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

TRADEMACH EUROPE LIMITED

30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ,
Company Registration Number
04165930
Private Limited Company
Dissolved

Dissolved 2015-02-13

Company Overview

About Trademach Europe Ltd
TRADEMACH EUROPE LIMITED was founded on 2001-02-22 and had its registered office in 30-34 New Bridge Street. The company was dissolved on the 2015-02-13 and is no longer trading or active.

Key Data
Company Name
TRADEMACH EUROPE LIMITED
 
Legal Registered Office
30-34 NEW BRIDGE STREET
LONDON
EC4V 6BJ
Other companies in EC4V
 
Filing Information
Company Number 04165930
Date formed 2001-02-22
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2015-02-13
Type of accounts SMALL
Last Datalog update: 2015-05-31 20:24:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRADEMACH EUROPE 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 TRADEMACH EUROPE LIMITED

Current Directors
Officer Role Date Appointed
THORNTON SECRETARIAL SERVICES LTD
Company Secretary 2001-02-22
DOUGLAS JAMES MORLEY HULME
Director 2008-09-30
LEVERTON DIRECTORS LIMITED
Director 2001-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
WEST ONE DIRECTORS LIMITED
Director 2001-02-22 2001-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THORNTON SECRETARIAL SERVICES LTD IAIA HOLDING LIMITED Company Secretary 2018-01-25 CURRENT 2018-01-25 Active
THORNTON SECRETARIAL SERVICES LTD GRAINES LTD Company Secretary 2017-12-08 CURRENT 2017-12-08 Active - Proposal to Strike off
THORNTON SECRETARIAL SERVICES LTD ARCHIMENJDE LTD Company Secretary 2017-12-05 CURRENT 2017-12-05 Active - Proposal to Strike off
THORNTON SECRETARIAL SERVICES LTD REGGELBERGBAU LTD Company Secretary 2017-12-05 CURRENT 2017-12-05 Active - Proposal to Strike off
THORNTON SECRETARIAL SERVICES LTD ADRIATICA HOLDING LTD Company Secretary 2017-11-17 CURRENT 2017-11-17 Active
THORNTON SECRETARIAL SERVICES LTD JB INTERNATIONAL GROUP LTD Company Secretary 2016-07-13 CURRENT 2014-12-18 Active
THORNTON SECRETARIAL SERVICES LTD LANEGAN LIMITED Company Secretary 2015-07-08 CURRENT 2015-07-08 Active
THORNTON SECRETARIAL SERVICES LTD GHIBLI LIMITED Company Secretary 2015-06-23 CURRENT 2015-06-23 Active - Proposal to Strike off
THORNTON SECRETARIAL SERVICES LTD DIAVOLEZZA LIMITED Company Secretary 2003-03-20 CURRENT 2001-08-01 Active
THORNTON SECRETARIAL SERVICES LTD FORTMAN PROPERTIES LIMITED Company Secretary 2001-10-31 CURRENT 1997-05-21 Active
THORNTON SECRETARIAL SERVICES LTD THOMPSON INVESTMENTS LIMITED Company Secretary 2000-06-27 CURRENT 2000-06-27 Dissolved 2013-10-01
THORNTON SECRETARIAL SERVICES LTD WEST ONE DIRECTORS LIMITED Company Secretary 1999-07-27 CURRENT 1999-07-27 Dissolved 2014-07-15
THORNTON SECRETARIAL SERVICES LTD LEVERTON DIRECTORS LIMITED Company Secretary 1999-07-20 CURRENT 1999-07-20 Dissolved 2013-08-27
THORNTON SECRETARIAL SERVICES LTD HPC PROPERTIES INVESTMENTS LIMITED Company Secretary 1999-02-18 CURRENT 1998-07-22 Active
THORNTON SECRETARIAL SERVICES LTD KILOMETRO LIMITED Company Secretary 1998-12-08 CURRENT 1997-06-19 Dissolved 2014-09-09
THORNTON SECRETARIAL SERVICES LTD PRINCEWISE LIMITED Company Secretary 1998-12-08 CURRENT 1995-06-29 Dissolved 2014-02-18
THORNTON SECRETARIAL SERVICES LTD LEVERSOFT LIMITED Company Secretary 1998-12-08 CURRENT 1997-06-13 Dissolved 2014-06-03
DOUGLAS JAMES MORLEY HULME STEFRO TRADING LIMITED Director 2013-07-29 CURRENT 1999-11-03 Dissolved 2014-09-23
DOUGLAS JAMES MORLEY HULME ALEB LTD Director 2013-06-30 CURRENT 2011-09-15 Dissolved 2013-12-17
DOUGLAS JAMES MORLEY HULME SYNTEL INVESTMENTS LIMITED Director 2013-01-09 CURRENT 2002-01-04 Dissolved 2013-08-27
DOUGLAS JAMES MORLEY HULME LC MEDIA SOLUTIONS LIMITED Director 2012-12-22 CURRENT 2007-06-12 Dissolved 2013-11-19
