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

TASKBROOK LIMITED

WINNERSH, WOKINGHAM, RG41 5TS,
Company Registration Number
04913333
Private Limited Company
Dissolved

Dissolved 2018-02-13

Company Overview

About Taskbrook Ltd
TASKBROOK LIMITED was founded on 2003-09-26 and had its registered office in Winnersh. The company was dissolved on the 2018-02-13 and is no longer trading or active.

Key Data
Company Name
TASKBROOK LIMITED
 
Legal Registered Office
WINNERSH
WOKINGHAM
RG41 5TS
Other companies in EC1N
 
Filing Information
Company Number 04913333
Date formed 2003-09-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2018-02-13
Type of accounts DORMANT
Last Datalog update: 2018-02-13 14:41:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TASKBROOK 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 TASKBROOK LIMITED

Current Directors
Officer Role Date Appointed
BHAVNA MAHADEV LAKHANI
Company Secretary 2012-10-26
IAIN DIXON LINDSAY
Director 2015-01-31
CHRISTOPHER MATTHEW NESTER
Director 2015-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW CRUMMACK
Director 2014-09-22 2015-03-02
CATHERINE MARGARET NELSON
Director 2012-10-26 2015-03-02
JAMES EDWARD DONALDSON
Director 2008-10-31 2015-01-31
IAIN DIXON LINDSAY
Company Secretary 2005-10-28 2012-10-26
IAIN DIXON LINDSAY
Director 2007-07-31 2012-10-26
EDMUND JOHN KAMM
Director 2005-10-28 2011-08-15
IAN MCCAIG
Director 2005-02-25 2010-11-26
MARTHA ROBERTS ROSS
Director 2008-02-20 2008-10-31
DAMON PRICE TASSONE
Director 2005-10-28 2008-02-06
MARK ANTHONY JONES
Director 2005-10-28 2007-07-31
BRENT SHAWZIN HOBERMAN
Director 2005-02-25 2006-10-26
SIMON ANDREW WATKINS
Company Secretary 2003-12-05 2005-10-28
DAVID HOWELL
Director 2003-12-05 2005-03-03
JOHN PSARIAS
Company Secretary 2003-10-20 2003-12-05
IAN BROOKS
Director 2003-10-20 2003-12-05
C & M SECRETARIES LIMITED
Nominated Secretary 2003-09-26 2003-10-20
C & M REGISTRARS LIMITED
Nominated Director 2003-09-26 2003-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN DIXON LINDSAY THE DESTINATION GROUP LIMITED Director 2015-01-31 CURRENT 1986-12-11 Dissolved 2016-06-09
IAIN DIXON LINDSAY CORDEX COMPUTER SERVICES LIMITED Director 2015-01-31 CURRENT 1979-06-28 Liquidation
IAIN DIXON LINDSAY GLOBEPOST LIMITED Director 2015-01-31 CURRENT 1983-02-21 Liquidation
IAIN DIXON LINDSAY TRAVELCOAST LIMITED Director 2015-01-31 CURRENT 1987-10-27 Liquidation
IAIN DIXON LINDSAY OTC TRAVEL MANAGEMENT LIMITED Director 2015-01-31 CURRENT 1991-07-02 Liquidation
IAIN DIXON LINDSAY FIRST OPTION HOTEL RESERVATIONS LIMITED Director 2015-01-31 CURRENT 1994-03-25 Liquidation
IAIN DIXON LINDSAY LM TRAVEL SERVICES LIMITED Director 2015-01-31 CURRENT 1995-01-09 Liquidation
IAIN DIXON LINDSAY ONLINE TRAVEL SERVICES LIMITED Director 2015-01-31 CURRENT 1998-01-20 Liquidation
IAIN DIXON LINDSAY OTBE GROUP SERVICES LIMITED Director 2015-01-31 CURRENT 1999-12-16 Liquidation
IAIN DIXON LINDSAY ONLINE TRAVEL CORPORATION LIMITED Director 2015-01-31 CURRENT 2000-01-11 Liquidation
IAIN DIXON LINDSAY TRAVELBARGAINS LIMITED Director 2015-01-31 CURRENT 2000-11-17 Liquidation
IAIN DIXON LINDSAY LASTMINUTE.COM OVERSEAS HOLDINGS LIMITED Director 2015-01-31 CURRENT 2001-04-13 Liquidation
IAIN DIXON LINDSAY SECRET HOTELS4 LIMITED Director 2015-01-31 CURRENT 2002-01-21 Liquidation
IAIN DIXON LINDSAY LASTMINUTE.COM THEATRENOW LIMITED Director 2015-01-31 CURRENT 2003-01-21 Liquidation
IAIN DIXON LINDSAY SECRET HOTELS LIMITED Director 2015-01-31 CURRENT 2003-10-13 Liquidation
IAIN DIXON LINDSAY SECRET HOTELS3 LIMITED Director 2015-01-31 CURRENT 2003-10-13 Liquidation
IAIN DIXON LINDSAY LEISURE CARS U.K. & IRELAND LIMITED Director 2015-01-31 CURRENT 1996-12-16 Liquidation
IAIN DIXON LINDSAY LEISURE CARS HOLDINGS LIMITED Director 2015-01-31 CURRENT 1995-07-12 Liquidation
IAIN DIXON LINDSAY LAST MINUTE NETWORK LIMITED Director 2015-01-31 CURRENT 1998-04-01 Liquidation
IAIN DIXON LINDSAY LEISURE CARS GROUP LIMITED Director 2015-01-31 CURRENT 1998-05-01 Liquidation
CHRISTOPHER MATTHEW NESTER CORDEX COMPUTER SERVICES LIMITED Director 2015-03-10 CURRENT 1979-06-28 Liquidation
CHRISTOPHER MATTHEW NESTER GLOBEPOST LIMITED Director 2015-03-10 CURRENT 1983-02-21 Liquidation
CHRISTOPHER MATTHEW NESTER TRAVELCOAST LIMITED Director 2015-03-10 CURRENT 1987-10-27 Liquidation
CHRISTOPHER MATTHEW NESTER OTC TRAVEL MANAGEMENT LIMITED Director 2015-03-10 CURRENT 1991-07-02 Liquidation
CHRISTOPHER MATTHEW NESTER FIRST OPTION HOTEL RESERVATIONS LIMITED Director 2015-03-10 CURRENT 1994-03-25 Liquidation
CHRISTOPHER MATTHEW NESTER LM TRAVEL SERVICES LIMITED Director 2015-03-10 CURRENT 1995-01-09 Liquidation
CHRISTOPHER MATTHEW NESTER ONLINE TRAVEL SERVICES LIMITED Director 2015-03-10 CURRENT 1998-01-20 Liquidation
CHRISTOPHER MATTHEW NESTER OTBE GROUP SERVICES LIMITED Director 2015-03-10 CURRENT 1999-12-16 Liquidation
CHRISTOPHER MATTHEW NESTER ONLINE TRAVEL CORPORATION LIMITED Director 2015-03-10 CURRENT 2000-01-11 Liquidation
CHRISTOPHER MATTHEW NESTER TRAVELBARGAINS LIMITED Director 2015-03-10 CURRENT 2000-11-17 Liquidation
CHRISTOPHER MATTHEW NESTER LASTMINUTE.COM THEATRENOW LIMITED Director 2015-03-10 CURRENT 2003-01-21 Liquidation
CHRISTOPHER MATTHEW NESTER LEISURE CARS U.K. & IRELAND LIMITED Director 2015-03-10 CURRENT 1996-12-16 Liquidation
CHRISTOPHER MATTHEW NESTER LEISURE CARS HOLDINGS LIMITED Director 2015-03-10 CURRENT 1995-07-12 Liquidation
CHRISTOPHER MATTHEW NESTER LEISURE CARS GROUP LIMITED Director 2015-03-10 CURRENT 1998-05-01 Liquidation

