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

DENHAM FUNDING LIMITED

LONDON, SE1 2AF,
Company Registration Number
05134405
Private Limited Company
Dissolved

Dissolved 2017-10-13

Company Overview

About Denham Funding Ltd
DENHAM FUNDING LIMITED was founded on 2004-05-21 and had its registered office in London. The company was dissolved on the 2017-10-13 and is no longer trading or active.

Key Data
Company Name
DENHAM FUNDING LIMITED
 
Legal Registered Office
LONDON
SE1 2AF
Other companies in EC2V
 
Previous Names
HACKREMCO (NO. 2151) LIMITED15/07/2004
Filing Information
Company Number 05134405
Date formed 2004-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-10-13
Type of accounts FULL
Last Datalog update: 2017-10-18 20:19:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DENHAM FUNDING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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 DENHAM FUNDING LIMITED

Current Directors
Officer Role Date Appointed
LLOYDS SECRETARIES LIMITED
Company Secretary 2016-02-24
PRASAD NAGNATH PITALE
Director 2009-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANNA KATHARINE GOLDSMITH
Director 2007-02-23 2016-08-11
PAUL GITTINS
Company Secretary 2014-03-17 2016-02-24
RICHARD GEOFFREY MEADE CONWAY
Director 2004-08-04 2016-02-03
LAWRENCE JAMES KENWORTHY
Director 2004-08-04 2015-03-13
STEPHEN JOHN HOPKINS
Company Secretary 2004-09-29 2010-02-28
MICHAEL WILLIAM JOSEPH
Director 2004-08-04 2006-11-15
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2004-05-21 2004-09-28
HACKWOOD DIRECTORS LIMITED
Nominated Director 2004-05-21 2004-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LLOYDS SECRETARIES LIMITED LLOYDS YOUR TOMORROW TRUSTEE LIMITED Company Secretary 2018-03-14 CURRENT 2010-06-04 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK FINANCIAL ADVISERS LIMITED Company Secretary 2017-11-21 CURRENT 1926-03-18 Liquidation
LLOYDS SECRETARIES LIMITED LBPB (21 HILL STREET) LIMITED Company Secretary 2017-11-21 CURRENT 1986-05-15 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK MARITIME LEASING (NO. 12) LIMITED Company Secretary 2017-10-06 CURRENT 2004-01-16 Liquidation
LLOYDS SECRETARIES LIMITED HALIFAX VEHICLE LEASING (1998) LIMITED Company Secretary 2017-07-29 CURRENT 1998-07-07 Active
LLOYDS SECRETARIES LIMITED PORTLAND FUNDING LIMITED Company Secretary 2017-07-10 CURRENT 2002-10-23 Liquidation
LLOYDS SECRETARIES LIMITED LBG CAPITAL NO. 1 LIMITED Company Secretary 2017-05-26 CURRENT 2009-10-15 Liquidation
LLOYDS SECRETARIES LIMITED LBG CAPITAL NO. 2 LIMITED Company Secretary 2017-05-26 CURRENT 2009-10-15 Liquidation
LLOYDS SECRETARIES LIMITED CAR OWNERSHIP FINANCE LIMITED Company Secretary 2017-05-05 CURRENT 2000-04-28 Liquidation
LLOYDS SECRETARIES LIMITED CAPITAL BANK VEHICLE MANAGEMENT LIMITED Company Secretary 2017-05-05 CURRENT 1994-01-13 Liquidation
LLOYDS SECRETARIES LIMITED SEAFORTH MARITIME (JARL) LIMITED Company Secretary 2017-05-04 CURRENT 1974-05-02 Liquidation
LLOYDS SECRETARIES LIMITED GLOSSTRIPS LIMITED Company Secretary 2017-05-04 CURRENT 1973-05-02 Liquidation
LLOYDS SECRETARIES LIMITED SEAFORTH MARITIME (HIGHLANDER) LIMITED Company Secretary 2017-05-04 CURRENT 1974-05-02 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK GENERAL LEASING (NO. 11) LIMITED Company Secretary 2017-03-30 CURRENT 2005-05-16 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK GENERAL LEASING (NO. 17) LIMITED Company Secretary 2017-03-28 CURRENT 2005-05-16 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS INDUSTRIAL LEASING LIMITED Company Secretary 2017-03-28 CURRENT 1978-09-06 Active
LLOYDS SECRETARIES LIMITED HSDL NOMINEES LIMITED Company Secretary 2017-01-11 CURRENT 1988-04-29 Active
LLOYDS SECRETARIES LIMITED PEONY LEASING LIMITED Company Secretary 2016-12-20 CURRENT 2002-05-20 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS PLANT LEASING LIMITED Company Secretary 2016-12-20 CURRENT 1986-08-26 Active
LLOYDS SECRETARIES LIMITED NORDIC LEASING LIMITED Company Secretary 2016-12-20 CURRENT 1993-02-18 Liquidation
LLOYDS SECRETARIES LIMITED PRESTONFIELD P3 LIMITED Company Secretary 2016-11-23 CURRENT 2014-07-28 Dissolved 2018-03-18
LLOYDS SECRETARIES LIMITED PRESTONFIELD P1 LIMITED Company Secretary 2016-11-23 CURRENT 2014-07-28 Dissolved 2018-03-18
LLOYDS SECRETARIES LIMITED PRESTONFIELD P2 LIMITED Company Secretary 2016-11-23 CURRENT 2014-07-28 Dissolved 2018-03-18
LLOYDS SECRETARIES LIMITED LLOYDS BANK LEASING (NO. 7) LIMITED Company Secretary 2016-11-10 CURRENT 2004-06-08 Dissolved 2018-02-13
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND CENTRAL NOMINEES LIMITED Company Secretary 2016-09-20 CURRENT 1920-08-05 Active
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND BRANCH NOMINEES LIMITED Company Secretary 2016-09-20 CURRENT 1998-10-13 Active
LLOYDS SECRETARIES LIMITED SHARE DEALING NOMINEES LIMITED Company Secretary 2016-09-20 CURRENT 1991-02-18 Active
LLOYDS SECRETARIES LIMITED HALIFAX NOMINEES LIMITED Company Secretary 2016-09-20 CURRENT 1993-02-18 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED INTELLIGENT FINANCE SOFTWARE LIMITED Company Secretary 2016-09-20 CURRENT 1993-02-18 Liquidation
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND (B G S) NOMINEES LIMITED Company Secretary 2016-08-27 CURRENT 1985-12-03 Active
LLOYDS SECRETARIES LIMITED AN VEHICLE FINANCE LIMITED Company Secretary 2016-08-25 CURRENT 1987-09-16 Liquidation
LLOYDS SECRETARIES LIMITED BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND)) LIMITED Company Secretary 2016-07-26 CURRENT 1996-11-20 Active
LLOYDS SECRETARIES LIMITED BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND) NO.2) LIMITED Company Secretary 2016-07-26 CURRENT 1997-03-12 Active
