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

CAIN COLLECTIONS LIMITED

EALING, LONDON, W5,
Company Registration Number
05233746
Private Limited Company
Dissolved

Dissolved 2014-09-09

Company Overview

About Cain Collections Ltd
CAIN COLLECTIONS LIMITED was founded on 2004-09-16 and had its registered office in Ealing. The company was dissolved on the 2014-09-09 and is no longer trading or active.

Key Data
Company Name
CAIN COLLECTIONS LIMITED
 
Legal Registered Office
EALING
LONDON
 
Previous Names
HEALTHY COLLECTIONS LIMITED23/11/2004
Filing Information
Company Number 05233746
Date formed 2004-09-16
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-10-31
Date Dissolved 2014-09-09
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-05-05 00:55:35
Primary Source:Companies House
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 CAIN COLLECTIONS LIMITED

Current Directors
Officer Role Date Appointed
GORDON PETLEY WILSON
Company Secretary 2007-02-20
NATALIE MITCHELL
Director 2013-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
JON ELPHICK
Director 2006-06-30 2013-12-20
DANIEL JOHN TOPPING
Company Secretary 2006-02-01 2007-02-20
RUAIRI LAUGHLIN MCCANN
Director 2006-02-01 2006-06-30
GORDON PETLEY WILSON
Company Secretary 2004-09-16 2006-02-01
MICHAEL CONROY
Director 2005-06-21 2006-02-01
RENUKA FERNANDO
Director 2004-09-16 2005-06-21
RUAIRI LAUGHLIN MCCANN
Company Secretary 2004-09-16 2004-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON PETLEY WILSON PARKER PROPERTY INVESTMENTS LIMITED Company Secretary 2007-02-20 CURRENT 1998-03-18 Active
GORDON PETLEY WILSON TWINTEC LIMITED Company Secretary 2006-10-24 CURRENT 1998-02-13 Liquidation
NATALIE MITCHELL GDPR REGISTRATION LIMITED Director 2018-04-20 CURRENT 2018-04-20 Active - Proposal to Strike off
NATALIE MITCHELL NEW GENERATION MINERALS LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active
NATALIE MITCHELL WILTON SECURED LENDING LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active - Proposal to Strike off
NATALIE MITCHELL VIABIONA LIMITED Director 2017-10-20 CURRENT 2013-01-22 Active
NATALIE MITCHELL CERAMKO INVESTMENT MANAGEMENT LIMITED Director 2017-08-31 CURRENT 1999-02-18 Active - Proposal to Strike off
NATALIE MITCHELL MUSIC INVEST LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active
NATALIE MITCHELL GUINNESS MAHON PENSIONS LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active
NATALIE MITCHELL MEFIT LIMITED Director 2017-03-20 CURRENT 2004-10-01 Active - Proposal to Strike off
NATALIE MITCHELL HORIZON HOLDING (UK) LTD Director 2016-12-05 CURRENT 2014-07-07 Active
NATALIE MITCHELL LAWSON MILLAR HOLDINGS 4 LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active - Proposal to Strike off
NATALIE MITCHELL LAWSON MILLAR HOLDINGS 3 LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
NATALIE MITCHELL PJP SOUTH GODSTONE LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
NATALIE MITCHELL MOLESEY ROAD LAND LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
NATALIE MITCHELL STRONG CHAIN CORPORATION LIMITED Director 2016-10-10 CURRENT 2000-01-31 Active
NATALIE MITCHELL WORLD EXPERIENCE LIMITED Director 2015-09-30 CURRENT 2015-09-30 Dissolved 2017-11-28
NATALIE MITCHELL HISPANIA PROPERTIES LIMITED Director 2015-08-24 CURRENT 2007-11-13 Active - Proposal to Strike off
NATALIE MITCHELL PENINSULA REAL ESTATE INVESTMENT LIMITED Director 2015-08-11 CURRENT 2007-11-13 Active - Proposal to Strike off
NATALIE MITCHELL BROOK AVENUE PARTNERS LIMITED Director 2015-01-21 CURRENT 2015-01-21 Dissolved 2017-01-17
NATALIE MITCHELL PHINEUS LIMITED Director 2014-12-24 CURRENT 2014-12-24 Dissolved 2015-11-03
NATALIE MITCHELL ESTRO WORLDWIDE LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active - Proposal to Strike off