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
2018-02-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-13LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP
2017-02-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2016
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 3RD FLOOR, 1 CHURCH ROAD RICHMOND SURREY TW9 2QE
2015-12-304.70DECLARATION OF SOLVENCY
2015-12-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-30LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-09RES01ADOPT ARTICLES 30/11/2015
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-03AR0126/09/15 FULL LIST
2015-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-04-16AA01CURREXT FROM 30/09/2015 TO 31/12/2015
2015-04-10AA01CURRSHO FROM 31/12/2015 TO 30/09/2015
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2015 FROM C/O BHAVNA LAKHANI 3RD FLOOR 1 CHURCH ROAD RICHMOND SURREY TW9 2QE ENGLAND
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE NELSON
2015-03-12AP01DIRECTOR APPOINTED MR CHRISTOPHER MATTHEW NESTER
2015-03-12AP01DIRECTOR APPOINTED MR CHRISTOPHER MATTHEW NESTER
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CRUMMACK
2015-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2015 FROM 77 HATTON GARDEN LONDON EC1N 8JS
2015-02-03AP01DIRECTOR APPOINTED MR IAIN DIXON LINDSAY
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DONALDSON
2015-02-02Annotation
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-10AR0126/09/14 FULL LIST
2014-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-22AP01DIRECTOR APPOINTED MR MATTHEW CRUMMACK
2013-10-14AR0126/09/13 FULL LIST
2013-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-11-02AP01DIRECTOR APPOINTED MS CATHERINE MARGARET NELSON
2012-11-02AP03SECRETARY APPOINTED MS BHAVNA MAHADEV LAKHANI
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR IAIN LINDSAY
2012-11-02TM02APPOINTMENT TERMINATED, SECRETARY IAIN LINDSAY
2012-10-10AR0126/09/12 FULL LIST
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DIXON LINDSAY / 10/04/2012
2012-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD DONALDSON / 10/04/2012
2012-04-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAIN DIXON LINDSAY / 10/04/2012
2012-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2012 FROM 39 VICTORIA STREET LONDON SW1H 0EU
2011-10-17AR0126/09/11 FULL LIST
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND KAMM
2011-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCCAIG
2010-10-20AR0126/09/10 FULL LIST
2010-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EDMUND JOHN KAMM / 06/07/2010
2009-10-23AR0126/09/09 FULL LIST
2009-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN DIXON LINDSAY / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD DONALDSON / 01/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / IAIN DIXON LINDSAY / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MCCAIG / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EDMUND JOHN KAMM / 01/10/2009
2008-12-31363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-12-04288aDIRECTOR APPOINTED JAMES EDWARD DONALDSON
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR MARTHA ROSS
2008-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-20288bDIRECTOR RESIGNED
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-10363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-09-06288aNEW DIRECTOR APPOINTED
2007-08-16287REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 39 VICTORIA STREET LONDON SW1H 0EE
2007-08-10288cDIRECTOR'S PARTICULARS CHANGED
2007-08-09288bDIRECTOR RESIGNED
2007-04-26288cDIRECTOR'S PARTICULARS CHANGED
2007-04-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2007-03-28288cSECRETARY'S PARTICULARS CHANGED
2006-12-14288bDIRECTOR RESIGNED
2006-11-24363aRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-11-14288cDIRECTOR'S PARTICULARS CHANGED
2006-08-17288cDIRECTOR'S PARTICULARS CHANGED
2006-08-02244DELIVERY EXT'D 3 MTH 30/09/05
2006-07-11225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-03-15287REGISTERED OFFICE CHANGED ON 15/03/06 FROM: VICTORIA GATE CHOBHAM ROAD WOKING SURREY GU21 6JD
2006-02-05363aRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2006-01-25ELRESS386 DISP APP AUDS 13/01/06
2006-01-25ELRESS80A AUTH TO ALLOT SEC 13/01/06
2006-01-18AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-12-02288aNEW DIRECTOR APPOINTED
2005-11-30288aNEW SECRETARY APPOINTED
2005-11-25288bSECRETARY RESIGNED
2005-11-25288aNEW DIRECTOR APPOINTED
2005-11-25288aNEW DIRECTOR APPOINTED
2005-04-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TASKBROOK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-12-18
Resolutions for Winding-up2015-12-18
Fines / Sanctions
No fines or sanctions have been issued against TASKBROOK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TASKBROOK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 TASKBROOK LIMITED