LLOYDS SECRETARIES LIMITED LLOYDS BANK GENERAL LEASING (NO. 20) LIMITED Company Secretary 2016-06-01 CURRENT 2005-05-16 Liquidation
LLOYDS SECRETARIES LIMITED CAPITAL BANK PROPERTY INVESTMENTS (6) LIMITED Company Secretary 2016-03-23 CURRENT 1991-04-08 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS PROPERTY INVESTMENT COMPANY LIMITED Company Secretary 2016-03-23 CURRENT 1987-06-03 Dissolved 2017-12-26
LLOYDS SECRETARIES LIMITED LLOYDS BANK EQUIPMENT LEASING (NO. 2) LIMITED Company Secretary 2016-03-23 CURRENT 2001-09-03 Dissolved 2017-10-13
LLOYDS SECRETARIES LIMITED LLOYDS BANK MARITIME LEASING (NO. 3) LIMITED Company Secretary 2016-03-23 CURRENT 2000-08-16 Dissolved 2017-12-26
LLOYDS SECRETARIES LIMITED SEADANCE LEASING LIMITED Company Secretary 2016-03-23 CURRENT 1993-02-19 Dissolved 2017-10-13
LLOYDS SECRETARIES LIMITED WHITESTAR SECURITIES LIMITED Company Secretary 2016-03-23 CURRENT 1981-08-13 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS FINANCIAL LEASING LIMITED Company Secretary 2016-03-23 CURRENT 1985-02-20 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK MARITIME LEASING (NO. 2) LIMITED Company Secretary 2016-03-23 CURRENT 2000-08-16 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK LEASING (NO. 3) LIMITED Company Secretary 2016-03-23 CURRENT 2004-06-08 Dissolved 2018-04-22
LLOYDS SECRETARIES LIMITED LLOYDS BANK GENERAL LEASING (NO. 9) LIMITED Company Secretary 2016-03-23 CURRENT 2005-05-16 Dissolved 2018-04-12
LLOYDS SECRETARIES LIMITED LLOYDS BANK MARITIME LEASING (NO. 18) LIMITED Company Secretary 2016-03-23 CURRENT 2004-01-16 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK LEASING (NO. 8) LIMITED Company Secretary 2016-03-23 CURRENT 2004-06-08 Liquidation
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND LNG LEASING (NO 1) LIMITED Company Secretary 2016-03-23 CURRENT 2004-10-18 Liquidation
LLOYDS SECRETARIES LIMITED GENERAL LEASING (NO. 12) LIMITED Company Secretary 2016-03-23 CURRENT 2005-05-16 Liquidation
LLOYDS SECRETARIES LIMITED SEASPRAY LEASING LIMITED Company Secretary 2016-03-23 CURRENT 2002-05-20 Liquidation
LLOYDS SECRETARIES LIMITED PEONY EASTERN LEASING LIMITED Company Secretary 2016-03-23 CURRENT 2010-10-07 Liquidation
LLOYDS SECRETARIES LIMITED C.T.S.B. LEASING LIMITED Company Secretary 2016-03-23 CURRENT 1975-12-16 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS COMMERCIAL LEASING LIMITED Company Secretary 2016-03-23 CURRENT 1978-05-10 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK MARITIME LEASING LIMITED Company Secretary 2016-03-23 CURRENT 1990-07-12 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS PROPERTY INVESTMENT COMPANY NO.3 LIMITED Company Secretary 2016-03-23 CURRENT 1994-03-30 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK EQUIPMENT LEASING (NO. 5) LIMITED Company Secretary 2016-03-23 CURRENT 2002-05-16 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK MARITIME LEASING (NO. 8) LIMITED Company Secretary 2016-03-23 CURRENT 2002-05-16 Liquidation
LLOYDS SECRETARIES LIMITED OCEAN LEASING (NO 2) LIMITED Company Secretary 2016-03-23 CURRENT 2002-05-20 Liquidation
LLOYDS SECRETARIES LIMITED CHARIOT FINANCE LIMITED Company Secretary 2016-03-23 CURRENT 2002-05-20 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK MARITIME LEASING (NO. 16) LIMITED Company Secretary 2016-03-23 CURRENT 2004-01-16 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK EQUIPMENT LEASING (NO. 10) LIMITED Company Secretary 2016-03-23 CURRENT 2004-01-16 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK MARITIME LEASING (NO. 13) LIMITED Company Secretary 2016-03-23 CURRENT 2004-01-16 Liquidation
LLOYDS SECRETARIES LIMITED LEASING (NO. 2) LIMITED Company Secretary 2016-03-23 CURRENT 2004-06-08 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK GENERAL LEASING (NO. 1) LIMITED Company Secretary 2016-03-23 CURRENT 2004-06-08 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS (FDC) COMPANY Company Secretary 2016-03-23 CURRENT 2004-06-25 Liquidation
LLOYDS SECRETARIES LIMITED KANTO LEASING LIMITED Company Secretary 2016-03-23 CURRENT 2004-11-08 Liquidation
LLOYDS SECRETARIES LIMITED PEONY WESTERN LEASING LIMITED Company Secretary 2016-03-23 CURRENT 2010-10-07 Liquidation
LLOYDS SECRETARIES LIMITED OCEAN LEASING (NO 1) LIMITED Company Secretary 2016-03-23 CURRENT 1987-05-20 Liquidation
LLOYDS SECRETARIES LIMITED WOOD STREET LEASING LIMITED Company Secretary 2016-03-23 CURRENT 1973-09-03 Active
LLOYDS SECRETARIES LIMITED WARWICK LEASING LIMITED Company Secretary 2016-03-23 CURRENT 1982-09-20 Liquidation
LLOYDS SECRETARIES LIMITED OCEAN LEASING (JULY) LIMITED Company Secretary 2016-03-23 CURRENT 1993-04-21 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK LEASING (NO. 4) LIMITED Company Secretary 2016-03-23 CURRENT 2004-06-08 Liquidation
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND TRANSPORT FINANCE 1 LIMITED Company Secretary 2016-03-23 CURRENT 2005-06-28 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS INVESTMENT BONDS LIMITED Company Secretary 2016-03-23 CURRENT 1990-02-09 Liquidation
LLOYDS SECRETARIES LIMITED GENERAL LEASING (NO. 14) LIMITED Company Secretary 2016-01-20 CURRENT 2005-05-16 Dissolved 2017-12-26
LLOYDS SECRETARIES LIMITED MARITIME LEASING (NO. 7) LIMITED Company Secretary 2016-01-20 CURRENT 2002-05-16 Dissolved 2017-05-15
LLOYDS SECRETARIES LIMITED HILL SAMUEL LEASING (NO 2) LIMITED Company Secretary 2016-01-20 CURRENT 1988-06-14 Liquidation
LLOYDS SECRETARIES LIMITED CASTLE BAYNARD FUNDING LIMITED Company Secretary 2015-12-15 CURRENT 2004-03-02 Dissolved 2017-05-15
LLOYDS SECRETARIES LIMITED LOVAT FUNDING (HOLDINGS) LIMITED Company Secretary 2015-11-18 CURRENT 2001-11-09 Dissolved 2017-05-15
