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

EUROPEAN COMMERCIAL INVESTMENTS LIMITED

FLOOR D MILBURN HOUSE, DEAN STREET, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 1LE,
Company Registration Number
04907899
Private Limited Company
Liquidation

Company Overview

About European Commercial Investments Ltd
EUROPEAN COMMERCIAL INVESTMENTS LIMITED was founded on 2003-09-23 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". European Commercial Investments Limited 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
EUROPEAN COMMERCIAL INVESTMENTS LIMITED
 
Legal Registered Office
FLOOR D MILBURN HOUSE
DEAN STREET
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE1 1LE
Other companies in NE28
 
Filing Information
Company Number 04907899
Company ID Number 04907899
Date formed 2003-09-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2011
Account next due 30/06/2013
Latest return 23/09/2012
Return next due 21/10/2013
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-05 15:56:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPEAN COMMERCIAL INVESTMENTS 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 EUROPEAN COMMERCIAL INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
TONY MANN
Director 2003-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
UK(COSEC) LIMITED
Company Secretary 2009-07-11 2010-12-01
E-CO-FORMATIONS.CO.UK LIMITED
Company Secretary 2005-03-11 2009-10-08
JOHN GEORGE GIBSON
Company Secretary 2003-10-01 2009-10-08
FIDUCIARY (SECRETARY) LIMITED
Company Secretary 2007-05-11 2009-05-18
E-CO-SECRETARY LIMITED
Company Secretary 2003-09-23 2003-10-01
E-CO-DIRECTOR LIMITED
Director 2003-09-23 2003-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TONY MANN INCENDO ENERGY GROUP PLC Director 2016-03-22 CURRENT 2016-03-22 Active
TONY MANN EQUITABLE UNION LIMITED Director 2015-09-05 CURRENT 2015-09-05 Active
TONY MANN FIRST NATIONAL INVESTMENTS LIMITED Director 2015-06-22 CURRENT 2014-08-28 Active - Proposal to Strike off
TONY MANN ZEUS SUPPLIES LIMITED Director 2014-01-20 CURRENT 2014-01-20 Active - Proposal to Strike off
TONY MANN ZEUS DIRECT LIMITED Director 2014-01-14 CURRENT 2014-01-14 Active - Proposal to Strike off
TONY MANN AREA HOUSING LIMITED Director 2013-06-21 CURRENT 2013-06-21 Dissolved 2015-10-06
TONY MANN RENTAL LOGISTICS LIMITED Director 2011-10-28 CURRENT 2011-10-28 Dissolved 2016-10-18
TONY MANN POIU PROPERTY LIMITED Director 2011-02-22 CURRENT 2010-03-22 Active
TONY MANN ZXCV PROPERTY LIMITED Director 2011-02-22 CURRENT 2010-03-22 Live but Receiver Manager on at least one charge
TONY MANN QWER PROPERTY LIMITED Director 2011-02-22 CURRENT 2010-03-22 Active
TONY MANN ASDF PROPERTY LIMITED Director 2011-02-22 CURRENT 2010-03-22 Active
TONY MANN CANAL HOMES LIMITED Director 2009-01-01 CURRENT 2005-09-07 Dissolved 2014-01-14
TONY MANN TRAFALGAR COMMERCIAL DEVELOPMENTS LIMITED Director 2006-02-17 CURRENT 2006-02-17 Active - Proposal to Strike off
TONY MANN NORTH EAST BUSINESS PARK LIMITED Director 2006-02-17 CURRENT 2006-02-17 Active - Proposal to Strike off
TONY MANN EUROPEAN RESIDENTIAL DEVELOPMENTS LIMITED Director 2004-07-29 CURRENT 2003-09-23 Dissolved 2015-02-10
TONY MANN COASTAL PERSONNEL LIMITED Director 2004-04-20 CURRENT 2003-09-23 Dissolved 2017-02-04
TONY MANN OCEANA GROUP (HOLDINGS) LIMITED Director 2003-09-13 CURRENT 2003-09-11 Liquidation
TONY MANN BIOMETRICS APODA INTERNATIONAL LIMITED Director 2003-06-13 CURRENT 2002-10-09 Dissolved 2016-03-22
TONY MANN RTYE PROPERTY LIMITED Director 2003-04-01 CURRENT 2002-03-06 Dissolved 2016-06-21
TONY MANN KINETIC PROPERTY INVESTMENTS LIMITED Director 2002-11-19 CURRENT 2002-02-26 Active - Proposal to Strike off
TONY MANN DURHAM RESIDENTIAL SECURITIES LIMITED Director 2002-08-29 CURRENT 2002-02-26 Live but Receiver Manager on at least one charge
TONY MANN SAPIENS INVESTMENTS LIMITED Director 2002-08-29 CURRENT 2002-03-11 Active - Proposal to Strike off
TONY MANN FIRST COUNTY INVESTMENTS LIMITED Director 2002-06-27 CURRENT 2002-02-26 Active
TONY MANN WESTNEW MANAGEMENT LIMITED Director 2002-03-01 CURRENT 1999-06-18 Dissolved 2014-08-08
TONY MANN SEYMOUR BUNCE INVESTMENTS LIMITED Director 2002-03-01 CURRENT 1997-12-30 Dissolved 2017-05-09
TONY MANN TYNEVIEW INVESTMENTS LIMITED Director 2002-03-01 CURRENT 2000-03-17 Live but Receiver Manager on at least one charge
TONY MANN FOREST HALL INVESTMENTS LIMITED Director 2002-03-01 CURRENT 2000-03-09 Live but Receiver Manager on at least one charge