NATALIE MITCHELL PARKER PROPERTY INVESTMENTS LIMITED Director 2013-12-20 CURRENT 1998-03-18 Active
NATALIE MITCHELL FERRO MINING INVESTMENT GROUP LIMITED Director 2013-12-20 CURRENT 2008-04-11 Active - Proposal to Strike off
NATALIE MITCHELL WILTON ASSET MANAGEMENT LIMITED Director 2013-09-25 CURRENT 2013-09-25 Active
NATALIE MITCHELL WHITELOCK UTILITY HOLDING LIMITED Director 2013-04-19 CURRENT 2002-10-22 Dissolved 2015-11-03
NATALIE MITCHELL NIMBUS FINANCE LIMITED Director 2013-04-19 CURRENT 2001-12-14 Dissolved 2016-11-01
NATALIE MITCHELL KRT AND PARTNERS LIMITED Director 2013-04-16 CURRENT 2013-04-16 Dissolved 2015-11-24
NATALIE MITCHELL LEE CALL CENTRE SERVICES LIMITED Director 2013-03-15 CURRENT 2013-03-15 Dissolved 2016-01-12
NATALIE MITCHELL DENTAL PROPERTY INVESTMENT LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active - Proposal to Strike off
NATALIE MITCHELL FONDS D'INVESTISSEMENT MONDIAL DE MAS GROUP FUTURE OF AFRICA LIMITED Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2014-09-09
NATALIE MITCHELL COOLFIN PLUS LIMITED Director 2012-09-25 CURRENT 2012-09-25 Dissolved 2014-06-17
NATALIE MITCHELL JAAK SUPPORT SERVICES LIMITED Director 2012-09-06 CURRENT 2012-09-06 Dissolved 2015-02-03
NATALIE MITCHELL ITALIAN PROPERTY PARTNERS LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active
NATALIE MITCHELL MAY FLOWERS INVESTMENTS LIMITED Director 2012-07-02 CURRENT 2000-07-12 Active
NATALIE MITCHELL CONTINENTAL TRADE AND INVESTMENTS LIMITED Director 2012-04-30 CURRENT 2005-01-17 Active - Proposal to Strike off
NATALIE MITCHELL COOL+EUROPE LIMITED Director 2012-03-23 CURRENT 2012-03-23 Dissolved 2014-11-04
NATALIE MITCHELL COOL+EUROPE DISTRIBUTION LIMITED Director 2012-03-21 CURRENT 2012-03-21 Dissolved 2014-11-04
NATALIE MITCHELL SUMMA MILESTONES LIMITED Director 2012-01-23 CURRENT 2012-01-23 Dissolved 2017-03-14
NATALIE MITCHELL CRAVEX LIMITED Director 2011-09-30 CURRENT 2011-09-30 Dissolved 2014-06-17
NATALIE MITCHELL AMPB CONSULTING LIMITED Director 2011-07-26 CURRENT 2011-07-26 Dissolved 2015-11-03
NATALIE MITCHELL ORTALIS MANAGEMENT LTD Director 2011-04-12 CURRENT 2011-04-12 Dissolved 2013-08-20
NATALIE MITCHELL WILTON UK (GROUP) LIMITED Director 2010-10-03 CURRENT 2001-03-14 In Administration
NATALIE MITCHELL SHA (MAYFAIR) LIMITED Director 2010-06-18 CURRENT 2010-06-18 Dissolved 2017-09-12
NATALIE MITCHELL ANGOLA INVESTMENTS LIMITED Director 2010-06-18 CURRENT 2010-06-18 Dissolved 2017-09-12
NATALIE MITCHELL 06179632 LTD Director 2010-04-23 CURRENT 2007-03-22 Liquidation
NATALIE MITCHELL SM INTERNATIONAL LIMITED Director 2010-03-29 CURRENT 1999-03-17 Active - Proposal to Strike off
NATALIE MITCHELL EMEA ENERGY VENTURES MANAGEMENT LIMITED Director 2010-03-29 CURRENT 2006-06-20 Active
NATALIE MITCHELL STERLING HOLDINGS (INTERNATIONAL) PLC Director 2010-03-09 CURRENT 1999-06-10 Active - Proposal to Strike off
NATALIE MITCHELL CLEAR FORMATION LIMITED Director 2009-12-01 CURRENT 2002-10-10 Active - Proposal to Strike off
NATALIE MITCHELL W P A BUSINESS SERVICES LIMITED Director 2009-10-29 CURRENT 2009-10-29 Active - Proposal to Strike off
NATALIE MITCHELL PHOEBIDAS LIMITED Director 2009-06-17 CURRENT 1999-01-21 Liquidation
NATALIE MITCHELL RICOMFIN LIMITED Director 2009-03-06 CURRENT 2005-07-12 Dissolved 2014-10-14
NATALIE MITCHELL SANDSIDE LIMITED Director 2009-03-06 CURRENT 1999-08-12 Dissolved 2013-09-24
NATALIE MITCHELL KAGA PARTNERS LIMITED Director 2009-03-06 CURRENT 2005-10-26 Dissolved 2014-01-07
NATALIE MITCHELL FRANCOFORTE GMR ASSET MANAGEMENT LIMITED Director 2009-03-06 CURRENT 2007-12-06 Dissolved 2014-12-23
NATALIE MITCHELL ARCO LEISURE LIMITED Director 2009-03-06 CURRENT 2002-06-21 Dissolved 2014-07-08