LLOYDS SECRETARIES LIMITED LDC VENTURES TRUSTEES LTD Company Secretary 2015-11-17 CURRENT 1990-04-25 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED LDC VENTURES CARRY LTD Company Secretary 2015-11-17 CURRENT 1995-06-09 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED LDC PARALLEL (NOMINEES) LIMITED Company Secretary 2015-11-17 CURRENT 1995-06-09 Active
LLOYDS SECRETARIES LIMITED LDC (NOMINEES) LIMITED Company Secretary 2015-11-17 CURRENT 2008-10-02 Active
LLOYDS SECRETARIES LIMITED FONTVIEW LIMITED Company Secretary 2015-06-23 CURRENT 2002-05-28 Liquidation
LLOYDS SECRETARIES LIMITED NEWFONT LIMITED Company Secretary 2015-06-23 CURRENT 2002-05-28 Liquidation
LLOYDS SECRETARIES LIMITED STARFORT LIMITED Company Secretary 2015-06-23 CURRENT 2002-05-28 Liquidation
LLOYDS SECRETARIES LIMITED LB QUEST LIMITED Company Secretary 2015-05-27 CURRENT 1999-06-08 Liquidation
LLOYDS SECRETARIES LIMITED LB SHARE SCHEMES TRUSTEES LIMITED Company Secretary 2015-05-27 CURRENT 1979-02-09 Liquidation
LLOYDS SECRETARIES LIMITED TSB INTERMEDIATE COMPANY 2 LIMITED Company Secretary 2014-12-15 CURRENT 1997-11-18 Dissolved 2016-05-03
LLOYDS SECRETARIES LIMITED C&G PROPERTY HOLDINGS LIMITED Company Secretary 2014-11-22 CURRENT 1988-11-10 Dissolved 2016-05-03
LLOYDS SECRETARIES LIMITED CBRAIL LIMITED Company Secretary 2014-11-13 CURRENT 2004-02-19 Dissolved 2016-04-04
LLOYDS SECRETARIES LIMITED PERSONAL MOTORING PLAN LIMITED Company Secretary 2014-11-07 CURRENT 1997-08-26 Dissolved 2016-04-04
LLOYDS SECRETARIES LIMITED NW MOTOR FINANCE LIMITED Company Secretary 2014-11-07 CURRENT 1990-03-08 Dissolved 2016-06-16
LLOYDS SECRETARIES LIMITED LB REGISTRARS SAVINGS NOMINEES LIMITED Company Secretary 2014-11-05 CURRENT 1989-07-11 Dissolved 2015-11-10
LLOYDS SECRETARIES LIMITED SWAMF (GP) LIMITED Company Secretary 2014-08-14 CURRENT 2003-04-16 Liquidation
LLOYDS SECRETARIES LIMITED SWAMF NOMINEE (1) LIMITED Company Secretary 2014-08-14 CURRENT 2003-06-02 Liquidation
LLOYDS SECRETARIES LIMITED SWAMF NOMINEE (2) LIMITED Company Secretary 2014-08-14 CURRENT 2003-06-02 Liquidation
LLOYDS SECRETARIES LIMITED HILL SAMUEL INTERNATIONAL HOLDINGS LIMITED Company Secretary 2014-08-04 CURRENT 1969-08-25 Dissolved 2016-02-10
LLOYDS SECRETARIES LIMITED IAI INTERNATIONAL LIMITED Company Secretary 2014-07-25 CURRENT 1981-12-01 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK (BLSA) Company Secretary 2014-07-25 CURRENT 1862-09-27 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK S.F. NOMINEES LIMITED Company Secretary 2014-07-16 CURRENT 1936-04-09 Active
LLOYDS SECRETARIES LIMITED HILL SAMUEL INVESTMENTS LIMITED Company Secretary 2014-05-27 CURRENT 1972-11-29 Dissolved 2016-11-03
LLOYDS SECRETARIES LIMITED RIGP FINANCE LIMITED Company Secretary 2014-05-21 CURRENT 1943-12-18 Dissolved 2016-11-03
LLOYDS SECRETARIES LIMITED KINGSBARNS INVESTMENTS LIMITED Company Secretary 2014-05-07 CURRENT 2006-10-25 Dissolved 2016-11-19
LLOYDS SECRETARIES LIMITED IWEB (UK) LIMITED Company Secretary 2014-04-23 CURRENT 1978-08-21 Dissolved 2017-11-04
LLOYDS SECRETARIES LIMITED VINTRY HOLDINGS (UK) LIMITED Company Secretary 2014-04-22 CURRENT 2002-10-23 Dissolved 2016-06-24
LLOYDS SECRETARIES LIMITED EASTCHEAP FUNDING LIMITED Company Secretary 2014-04-22 CURRENT 2001-10-16 Dissolved 2016-06-24
LLOYDS SECRETARIES LIMITED GLYTHORNE LIMITED Company Secretary 2014-04-09 CURRENT 1981-11-05 Dissolved 2015-10-13
LLOYDS SECRETARIES LIMITED KINGSTAR LEASING LIMITED Company Secretary 2014-04-09 CURRENT 1981-08-24 Dissolved 2015-10-13
LLOYDS SECRETARIES LIMITED SNOWGLEN SECURITIES LIMITED Company Secretary 2014-04-09 CURRENT 1981-09-01 Dissolved 2015-10-13
LLOYDS SECRETARIES LIMITED COLEMAN STAFFORDSHIRE FUNDING LIMITED Company Secretary 2014-04-03 CURRENT 2002-10-25 Dissolved 2016-05-02
LLOYDS SECRETARIES LIMITED COLEMAN STAFFORDSHIRE INVESTMENTS LIMITED Company Secretary 2014-04-03 CURRENT 2002-10-25 Dissolved 2016-05-02
LLOYDS SECRETARIES LIMITED LLOYDS BANK STOCKBROKERS (NOMINEES) LIMITED Company Secretary 2014-03-28 CURRENT 1972-11-08 Dissolved 2015-06-23
LLOYDS SECRETARIES LIMITED LLOYDS BANK STOCKBROKERS CLIENT NOMINEES LIMITED Company Secretary 2014-03-28 CURRENT 1990-07-12 Dissolved 2015-11-24
LLOYDS SECRETARIES LIMITED HBOS INVESTMENT MANAGEMENT (MEDITERRANEAN) LIMITED Company Secretary 2014-03-28 CURRENT 1988-02-02 Dissolved 2016-04-04
LLOYDS SECRETARIES LIMITED LLOYDS BANK TRUST COMPANY (INTERNATIONAL) LIMITED Company Secretary 2014-03-28 CURRENT 1963-03-12 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK NOMINEES LIMITED Company Secretary 2014-03-28 CURRENT 1970-06-09 Active
LLOYDS SECRETARIES LIMITED CHISWELL STOCKBROKERS LIMITED Company Secretary 2014-03-28 CURRENT 1986-06-18 Liquidation
LLOYDS SECRETARIES LIMITED GENSAR DESIGN LIMITED Company Secretary 2014-03-24 CURRENT 2000-05-05 Dissolved 2016-05-02
LLOYDS SECRETARIES LIMITED CASTLE COLLECTIONS LIMITED Company Secretary 2014-01-07 CURRENT 1989-05-04 Dissolved 2015-04-07
LLOYDS SECRETARIES LIMITED LLOYDS TSB MONTRACON LIMITED Company Secretary 2013-12-20 CURRENT 1987-05-28 Dissolved 2016-05-02
LLOYDS SECRETARIES LIMITED HECM CUSTOMER SERVICES LIMITED Company Secretary 2013-12-11 CURRENT 1991-05-10 Dissolved 2016-06-10
LLOYDS SECRETARIES LIMITED LLOYDS BANK FINANCIAL SERVICES LIMITED Company Secretary 2013-11-28 CURRENT 1938-11-25 Dissolved 2016-05-03
LLOYDS SECRETARIES LIMITED R.F. SPENCER AND COMPANY LIMITED Company Secretary 2013-09-04 CURRENT 1985-03-06 Active
LLOYDS SECRETARIES LIMITED ALEX LAWRIE FACTORS LIMITED Company Secretary 2013-09-04 CURRENT 1971-03-03 Active
LLOYDS SECRETARIES LIMITED ALEX. LAWRIE RECEIVABLES FINANCING LIMITED Company Secretary 2013-09-04 CURRENT 1970-08-25 Active
LLOYDS SECRETARIES LIMITED LBCF LIMITED Company Secretary 2013-09-04 CURRENT 1983-10-14 Active
LLOYDS SECRETARIES LIMITED CASHFRIDAY LIMITED Company Secretary 2013-09-04 CURRENT 1990-11-12 Active
