orders
Defending partyENFRANCHISE 329 LTDEvent Date2012-03-05
In the High Court Of Justice case number 00538 Liquidator appointed: R Peck 2nd Floor Sunley House , Bedford Park , Croydon , CR9 1TX , telephone: 020 8681 5166 , email: CroydonA.OR@insolvency.gsi.gov.uk :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyENFRANCHISE 329 LTDEvent Date2012-01-19
In the High Court of Justice (Chancery Division) Companies Court case number 538 A Petition to wind up the above-named Company, Registration Number 03810897, of c/o Taylor Cocks LLP, Abbey House Hickleys Court, South Street, Farnham, Surrey, GU9 7QQ principal trading address unknown , presented on 19 January 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 5 March 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 2 March 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234 . (Ref SLR 1468943/37/A.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyENFRANCHISE 329 LTDEvent Date2009-06-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENFRANCHISE 329 LTD 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 ENFRANCHISE 329 LTD 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.