TONY MANN WESTNEW PROPERTIES LIMITED Director 2002-03-01 CURRENT 1998-06-15 Liquidation
TONY MANN PROJECT 15 ASSETS LIMITED Director 2002-03-01 CURRENT 1999-06-01 Active
TONY MANN BUNNY'S PROPERTIES LIMITED Director 2002-03-01 CURRENT 1999-11-26 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
2020-02-25WU15Compulsory liquidation. Final meeting
2020-02-25WU15Compulsory liquidation. Final meeting
2019-03-08WU07Compulsory liquidation winding up progress report
2018-01-24WU07Compulsory liquidation winding up progress report
2017-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2017
2017-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/02/2017
2017-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/08/2016
2017-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/02/2016
2017-04-19RM02Notice of ceasing to act as receiver or manager
2016-02-24LIQ MISCINSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 05/01/2016
2016-02-083.6Receiver abstract summary of receipts and payments brought down to 2015-08-10
2016-01-18COCOMPCompulsory winding up order
2016-01-18LIQ MISC OCCourt order insolvency:co to remove/replace liquidator
2016-01-184.31Compulsory liquidaton liquidator appointment
2015-07-023.6Receiver abstract summary of receipts and payments brought down to 2015-02-10
2015-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/15 FROM 1St Floor Northumbria House Oceana Business Park Davy Bank Wallsend Tyne and Wear NE28 6UZ
2015-01-22COCOMPCompulsory winding up order
2015-01-224.31Compulsory liquidaton liquidator appointment
2014-02-27COCOMPCompulsory winding up order
2014-02-13RM01Liquidation appointment of receiver
2014-01-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-07-12AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-14LATEST SOC14/03/13 STATEMENT OF CAPITAL;GBP 1000
2013-03-14AR0123/09/12 ANNUAL RETURN FULL LIST
2012-10-13DISS40Compulsory strike-off action has been discontinued
2012-10-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-12-20AA01Previous accounting period extended from 31/03/11 TO 30/09/11
2011-12-13AR0123/09/11 ANNUAL RETURN FULL LIST
2011-12-13TM02APPOINTMENT TERMINATED, SECRETARY UK(COSEC) LIMITED
2011-03-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2010 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ UNITED KINGDOM
2010-10-04AR0123/09/10 FULL LIST
2010-10-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UK(COSEC) LIMITED / 23/09/2010
2010-04-06AA31/03/09 TOTAL EXEMPTION FULL
2009-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2009 FROM 2ND FLOOR LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ
2009-12-14TM02APPOINTMENT TERMINATED, SECRETARY JOHN GIBSON
2009-12-14TM02APPOINTMENT TERMINATED, SECRETARY E-CO-FORMATIONS.CO.UK LIMITED
2009-12-14AR0123/09/09 FULL LIST
2009-07-23288aSECRETARY APPOINTED UK(COSEC) LIMITED
2009-07-23288bAPPOINTMENT TERMINATED SECRETARY FIDUCIARY (SECRETARY) LIMITED
2009-02-03AA31/03/08 TOTAL EXEMPTION FULL
2008-12-01363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-11-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-01-31395PARTICULARS OF MORTGAGE/CHARGE
2008-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-30363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-10-30288cSECRETARY'S PARTICULARS CHANGED
2007-05-24288aNEW SECRETARY APPOINTED
2007-04-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-27363aRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-24244DELIVERY EXT'D 3 MTH 31/03/05
2005-09-28363aRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-09-10395PARTICULARS OF MORTGAGE/CHARGE
2005-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-03-17288aNEW SECRETARY APPOINTED
2004-12-13244DELIVERY EXT'D 3 MTH 31/03/04
2004-10-15363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2004-08-27395PARTICULARS OF MORTGAGE/CHARGE
2004-08-19395PARTICULARS OF MORTGAGE/CHARGE
2004-07-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-07-2388(2)RAD 24/09/03--------- £ SI 999@1=999 £ IC 1/1000
2004-01-13288aNEW SECRETARY APPOINTED
2004-01-13288bSECRETARY RESIGNED
2003-12-29225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04
2003-12-29288aNEW DIRECTOR APPOINTED
2003-12-29288bDIRECTOR RESIGNED
2003-12-29287REGISTERED OFFICE CHANGED ON 29/12/03 FROM: ROSEWOOD HOUSE 29 HEATON ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE6 1SA
2003-09-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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