LLOYDS SECRETARIES LIMITED GENERAL LEASING (NO. 15) LIMITED Company Secretary 2013-09-03 CURRENT 2005-05-16 Dissolved 2017-05-15
LLOYDS SECRETARIES LIMITED GENERAL LEASING (NO. 21) LIMITED Company Secretary 2013-08-01 CURRENT 2005-05-16 Dissolved 2015-04-07
LLOYDS SECRETARIES LIMITED BLACK HORSE FINANCE LIMITED Company Secretary 2013-07-04 CURRENT 1987-04-14 Dissolved 2016-11-03
LLOYDS SECRETARIES LIMITED FINANCIAL CONSULTANTS LB LIMITED Company Secretary 2013-06-19 CURRENT 1983-01-12 Liquidation
LLOYDS SECRETARIES LIMITED SHIBDEN DALE LIMITED Company Secretary 2013-05-30 CURRENT 1987-05-20 Dissolved 2017-12-26
LLOYDS SECRETARIES LIMITED LLOYDS (NIMROD) LEASING INDUSTRIES LIMITED Company Secretary 2013-05-29 CURRENT 1986-01-03 Liquidation
LLOYDS SECRETARIES LIMITED GENERAL LEASING (NO. 4) LIMITED Company Secretary 2013-05-29 CURRENT 2004-06-08 Active
LLOYDS SECRETARIES LIMITED DEVA LEASE 3 LIMITED Company Secretary 2013-05-24 CURRENT 2005-06-28 Dissolved 2017-10-13
LLOYDS SECRETARIES LIMITED DEVA LEASE 2 LIMITED Company Secretary 2013-05-24 CURRENT 2005-06-28 Dissolved 2017-10-13
LLOYDS SECRETARIES LIMITED EQUIPMENT LEASING (NO. 3) LIMITED Company Secretary 2013-05-22 CURRENT 2001-08-29 Dissolved 2017-05-15
LLOYDS SECRETARIES LIMITED EQUIPMENT LEASING (NO. 6) LIMITED Company Secretary 2013-05-22 CURRENT 2002-05-16 Dissolved 2017-05-15
LLOYDS SECRETARIES LIMITED GENERAL LEASING (NO. 10) LIMITED Company Secretary 2013-05-22 CURRENT 2005-05-16 Dissolved 2016-12-07
LLOYDS SECRETARIES LIMITED GENERAL LEASING (NO. 19) LIMITED Company Secretary 2013-05-22 CURRENT 2005-05-16 Dissolved 2016-12-07
LLOYDS SECRETARIES LIMITED GENERAL LEASING (NO. 2) LIMITED Company Secretary 2013-05-22 CURRENT 2004-06-08 Dissolved 2017-10-13
LLOYDS SECRETARIES LIMITED MARITIME LEASING (NO. 1) LIMITED Company Secretary 2013-05-22 CURRENT 2000-08-16 Dissolved 2016-12-07
LLOYDS SECRETARIES LIMITED MARITIME LEASING (NO. 11) LIMITED Company Secretary 2013-05-22 CURRENT 2002-05-16 Dissolved 2017-10-13
LLOYDS SECRETARIES LIMITED MARITIME LEASING (NO. 14) LIMITED Company Secretary 2013-05-22 CURRENT 2004-01-16 Dissolved 2016-12-07
LLOYDS SECRETARIES LIMITED MARITIME LEASING (NO. 9) LIMITED Company Secretary 2013-05-22 CURRENT 2002-05-16 Dissolved 2016-12-07
LLOYDS SECRETARIES LIMITED LLOYDS BANK GENERAL LEASING (NO. 18) LIMITED Company Secretary 2013-05-22 CURRENT 2005-05-16 Dissolved 2018-04-22
LLOYDS SECRETARIES LIMITED LLOYDS INVESTMENT SECURITIES NO.5 LIMITED Company Secretary 2013-05-22 CURRENT 1994-05-19 Active
LLOYDS SECRETARIES LIMITED ST. MARY'S COURT INVESTMENTS Company Secretary 2013-05-22 CURRENT 1986-10-03 Active
LLOYDS SECRETARIES LIMITED LLOYDS BANK TRUSTEES LIMITED Company Secretary 2013-04-04 CURRENT 1925-10-29 Dissolved 2016-09-06
LLOYDS SECRETARIES LIMITED BOLTRO NOMINEES LIMITED Company Secretary 2013-04-04 CURRENT 1999-02-24 Active
LLOYDS SECRETARIES LIMITED WARD NOMINEES LIMITED Company Secretary 2013-04-04 CURRENT 1989-01-24 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED LLOYDS BANK (PEP NOMINEES) LIMITED Company Secretary 2013-04-04 CURRENT 1986-09-02 Liquidation
LLOYDS SECRETARIES LIMITED PERRY NOMINEES LIMITED Company Secretary 2013-04-04 CURRENT 1989-01-24 Active
LLOYDS SECRETARIES LIMITED WARD NOMINEES (BIRMINGHAM) LIMITED Company Secretary 2013-04-04 CURRENT 1990-07-11 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED WARD NOMINEES (ABINGDON) LIMITED Company Secretary 2013-04-04 CURRENT 1990-07-11 Active
LLOYDS SECRETARIES LIMITED WARD NOMINEES (BRISTOL) LIMITED Company Secretary 2013-04-04 CURRENT 1990-07-11 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED OVAL LEASING LIMITED Company Secretary 2013-03-25 CURRENT 2002-05-20 Dissolved 2015-04-07
LLOYDS SECRETARIES LIMITED J & J COLLECTIONS LIMITED Company Secretary 2013-03-15 CURRENT 1986-05-21 Dissolved 2015-04-07
LLOYDS SECRETARIES LIMITED ALBION COLLECTIONS LIMITED Company Secretary 2013-03-15 CURRENT 1989-01-03 Dissolved 2015-04-07
LLOYDS SECRETARIES LIMITED AZEDCREST LIMITED Company Secretary 2013-03-15 CURRENT 1981-10-06 Dissolved 2015-10-13
LLOYDS SECRETARIES LIMITED EVANSVILLE LIMITED Company Secretary 2013-03-15 CURRENT 1981-11-18 Dissolved 2015-10-13
LLOYDS SECRETARIES LIMITED HALIFAX CREDIT CARD LIMITED Company Secretary 2013-03-15 CURRENT 1987-12-21 Liquidation
LLOYDS SECRETARIES LIMITED HL GROUP (HOLDINGS) LIMITED Company Secretary 2013-03-14 CURRENT 1987-10-23 Liquidation
LLOYDS SECRETARIES LIMITED UBERIOR NOMINEES LIMITED Company Secretary 2013-03-06 CURRENT 1967-09-22 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED UBERIOR TRUSTEES LIMITED Company Secretary 2013-03-06 CURRENT 1967-10-26 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND NOMINEES (UNIT TRUSTS) LIMITED Company Secretary 2013-03-06 CURRENT 1970-02-27 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED LONDON UBERIOR (L.A.S. GROUP) NOMINEES LIMITED Company Secretary 2013-03-06 CURRENT 1985-10-24 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED WESTERN TRUST & SAVINGS HOLDINGS LIMITED Company Secretary 2013-03-06 CURRENT 1974-01-07 Liquidation
LLOYDS SECRETARIES LIMITED WEST NOMINEES LIMITED Company Secretary 2013-02-26 CURRENT 1927-08-29 Dissolved 2015-10-27
LLOYDS SECRETARIES LIMITED LLOYDS BANK (I.D.) NOMINEES LIMITED Company Secretary 2013-02-26 CURRENT 1947-04-15 Active
LLOYDS SECRETARIES LIMITED LLOYDS BANK (COLONIAL & FOREIGN) NOMINEES LIMITED Company Secretary 2013-02-26 CURRENT 1922-02-04 Active
LLOYDS SECRETARIES LIMITED LLOYDS BANK (STOCK EXCHANGE BRANCH) NOMINEES LIMITED Company Secretary 2013-02-26 CURRENT 1925-11-12 Liquidation
LLOYDS SECRETARIES LIMITED LLOYDS BANK (BRANCHES) NOMINEES LIMITED Company Secretary 2013-02-26 CURRENT 1934-08-27 Liquidation