Intangible Assets
Patents
We have not found any records of TASKBROOK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TASKBROOK LIMITED
Trademarks
We have not found any records of TASKBROOK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TASKBROOK 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 (74990 - Non-trading company) as TASKBROOK LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TASKBROOK 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 TypeAppointment of Liquidators
Defending partyTASKBROOK LIMITEDEvent Date2015-12-07
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : For further details contact: Bruce Maidment, email: bruce.w.maidment@uk.gt.com Tel: 01865 799 900
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTASKBROOK LIMITEDEvent Date2015-12-07
Principal Trading Address: (All of) 3rd Floor, 1 Church Road, Richmond, Surrey, TW9 2QE Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole members on 07 December 2015 , as a special written resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed liquidator of the Companies for the purposes of the voluntary windings up. For further details contact: Bruce Maidment, email: bruce.w.maidment@uk.gt.com Tel: 01865 799 900
 
Initiating party Event Type
Defending partyTASKBROOK LIMITEDEvent Date2015-12-07
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 29 January 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP the liquidator of the companies. After 29 January 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of Appointment: 07 December 2015 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . For further details contact: Bruce Maidment, email: bruce.w.maidment@uk.gt.com Tel: 01865 799 900
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TASKBROOK 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 TASKBROOK LIMITED any grants or awards.
Ownership
    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.