Licences & Regulatory approval
We could not find any licences issued to EUROPEAN COMMERCIAL INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2015-01-28
Appointment of Liquidators2015-01-21
Winding-Up Orders2014-02-24
Petitions to Wind Up (Companies)2014-02-05
Proposal to Strike Off2014-01-28
Proposal to Strike Off2012-10-02
Fines / Sanctions
No fines or sanctions have been issued against EUROPEAN COMMERCIAL INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-10-18 Outstanding OCEANA GROUP (HOLDINGS) LIMITED
LEGAL CHARGE 2008-01-31 Outstanding WHITEAWAY LAIDLAW BANK LIMITED
LEGAL MORTGAGE 2005-09-10 Outstanding AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2004-08-27 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2004-08-17 Satisfied AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2011-09-30

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 EUROPEAN COMMERCIAL INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2010-04-01 £ 1,000
Cash Bank In Hand 2010-04-01 £ 4,657
Current Assets 2010-04-01 £ 98,705
Debtors 2010-04-01 £ 94,048
Fixed Assets 2010-04-01 £ 100,000
Other Debtors 2010-04-01 £ 79,175
Shareholder Funds 2010-04-01 £ 198,705
Tangible Fixed Assets 2010-04-01 £ 100,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EUROPEAN COMMERCIAL INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROPEAN COMMERCIAL INVESTMENTS LIMITED
Trademarks
We have not found any records of EUROPEAN COMMERCIAL INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPEAN COMMERCIAL INVESTMENTS 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 EUROPEAN COMMERCIAL INVESTMENTS 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 EUROPEAN COMMERCIAL INVESTMENTS 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 TypeMeetings of Creditors
Defending partyEUROPEAN COMMERCIAL INVESTMENTS LIMITEDEvent Date2015-01-21
In the Newcastle-Upon-Tyne County Court case number 286 A meeting of creditors of the above named company has been summoned by the Liquidator under Rule 4.54 of the Insolvency Rules 1986 for the purpose of considering whether a Creditors Committee should be formed. In the event that a Creditors Committee is not formed resolutions may be taken at the meeting which include a resolution specifying the terms on which the Liquidator is to be remunerated and for the approval of the Liquidators administration costs. The meeting will be held at the office of the Liquidator at Robin Upton Insolvency , Floor D, Milburn House, Dean Street, Newcastle-Upon-Tyne NE1 1LE Tel: 0191 2602253 on 20 February 2015 at 10.00 am. Creditors wishing to vote at the meeting must lodge their proxy, together with a completed Proof of Debt, if you have not already lodged one, by 12 noon on the business day prior to the meeting. The forms should be sent to the Liquidators address as shown above to enable your claims to be considered for voting purposes. Further information on this case is available from Gill Burley of Robin Upton Insolvency , Tel: 0191 2602253.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEUROPEAN COMMERCIAL INVESTMENTS LIMITEDEvent Date2015-01-14
In the Newcastle Upon Tyne County Court case number 286 In accordance with Rule 4.106A I, Robin Andrew Upton, Chartered Accountant of Robin Upton Insolvency, Floor D, Milburn House, Dean Street, Newcastle-Upon-Tyne NE1 1LE, Tel: 0191 2602253 hereby give notice that I have been appointed as Liquidator in the above matter on 6 January 2015. Creditors of the Company are required to send in their full names, address and descriptions, full description of their debts or claims and the name and address of their Solicitors (if any) to the Liquidator of the Company, and if so required in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Further information on this case is available from Gill Burley of Robin Upton Insolvency, Tel: 0191 2602253.
 
Initiating party Event TypeWinding-Up Orders
Defending partyEUROPEAN COMMERCIAL INVESTMENTS LIMITEDEvent Date2014-02-17
In the High Court Of Justice case number 009221 Official Receiver appointed: D Elliott 1st Floor , Melbourne House , Pandon Bank , NEWCASTLE UPON TYNE , NE1 2JQ , telephone: 0191 260 4600 , email: Newcastle.OR@insolvency.gsi.gov.uk :
 
Initiating party Event TypeProposal to Strike Off
Defending partyEUROPEAN COMMERCIAL INVESTMENTS LIMITEDEvent Date2014-01-28
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyEUROPEAN COMMERCIAL INVESTMENTS LIMITEDEvent Date2013-12-31
In the High Court of Justice (Chancery Division) Companies Court case number 9221 A Petition to wind up the above-named Company, Registration Number 04907899, of 1st Floor Northumbria House, Oceana Business Park, Davy Bank, Wallsend, Tyne And Wear, NE28 6UZ, presented on 31 December 2013 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 17 February 2014 , 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 14 February 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1706797/U.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyEUROPEAN COMMERCIAL INVESTMENTS LIMITEDEvent Date2012-10-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROPEAN COMMERCIAL INVESTMENTS 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 EUROPEAN COMMERCIAL INVESTMENTS 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.