LLOYDS SECRETARIES LIMITED BIRMINGHAM MIDSHIRES FINANCIAL SERVICES LIMITED Company Secretary 2013-02-19 CURRENT 1988-11-21 Liquidation
LLOYDS SECRETARIES LIMITED HALIFAX MORTGAGE SERVICES LIMITED Company Secretary 2013-02-19 CURRENT 1986-01-22 Liquidation
LLOYDS SECRETARIES LIMITED BIRMINGHAM MIDSHIRES MORTGAGE SERVICES LIMITED Company Secretary 2013-02-19 CURRENT 1988-08-26 Liquidation
LLOYDS SECRETARIES LIMITED C & G FINANCIAL SERVICES LIMITED Company Secretary 2013-02-15 CURRENT 1988-11-21 Dissolved 2017-02-14
LLOYDS SECRETARIES LIMITED BIRMINGHAM MIDSHIRES MORTGAGE SERVICES NO. 1 LIMITED Company Secretary 2013-02-15 CURRENT 1990-09-11 Dissolved 2017-03-07
LLOYDS SECRETARIES LIMITED CREATE SERVICES LIMITED. Company Secretary 2013-02-15 CURRENT 2002-08-02 Liquidation
LLOYDS SECRETARIES LIMITED C & G HOMES LIMITED Company Secretary 2013-02-15 CURRENT 1988-05-11 Dissolved 2018-04-22
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND (STANLIFE) LONDON NOMINEES LIMITED Company Secretary 2013-02-15 CURRENT 1973-08-30 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND P.E.P. NOMINEES LIMITED Company Secretary 2013-02-15 CURRENT 1986-12-09 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED BANK OF WALES LIMITED Company Secretary 2013-02-15 CURRENT 1971-02-09 Active
LLOYDS SECRETARIES LIMITED BIRMINGHAM MIDSHIRES ASSET MANAGEMENT LIMITED Company Secretary 2013-02-15 CURRENT 1989-02-10 Liquidation
LLOYDS SECRETARIES LIMITED BARNWOOD MORTGAGES LIMITED Company Secretary 2013-02-15 CURRENT 1995-11-09 Liquidation
LLOYDS SECRETARIES LIMITED INTELLIGENT FINANCE FINANCIAL SERVICES LIMITED Company Secretary 2013-02-15 CURRENT 1999-02-02 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND LONDON NOMINEES LIMITED Company Secretary 2013-02-15 CURRENT 1926-07-09 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED HALIFAX MORTGAGE SERVICES (HOLDINGS) LIMITED Company Secretary 2013-02-15 CURRENT 1983-12-23 Liquidation
LLOYDS SECRETARIES LIMITED BIRMINGHAM MIDSHIRES LAND DEVELOPMENT LIMITED Company Secretary 2013-02-15 CURRENT 1987-03-30 Liquidation
LLOYDS SECRETARIES LIMITED C&G ESTATE AGENTS LIMITED Company Secretary 2013-02-15 CURRENT 1987-07-16 Liquidation
LLOYDS SECRETARIES LIMITED CENTRAL MORTGAGE FINANCE LIMITED Company Secretary 2013-02-15 CURRENT 1989-04-07 Liquidation
LLOYDS SECRETARIES LIMITED LB REGISTRARS NOMINEES LIMITED Company Secretary 2013-02-13 CURRENT 1934-12-17 Dissolved 2015-06-23
LLOYDS SECRETARIES LIMITED LB REGISTRARS (ISA) NOMINEES LIMITED Company Secretary 2013-02-13 CURRENT 1973-06-12 Dissolved 2015-06-23
LLOYDS SECRETARIES LIMITED TALBOT NOMINEES LIMITED Company Secretary 2013-02-13 CURRENT 1972-05-18 Dissolved 2015-11-24
LLOYDS SECRETARIES LIMITED RANELAGH NOMINEES LIMITED Company Secretary 2013-01-24 CURRENT 1934-10-19 Active
LLOYDS SECRETARIES LIMITED THE BRITISH LINEN COMPANY LIMITED Company Secretary 2012-08-23 CURRENT 1977-09-06 Active
LLOYDS SECRETARIES LIMITED STANDARD PROPERTY INVESTMENT (1987) LIMITED Company Secretary 2012-08-21 CURRENT 1987-01-22 Active
LLOYDS SECRETARIES LIMITED HORIZON HOTEL INVESTMENTS LIMITED Company Secretary 2012-07-02 CURRENT 2005-04-13 Dissolved 2017-05-06
LLOYDS SECRETARIES LIMITED HORIZON PROPERTY INVESTMENTS LIMITED Company Secretary 2012-07-02 CURRENT 1994-12-19 Dissolved 2017-05-06
LLOYDS SECRETARIES LIMITED HORIZON RESIDENTIAL DEVELOPMENTS LIMITED Company Secretary 2012-07-02 CURRENT 1993-12-10 Dissolved 2016-11-30
LLOYDS SECRETARIES LIMITED BOS EDINBURGH NO 1 LIMITED Company Secretary 2012-07-02 CURRENT 2006-11-02 Liquidation
LLOYDS SECRETARIES LIMITED AQUILUS LIMITED Company Secretary 2012-06-29 CURRENT 2007-07-16 Liquidation
LLOYDS SECRETARIES LIMITED CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED Company Secretary 2012-06-04 CURRENT 1988-06-24 Active
LLOYDS SECRETARIES LIMITED RETAIL REVIVAL (STRATFORD) INVESTMENTS LIMITED Company Secretary 2012-04-30 CURRENT 1995-04-10 Dissolved 2016-03-31
LLOYDS SECRETARIES LIMITED RETAIL REVIVAL (TROWBRIDGE) INVESTMENTS LIMITED Company Secretary 2012-04-30 CURRENT 1995-04-10 Dissolved 2016-02-10
LLOYDS SECRETARIES LIMITED COATE HOMES LIMITED Company Secretary 2012-04-30 CURRENT 1963-02-20 Dissolved 2016-05-03
LLOYDS SECRETARIES LIMITED BOUNDARY BUSINESS CENTRE LIMITED Company Secretary 2012-04-30 CURRENT 1994-03-08 Dissolved 2016-06-24
LLOYDS SECRETARIES LIMITED HILL SAMUEL FINANCE (NO. 22) LIMITED Company Secretary 2012-04-30 CURRENT 1989-05-08 Dissolved 2016-12-14
LLOYDS SECRETARIES LIMITED LLOYDS BANK GF (HOLDINGS) LIMITED Company Secretary 2012-04-30 CURRENT 1978-10-26 Dissolved 2017-05-15
LLOYDS SECRETARIES LIMITED RETAIL REVIVAL (BURGESS HILL) INVESTMENTS LIMITED Company Secretary 2012-04-30 CURRENT 1995-04-10 Active
LLOYDS SECRETARIES LIMITED LB AUTOLEASE LIMITED Company Secretary 2012-02-28 CURRENT 2000-09-26 Dissolved 2015-03-17
LLOYDS SECRETARIES LIMITED CHARTERED TRUST GROUP LIMITED Company Secretary 2012-02-28 CURRENT 1973-09-21 Dissolved 2015-03-17
LLOYDS SECRETARIES LIMITED LEX AUTOLEASE (VH) LIMITED Company Secretary 2012-02-28 CURRENT 1993-08-02 Dissolved 2016-04-04
LLOYDS SECRETARIES LIMITED LLOYDS UDT (MARLOW) LIMITED Company Secretary 2012-02-28 CURRENT 1961-10-09 Dissolved 2016-04-04
LLOYDS SECRETARIES LIMITED SG MOTOR FINANCE LIMITED Company Secretary 2012-02-28 CURRENT 1995-03-10 Dissolved 2016-04-04
LLOYDS SECRETARIES LIMITED CHARTERED TRUST LIMITED Company Secretary 2012-02-28 CURRENT 1989-09-26 Dissolved 2016-04-04
LLOYDS SECRETARIES LIMITED CHARTERED TRUST MARINE LIMITED Company Secretary 2012-02-28 CURRENT 1964-05-06 Dissolved 2016-05-03
LLOYDS SECRETARIES LIMITED HIGHWAY VEHICLE LEASING LIMITED Company Secretary 2012-02-28 CURRENT 1983-02-04 Dissolved 2016-05-03
LLOYDS SECRETARIES LIMITED LEX AUTOLEASE (VL) LIMITED Company Secretary 2012-02-28 CURRENT 1967-07-14 Liquidation