DOUGLAS JAMES MORLEY HULME BECKWIN LIMITED Director 2012-04-17 CURRENT 2012-04-17 Dissolved 2014-07-15
DOUGLAS JAMES MORLEY HULME FINPRO HOLDING LIMITED Director 2012-03-01 CURRENT 1999-03-16 Dissolved 2015-11-03
DOUGLAS JAMES MORLEY HULME 1881 REAL ESTATE LIMITED Director 2011-10-25 CURRENT 2011-10-25 Dissolved 2014-02-04
DOUGLAS JAMES MORLEY HULME C.I.T. CENTRAL INTERCONTINENTAL TRADING LIMITED Director 2011-10-19 CURRENT 2001-10-11 Dissolved 2013-09-17
DOUGLAS JAMES MORLEY HULME TRADICONSULT LIMITED Director 2011-09-27 CURRENT 1996-12-10 Dissolved 2013-10-01
DOUGLAS JAMES MORLEY HULME SWANLEY INVESTMENTS LIMITED Director 2011-07-04 CURRENT 2008-09-12 Dissolved 2015-04-14
DOUGLAS JAMES MORLEY HULME FRTM LTD Director 2011-06-17 CURRENT 2011-04-21 Dissolved 2014-06-24
DOUGLAS JAMES MORLEY HULME TEXBLAND LIMITED Director 2011-05-10 CURRENT 1996-10-07 Dissolved 2013-12-31
DOUGLAS JAMES MORLEY HULME CINDERCASH LIMITED Director 2011-05-10 CURRENT 1995-06-16 Dissolved 2014-05-20
DOUGLAS JAMES MORLEY HULME CLARKSMORE ENTERPRISES LIMITED Director 2011-05-10 CURRENT 1998-01-22 Dissolved 2013-12-31
DOUGLAS JAMES MORLEY HULME WORK MANAGEMENT LIMITED Director 2011-05-10 CURRENT 2002-10-24 Dissolved 2013-12-10
DOUGLAS JAMES MORLEY HULME CALIGOLA HOLDING LTD Director 2010-07-30 CURRENT 2010-07-30 Dissolved 2014-06-03
DOUGLAS JAMES MORLEY HULME CRIMSON FLAMES LIMITED Director 2009-08-12 CURRENT 1997-06-27 Dissolved 2013-10-15
DOUGLAS JAMES MORLEY HULME DEGAS & PARTNERS CONSTRUCTIONS LIMITED Director 2009-08-12 CURRENT 2000-05-18 Dissolved 2014-01-28
DOUGLAS JAMES MORLEY HULME S. FIRMIN LIMITED Director 2009-08-12 CURRENT 2006-10-23 Dissolved 2014-05-06
DOUGLAS JAMES MORLEY HULME NACALO LIMITED Director 2009-08-12 CURRENT 1998-09-29 Dissolved 2014-06-24
DOUGLAS JAMES MORLEY HULME WISTERIAN PROPERTIES LIMITED Director 2009-08-12 CURRENT 1997-06-27 Dissolved 2014-04-29
DOUGLAS JAMES MORLEY HULME HORNCHURCH MANAGEMENT SERVICES LIMITED Director 2009-05-18 CURRENT 2007-03-28 Dissolved 2013-12-31
DOUGLAS JAMES MORLEY HULME KILOMETRO LIMITED Director 2008-09-30 CURRENT 1997-06-19 Dissolved 2014-09-09
DOUGLAS JAMES MORLEY HULME NORTH SOUTH IMPEX LIMITED Director 2008-09-30 CURRENT 2000-01-18 Dissolved 2014-05-20
DOUGLAS JAMES MORLEY HULME JOHN ASHTON RUSSELL & PARTNERS LIMITED Director 2008-09-30 CURRENT 2007-02-02 Dissolved 2013-11-12
DOUGLAS JAMES MORLEY HULME PRINCEWISE LIMITED Director 2008-09-30 CURRENT 1995-06-29 Dissolved 2014-02-18
DOUGLAS JAMES MORLEY HULME BRILLIANT BEAUTY TRADING LIMITED Director 2008-09-30 CURRENT 2007-03-13 Dissolved 2014-06-24
DOUGLAS JAMES MORLEY HULME PERSPECTIVE VIEWS LTD Director 2008-09-30 CURRENT 2006-10-20 Dissolved 2013-12-17
DOUGLAS JAMES MORLEY HULME THOR TEXTILE TRADING LIMITED Director 2008-09-30 CURRENT 2003-10-16 Dissolved 2014-01-21
DOUGLAS JAMES MORLEY HULME MEYER PROPERTY DEVELOPMENTS LIMITED Director 2008-09-30 CURRENT 2002-01-17 Dissolved 2013-11-05
DOUGLAS JAMES MORLEY HULME INTERMAX UK LIMITED Director 2008-09-30 CURRENT 2001-11-27 Dissolved 2014-12-23
DOUGLAS JAMES MORLEY HULME PROVIDE DISTRIBUTION LIMITED Director 2008-09-30 CURRENT 1999-11-26 Dissolved 2014-01-14
DOUGLAS JAMES MORLEY HULME BERKELEY INVESTMENTS 2000 LIMITED Director 2008-09-30 CURRENT 1999-11-03 Dissolved 2013-12-03
DOUGLAS JAMES MORLEY HULME LEVERSOFT LIMITED Director 2008-09-30 CURRENT 1997-06-13 Dissolved 2014-06-03
DOUGLAS JAMES MORLEY HULME FLEMING INVESTMENTS LIMITED Director 2005-03-17 CURRENT 2001-11-30 Dissolved 2014-05-20
DOUGLAS JAMES MORLEY HULME BROOKLANDS ADVISORS LIMITED Director 2001-11-12 CURRENT 2001-05-11 Dissolved 2013-09-10
DOUGLAS JAMES MORLEY HULME LEVERTON DIRECTORS LIMITED Director 1999-07-20 CURRENT 1999-07-20 Dissolved 2013-08-27
DOUGLAS JAMES MORLEY HULME STRAND DIRECTORS LIMITED Director 1999-07-20 CURRENT 1999-07-20 Dissolved 2013-09-24