LLOYDS SECRETARIES LIMITED HIGHWAY CONTRACT HIRE LIMITED Company Secretary 2012-02-28 CURRENT 1980-10-22 Dissolved 2016-12-07
LLOYDS SECRETARIES LIMITED HIGHWAY VEHICLE MANAGEMENT LIMITED Company Secretary 2012-02-28 CURRENT 1995-10-13 Dissolved 2017-05-15
LLOYDS SECRETARIES LIMITED LEX AUTOLEASE (FMS) LIMITED Company Secretary 2012-02-28 CURRENT 1988-04-19 Liquidation
LLOYDS SECRETARIES LIMITED LB MOTORENT LIMITED Company Secretary 2012-02-28 CURRENT 1968-10-22 Liquidation
LLOYDS SECRETARIES LIMITED CHARTERED TRUST (NOMINEES) LIMITED Company Secretary 2012-02-28 CURRENT 1963-06-12 Liquidation
LLOYDS SECRETARIES LIMITED CEDAR HOLDINGS LIMITED Company Secretary 2012-02-28 CURRENT 1958-06-23 Liquidation
LLOYDS SECRETARIES LIMITED LEX AUTOLEASE (SHREWSBURY) LIMITED Company Secretary 2012-02-28 CURRENT 1949-10-12 Liquidation
LLOYDS SECRETARIES LIMITED BLACK HORSE EXECUTIVE MORTGAGES LIMITED Company Secretary 2012-02-28 CURRENT 1987-02-27 Liquidation
LLOYDS SECRETARIES LIMITED HILL SAMUEL BANK LIMITED Company Secretary 2011-09-07 CURRENT 1938-08-19 Liquidation
LLOYDS SECRETARIES LIMITED HBOS DIRECTORS LIMITED Company Secretary 2011-06-20 CURRENT 1993-01-04 Liquidation
LLOYDS SECRETARIES LIMITED LB COMHOLD LIMITED Company Secretary 2011-06-20 CURRENT 1966-06-09 Liquidation
LLOYDS SECRETARIES LIMITED ABOVE BAR (SOUTHAMPTON) LIMITED Company Secretary 2011-04-14 CURRENT 1993-07-30 Dissolved 2014-12-18
LLOYDS SECRETARIES LIMITED LLOYDS BANK GROUP LIMITED Company Secretary 2011-03-21 CURRENT 1988-05-09 Dissolved 2014-11-04
LLOYDS SECRETARIES LIMITED LLOYDS FINANCIAL SERVICES LIMITED Company Secretary 2011-03-21 CURRENT 1986-05-29 Dissolved 2016-08-09
LLOYDS SECRETARIES LIMITED LLOYDS TRADE & PROJECT FINANCE LIMITED Company Secretary 2011-03-21 CURRENT 1985-01-17 Dissolved 2017-03-14
LLOYDS SECRETARIES LIMITED SERVICES LB (NO. 3) LIMITED Company Secretary 2011-03-21 CURRENT 1972-05-08 Dissolved 2017-03-14
LLOYDS SECRETARIES LIMITED SERVICES LB (NO. 4) LIMITED Company Secretary 2011-03-21 CURRENT 1966-09-21 Dissolved 2017-03-14
LLOYDS SECRETARIES LIMITED CHARTERHALL (NO. 3) LIMITED Company Secretary 2011-03-21 CURRENT 1979-11-20 Dissolved 2017-03-14
LLOYDS SECRETARIES LIMITED SERVICES LB (NO. 2) LIMITED Company Secretary 2011-03-21 CURRENT 1961-08-10 Liquidation
LLOYDS SECRETARIES LIMITED CHARTERHALL (NO. 1) LIMITED Company Secretary 2011-03-21 CURRENT 1986-05-23 Liquidation
LLOYDS SECRETARIES LIMITED CASHPOINT LIMITED Company Secretary 2011-03-21 CURRENT 1950-11-09 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED DIRECT LB LIMITED Company Secretary 2011-03-21 CURRENT 1948-02-16 Liquidation
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND EDINBURGH NOMINEES LIMITED Company Secretary 2011-03-21 CURRENT 1926-07-09 Active
LLOYDS SECRETARIES LIMITED BLACK HORSE PROPERTY SERVICES LIMITED Company Secretary 2011-03-21 CURRENT 1984-01-19 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED LLOYDS (GRESHAM) NO. 1 LIMITED Company Secretary 2011-03-21 CURRENT 1999-01-11 Active - Proposal to Strike off
LLOYDS SECRETARIES LIMITED LLOYDS (GRESHAM) LIMITED Company Secretary 2011-03-21 CURRENT 1973-01-02 Active
LLOYDS SECRETARIES LIMITED CHARTERHALL (NO. 2) LIMITED Company Secretary 2011-03-21 CURRENT 1986-07-17 Liquidation
LLOYDS SECRETARIES LIMITED EXCLUSIVE FINANCE NO. 1 LIMITED Company Secretary 2011-03-17 CURRENT 1988-02-11 Liquidation
LLOYDS SECRETARIES LIMITED LB HEALTHCARE TRUSTEE LIMITED Company Secretary 2011-03-17 CURRENT 2003-12-01 Active
LLOYDS SECRETARIES LIMITED THREE COPTHALL AVENUE LIMITED Company Secretary 2011-03-11 CURRENT 1981-04-01 Liquidation
LLOYDS SECRETARIES LIMITED GRESHAM NOMINEE 1 LIMITED Company Secretary 2011-03-09 CURRENT 2001-12-10 Active
LLOYDS SECRETARIES LIMITED GRESHAM NOMINEE 2 LIMITED Company Secretary 2011-03-09 CURRENT 2001-12-10 Active
LLOYDS SECRETARIES LIMITED EQUITABLE SERVICES AND CONSULTANCY LIMITED Company Secretary 2007-12-28 CURRENT 1879-05-28 Dissolved 2014-12-02
LLOYDS SECRETARIES LIMITED OYSTERCATCHER RESIDENTIAL ONE LIMITED Company Secretary 2007-12-28 CURRENT 2002-07-09 Dissolved 2014-03-25
LLOYDS SECRETARIES LIMITED ST ANDREW'S SHELL COMPANY LIMITED Company Secretary 2007-12-28 CURRENT 1990-10-16 Dissolved 2013-12-23
LLOYDS SECRETARIES LIMITED MENTOR PROFESSIONAL SERVICES LIMITED Company Secretary 2007-12-28 CURRENT 1996-02-26 Dissolved 2013-12-23
LLOYDS SECRETARIES LIMITED HALIFAX FINANCIAL SERVICES LIMITED Company Secretary 2007-12-28 CURRENT 1986-08-12 Active
LLOYDS SECRETARIES LIMITED OYSTERCATCHER RESIDENTIAL LIMITED Company Secretary 2007-12-28 CURRENT 2001-02-27 Liquidation
LLOYDS SECRETARIES LIMITED OYSTERCATCHER NOMINEES LIMITED Company Secretary 2007-12-28 CURRENT 2001-02-26 Liquidation
LLOYDS SECRETARIES LIMITED BANK OF SCOTLAND INSURANCE SERVICES LIMITED Company Secretary 2007-12-28 CURRENT 1978-08-10 Liquidation
LLOYDS SECRETARIES LIMITED CAPITAL BANK INSURANCE SERVICES LIMITED Company Secretary 2007-12-28 CURRENT 1986-04-28 Liquidation
LLOYDS SECRETARIES LIMITED CLERICAL MEDICAL (DARTFORD NUMBER 3) LIMITED Company Secretary 2007-12-28 CURRENT 2001-07-12 Liquidation
LLOYDS SECRETARIES LIMITED CLERICAL MEDICAL (DARTFORD NUMBER 2) LIMITED Company Secretary 2007-12-28 CURRENT 2001-07-12 Liquidation
LLOYDS SECRETARIES LIMITED COUNTY WIDE PROPERTY INVESTMENTS LIMITED Company Secretary 2007-12-12 CURRENT 1982-02-04 Dissolved 2017-10-13
LLOYDS SECRETARIES LIMITED HBOS TREASURY SERVICES LIMITED Company Secretary 2007-12-05 CURRENT 1992-02-26 Liquidation
LLOYDS SECRETARIES LIMITED CAPITAL 1945 LIMITED Company Secretary 2007-12-05 CURRENT 1945-02-01 Liquidation
LLOYDS SECRETARIES LIMITED HALIFAX LIMITED Company Secretary 2007-12-05 CURRENT 1989-03-31 Liquidation
LLOYDS SECRETARIES LIMITED HALIFAX GROUP LIMITED Company Secretary 2007-12-05 CURRENT 1997-12-02 Liquidation
LLOYDS SECRETARIES LIMITED IN STORE CREDIT LIMITED Company Secretary 2002-08-23 CURRENT 1956-02-25 Dissolved 2016-09-06
LLOYDS SECRETARIES LIMITED BIRMINGHAM MIDSHIRES PROPERTY SERVICES LIMITED Company Secretary 2000-12-29 CURRENT 1984-03-21 Dissolved 2016-05-02
LLOYDS SECRETARIES LIMITED SOUTHERN MORTGAGE CORPORATION LIMITED Company Secretary 2000-11-22 CURRENT 1984-09-20 Dissolved 2014-08-19
LLOYDS SECRETARIES LIMITED BAVARIAN MORTGAGES NO. 2 LIMITED Company Secretary 2000-11-22 CURRENT 1991-02-28 Dissolved 2016-05-02
LLOYDS SECRETARIES LIMITED MORTGAGE SERVICES FUNDING LIMITED Company Secretary 2000-11-22 CURRENT 1989-02-24 Dissolved 2016-06-24
LLOYDS SECRETARIES LIMITED NORTHERN MORTGAGE CORPORATION LIMITED Company Secretary 2000-11-22 CURRENT 1985-01-28 Dissolved 2016-06-24
LLOYDS SECRETARIES LIMITED FIRST ALTERNATIVE LIMITED Company Secretary 2000-11-22 CURRENT 1993-02-19 Dissolved 2016-08-30
LLOYDS SECRETARIES LIMITED GENERAL INSURANCE SERVICES LIMITED Company Secretary 2000-11-22 CURRENT 1993-01-04 Dissolved 2016-08-16
LLOYDS SECRETARIES LIMITED WESTERN TRUST HOLDINGS LIMITED Company Secretary 2000-11-22 CURRENT 1994-09-29 Liquidation
PRASAD NAGNATH PITALE ASPIRE ACADEMIES TRUST Director 2016-11-03 CURRENT 2012-08-21 Active
PRASAD NAGNATH PITALE LANGBOURN INVESTMENTS LTD Director 2016-09-27 CURRENT 2002-07-30 Converted / Closed
PRASAD NAGNATH PITALE HORSHAM INVESTMENTS (JERSEY) LIMITED Director 2015-02-20 CURRENT 2014-12-16 Active
PRASAD NAGNATH PITALE CLOAK LANE INVESTMENTS LIMITED Director 2015-01-16 CURRENT 2014-11-24 Active
PRASAD NAGNATH PITALE CASTLEMILL INVESTMENTS LIMITED Director 2010-05-05 CURRENT 2005-05-26 Dissolved 2016-11-03
PRASAD NAGNATH PITALE FORTROSE INVESTMENTS LIMITED Director 2010-05-05 CURRENT 2005-03-29 Dissolved 2016-11-03
PRASAD NAGNATH PITALE OBAN INVESTMENTS LIMITED Director 2010-05-05 CURRENT 2007-06-29 Converted / Closed
PRASAD NAGNATH PITALE MEADOWFIELD INVESTMENTS LIMITED Director 2010-05-05 CURRENT 2003-06-03 Dissolved 2018-03-18
PRASAD NAGNATH PITALE MORAY INVESTMENTS LIMITED Director 2010-05-05 CURRENT 2006-02-28 Dissolved 2018-04-22
PRASAD NAGNATH PITALE FARYNER'S HOUSE INVESTMENTS LIMITED Director 2009-11-03 CURRENT 2005-11-17 Converted / Closed
PRASAD NAGNATH PITALE HORSHAM INVESTMENTS LIMITED Director 2009-11-03 CURRENT 2005-01-10 Converted / Closed
PRASAD NAGNATH PITALE HILL SAMUEL INTERNATIONAL HOLDINGS LIMITED Director 2009-09-29 CURRENT 1969-08-25 Dissolved 2016-02-10
PRASAD NAGNATH PITALE COLEMAN STAFFORDSHIRE FUNDING LIMITED Director 2009-09-29 CURRENT 2002-10-25 Dissolved 2016-05-02
PRASAD NAGNATH PITALE COLEMAN STAFFORDSHIRE INVESTMENTS LIMITED Director 2009-09-29 CURRENT 2002-10-25 Dissolved 2016-05-02
PRASAD NAGNATH PITALE VINTRY HOLDINGS (UK) LIMITED Director 2009-09-29 CURRENT 2002-10-23 Dissolved 2016-06-24
PRASAD NAGNATH PITALE EASTCHEAP FUNDING LIMITED Director 2009-09-29 CURRENT 2001-10-16 Dissolved 2016-06-24
PRASAD NAGNATH PITALE WARWICK LANE FINANCE LIMITED Director 2009-09-29 CURRENT 2007-12-17 Converted / Closed
PRASAD NAGNATH PITALE CASTLE BAYNARD FUNDING LIMITED Director 2009-09-29 CURRENT 2004-03-02 Dissolved 2017-05-15
PRASAD NAGNATH PITALE CLOAK LANE FINANCE (CAYMAN) LIMITED Director 2009-09-29 CURRENT 2006-04-21 Converted / Closed
PRASAD NAGNATH PITALE CLOAK LANE INVESTMENTS (CAYMAN) LIMITED Director 2009-09-29 CURRENT 2006-04-21 Converted / Closed
PRASAD NAGNATH PITALE HILL SAMUEL INVESTMENTS LIMITED Director 2009-09-29 CURRENT 1972-11-29 Dissolved 2016-11-03
PRASAD NAGNATH PITALE LOVAT FUNDING (HOLDINGS) LIMITED Director 2009-09-29 CURRENT 2001-11-09 Dissolved 2017-05-15
PRASAD NAGNATH PITALE LOVAT HOLDINGS (BVI) LIMITED Director 2009-09-29 CURRENT 2007-12-17 Converted / Closed
PRASAD NAGNATH PITALE MITRE STREET FINANCE LIMITED Director 2009-09-29 CURRENT 2007-01-24 Converted / Closed
PRASAD NAGNATH PITALE MITRE STREET INVESTMENTS LIMITED Director 2009-09-29 CURRENT 2007-01-24 Converted / Closed
PRASAD NAGNATH PITALE DUNSTAN INVESTMENTS (UK) LIMITED Director 2009-09-29 CURRENT 2006-07-28 Active
PRASAD NAGNATH PITALE MOOR LANE HOLDINGS LIMITED Director 2009-09-29 CURRENT 2007-12-05 Active
PRASAD NAGNATH PITALE LIME STREET (FUNDING) LIMITED Director 2009-09-29 CURRENT 2002-06-19 Liquidation
PRASAD NAGNATH PITALE PORTLAND FUNDING LIMITED Director 2009-09-29 CURRENT 2002-10-23 Liquidation
PRASAD NAGNATH PITALE LLOYDS BANK FINANCIAL SERVICES (HOLDINGS) LIMITED Director 2009-09-29 CURRENT 1978-11-02 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
2017-10-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-13LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ANNA GOLDSMITH
2016-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PRASAD NAGNATH PITALE / 18/07/2016
2016-07-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2016-07-11AD02SAIL ADDRESS CHANGED FROM: TOWER HOUSE CHARTERHALL DRIVE CHESTER CH88 3AN UNITED KINGDOM
2016-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 25 GRESHAM STREET LONDON EC2V 7HN
2016-07-074.70DECLARATION OF SOLVENCY
2016-07-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-07LRESSPSPECIAL RESOLUTION TO WIND UP
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-23AR0121/05/16 FULL LIST
2016-05-10SH1910/05/16 STATEMENT OF CAPITAL GBP 1
2016-05-10SH20STATEMENT BY DIRECTORS
2016-05-10CAP-SSSOLVENCY STATEMENT DATED 04/05/16
2016-05-10RES01ADOPT ARTICLES 04/05/2016
2016-05-10RES06REDUCE ISSUED CAPITAL 04/05/2016
2016-02-24TM02APPOINTMENT TERMINATED, SECRETARY PAUL GITTINS
2016-02-24AP04CORPORATE SECRETARY APPOINTED LLOYDS SECRETARIES LIMITED
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CONWAY
2015-07-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 40000000
2015-05-21AR0121/05/15 FULL LIST