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
2015-02-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-11-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-10-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2014
2013-09-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2013
2012-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2012 FROM 62 PRIORY ROAD, NOAK HILL ROMFORD ESSEX RM3 9AP
2012-08-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-08-154.20STATEMENT OF AFFAIRS/4.19
2012-08-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-03-29LATEST SOC29/03/12 STATEMENT OF CAPITAL;GBP 1
2012-03-29AR0122/02/12 FULL LIST
2011-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-29AR0122/02/11 FULL LIST
2010-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-30AR0122/02/10 FULL LIST
2010-03-30CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LEVERTON DIRECTORS LIMITED / 30/03/2010
2010-03-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THORNTON SECRETARIAL SERVICES LTD / 30/03/2010
2009-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-02363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-02288aDIRECTOR APPOINTED DOUGLAS JAMES MORLEY HULME
2008-07-23363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-07-22288cSECRETARY'S CHANGE OF PARTICULARS / THORNTON SECRETARIAL SERVICES LIMITED / 21/02/2008
2007-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-06363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-03-06288cSECRETARY'S PARTICULARS CHANGED
2007-03-06288cSECRETARY'S PARTICULARS CHANGED
2006-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-29363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2006-03-29288cDIRECTOR'S PARTICULARS CHANGED
2006-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-23244DELIVERY EXT'D 3 MTH 31/12/04
2005-03-10363(287)REGISTERED OFFICE CHANGED ON 10/03/05
2005-03-10363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2005-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-22244DELIVERY EXT'D 3 MTH 31/12/03
2004-03-06363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-23288cDIRECTOR'S PARTICULARS CHANGED
2003-09-18244DELIVERY EXT'D 3 MTH 31/12/02
2003-05-16288cDIRECTOR'S PARTICULARS CHANGED
2003-05-07ELRESS80A AUTH TO ALLOT SEC 05/11/02
2003-03-11363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2002-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-10-17244DELIVERY EXT'D 3 MTH 31/12/01
2002-06-12ELRESS386 DISP APP AUDS 06/08/01
2002-06-12ELRESS366A DISP HOLDING AGM 06/08/01
2002-03-25363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2002-01-23288aNEW DIRECTOR APPOINTED
2001-12-19288bDIRECTOR RESIGNED
2001-07-07225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01
2001-02-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRADEMACH EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-09-16
Fines / Sanctions
No fines or sanctions have been issued against TRADEMACH EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRADEMACH EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of TRADEMACH EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRADEMACH EUROPE LIMITED
Trademarks
We have not found any records of TRADEMACH EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRADEMACH EUROPE 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 (82990 - Other business support service activities n.e.c.) as TRADEMACH EUROPE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TRADEMACH EUROPE 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 TypeFinal Meetings
Defending partyTRADEMACH EUROPE LIMITEDEvent Date2014-09-10
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purpose of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidator, and passing a resolution granting the release of the Liquidator. The meetings will be held at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ on 7 November 2014 at 10.00 am (members) and 10.15am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 12 August 2012. Office Holder details: Frederick Charles Satow, (IP No. 8326) and Paul Michael Davis, (IP No. 7805) both of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ For further details contact: The Joint Liquidators, Tel: 0207 429 4188. Alternative contact: Chris Reeve, Email: Chris.Reeve@mhllp.co.uk Fredrick Charles Satow and Paul Michael Davis , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRADEMACH EUROPE 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 TRADEMACH EUROPE 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.