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE KENWORTHY
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-26AD02SAIL ADDRESS CREATED
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 40000000
2014-05-22AR0121/05/14 FULL LIST
2014-04-03SH20STATEMENT BY DIRECTORS
2014-04-03CAP-SSSOLVENCY STATEMENT DATED 02/04/14
2014-04-03SH1903/04/14 STATEMENT OF CAPITAL GBP 40000000
2014-04-03RES06REDUCE ISSUED CAPITAL 02/04/2014
2014-03-19AP03SECRETARY APPOINTED MR PAUL GITTINS
2014-03-06RES01ADOPT ARTICLES 25/02/2014
2014-03-06CC04STATEMENT OF COMPANY'S OBJECTS
2013-07-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-24AR0121/05/13 FULL LIST
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-24AA01PREVSHO FROM 31/10/2012 TO 31/12/2011
2012-05-23AR0121/05/12 FULL LIST
2012-05-14AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-04-30AA01PREVSHO FROM 31/12/2011 TO 31/10/2011
2011-11-18AA01CURREXT FROM 31/10/2011 TO 31/12/2011
2011-11-17AA01PREVSHO FROM 31/12/2011 TO 31/10/2011
2011-06-15AR0121/05/11 FULL LIST
2011-06-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PRASAD NAGNATH PITALE / 14/03/2011
2011-03-14AP01DIRECTOR APPOINTED MR PRASAD NAGNATH PITALE
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-08AR0121/05/10 FULL LIST
2010-03-04TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN HOPKINS
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE JAMES KENWORTHY / 18/01/2010
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEOFFREY MEADE CONWAY / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA GOLDSMITH / 01/10/2009
2009-06-16363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-05-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-02225PREVSHO FROM 23/09/2009 TO 31/12/2008
2009-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE KENWORTHY / 31/03/2009
2009-04-16AAFULL ACCOUNTS MADE UP TO 23/09/08
2008-12-11225PREVSHO FROM 31/12/2008 TO 23/09/2008
2008-11-27RES01ADOPT ARTICLES 17/11/2008
2008-11-27RES12VARYING SHARE RIGHTS AND NAMES
2008-06-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-17363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2008-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE KENWORTHY / 26/05/2008
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-24288cDIRECTOR'S PARTICULARS CHANGED
2007-10-18288cDIRECTOR'S PARTICULARS CHANGED
2007-05-21363aRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2007-03-19288aNEW DIRECTOR APPOINTED
2007-01-19288cDIRECTOR'S PARTICULARS CHANGED
2007-01-12288cSECRETARY'S PARTICULARS CHANGED
2006-12-19288cDIRECTOR'S PARTICULARS CHANGED
2006-12-04288bDIRECTOR RESIGNED
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-04363sRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2006-03-16RES12VARYING SHARE RIGHTS AND NAMES
2006-03-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-14363sRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2004-10-14288bSECRETARY RESIGNED
2004-10-14288aNEW SECRETARY APPOINTED
2004-09-10288cDIRECTOR'S PARTICULARS CHANGED
2004-08-18288aNEW DIRECTOR APPOINTED
2004-08-18288aNEW DIRECTOR APPOINTED
2004-08-18288aNEW DIRECTOR APPOINTED
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 not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to DENHAM FUNDING 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 DENHAM FUNDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DENHAM FUNDING 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 not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-10-31
Annual Accounts
2010-12-31

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 DENHAM FUNDING LIMITED

Intangible Assets
Patents
We have not found any records of DENHAM FUNDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DENHAM FUNDING LIMITED
Trademarks
We have not found any records of DENHAM FUNDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DENHAM FUNDING 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 not elsewhere classified) as DENHAM FUNDING 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 DENHAM FUNDING 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 Type
Defending partyDENHAM FUNDING LIMITEDEvent Date2016-06-28
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 05 August 2016 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Richard Barker of Ernst & Young LLP, 1 More London Place, London SE1 2AF. Date of Appointment: 28 June 2016 Office Holder details: Richard Barker , (IP No. 17150) and Samantha Jane Keen , (IP No. 9250) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF . For further details contact: The Joint Liquidators, Tel: 020 7197 7121. Alternative contact: Cory Kilsby.
 
Initiating party Event Type
Defending partyDENHAM FUNDING LIMITEDEvent Date2016-06-28
Principal Trading Address: Charterhall House, City Road, Chester, Cheshire CH88 3AN The following written resolutions were passed on 28 June 2016 , by the shareholders of the Companies, as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen , (IP No. 9250) of Ernst & Young LLP , 1 More London Place, London SE1 2AF and Richard Barker , (IP No. 17150) of Ernst & Young LLP , 1 More London Place, London SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: The Joint Liquidators, Tel: 0207 951 6477. Alternative contact: Mel Hellmuth.
 
Initiating party Event Type
Defending partyDENHAM FUNDING LIMITEDEvent Date2016-06-28
Richard Barker , (IP No. 17150) and Samantha Jane Keen , (IP No. 9250) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF . : For further details contact: The Joint Liquidators, Tel: 020 7197 7121. Alternative contact: Cory Kilsby.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DENHAM FUNDING 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 DENHAM FUNDING 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.