NATALIE MITCHELL PREMIUM CHEMICALS TRADING LIMITED Director 2009-03-06 CURRENT 1999-08-31 Dissolved 2014-07-08
NATALIE MITCHELL BEST FOR HEALTH FULFILMENT LIMITED Director 2009-03-06 CURRENT 2004-09-14 Dissolved 2013-12-31
NATALIE MITCHELL HITARCH LEGAL AND DESIGN SERVICES LIMITED Director 2009-03-06 CURRENT 1997-03-17 Dissolved 2014-02-04
NATALIE MITCHELL IMAGE CONCEPT UK LIMITED Director 2009-03-06 CURRENT 1999-05-17 Dissolved 2014-11-25
NATALIE MITCHELL GB METAL & SECURITIES TRADING LIMITED Director 2009-03-06 CURRENT 2007-12-06 Dissolved 2014-10-14
NATALIE MITCHELL HERMIT FINANCE LIMITED Director 2009-03-06 CURRENT 2003-02-06 Dissolved 2015-03-31
NATALIE MITCHELL CHROMEX RESOURCES LIMITED Director 2009-03-06 CURRENT 2001-12-14 Dissolved 2016-05-17
NATALIE MITCHELL FASHION IZI'STYLE LIMITED Director 2009-03-06 CURRENT 1997-02-13 Dissolved 2016-05-17
NATALIE MITCHELL BROMELIA LIMITED Director 2009-03-06 CURRENT 2007-12-05 Dissolved 2017-02-21
NATALIE MITCHELL CIE INTERNATIONAL CONSULTING LIMITED Director 2009-03-06 CURRENT 2005-03-30 Dissolved 2017-10-10
NATALIE MITCHELL HARRISBROOK FINANCIAL SERVICES LIMITED Director 2009-03-06 CURRENT 2001-08-15 Active - Proposal to Strike off
NATALIE MITCHELL KOALA CONSULTING LIMITED Director 2009-03-06 CURRENT 2004-09-16 Active
NATALIE MITCHELL LANSDOWNE HALL LIMITED Director 2009-03-06 CURRENT 2006-01-09 Active - Proposal to Strike off
NATALIE MITCHELL THE GRANO GROUP LIMITED Director 2009-03-06 CURRENT 1999-06-04 Active
NATALIE MITCHELL ANGLESEY HOLDINGS LIMITED Director 2009-03-06 CURRENT 2004-01-08 Active
NATALIE MITCHELL HENLEY AUTOMOTIVE TECHNOLOGIES LIMITED Director 2009-03-06 CURRENT 2004-02-03 Active - Proposal to Strike off
NATALIE MITCHELL FOREIGN INVESTMENTS MANAGEMENT LIMITED Director 2009-03-06 CURRENT 2004-09-21 Active
NATALIE MITCHELL TEMPLE COIL HOLDINGS LIMITED Director 2009-03-06 CURRENT 1997-10-31 Active - Proposal to Strike off
NATALIE MITCHELL NOVA ASTRUM LIMITED Director 2009-03-06 CURRENT 2005-05-26 Liquidation
NATALIE MITCHELL WILTON TRUSTEES LIMITED Director 2007-10-01 CURRENT 2002-04-12 Active
NATALIE MITCHELL WILTON NOMINEES LIMITED Director 2007-10-01 CURRENT 2002-03-22 Active
NATALIE MITCHELL WILTON CORPORATE SERVICES LIMITED Director 2007-10-01 CURRENT 2005-07-13 Active
NATALIE MITCHELL PEOPLES POWER COMPANY LIMITED Director 2007-10-01 CURRENT 1988-05-12 Active - Proposal to Strike off
NATALIE MITCHELL WILTON DIRECTORS LIMITED Director 2007-10-01 CURRENT 1999-08-12 Active
NATALIE MITCHELL E H HOLDINGS LIMITED Director 2007-10-01 CURRENT 2003-02-07 Active - Proposal to Strike off

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
2014-09-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-05-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-05-16DS01APPLICATION FOR STRIKING-OFF
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JON ELPHICK
2013-12-20AP01DIRECTOR APPOINTED MRS NATALIE MITCHELL
2013-09-23LATEST SOC23/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-23AR0116/09/13 FULL LIST
2013-01-15AA31/10/12 TOTAL EXEMPTION FULL
2012-09-24AR0116/09/12 FULL LIST
2012-03-14AA31/10/11 TOTAL EXEMPTION FULL
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JON ELPHICK / 05/03/2011
2011-09-30AR0116/09/11 FULL LIST
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JON ELPHICK / 03/03/2011
2011-04-04AA31/10/10 TOTAL EXEMPTION FULL
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JON ELPHICK / 02/10/2010
2010-09-28AR0116/09/10 FULL LIST
2010-01-29AA31/10/09 TOTAL EXEMPTION FULL
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / GORDON PETLEY WILSON / 19/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JON ELPHICK / 19/10/2009
2009-09-23363aRETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS
2009-05-02AA31/10/08 TOTAL EXEMPTION FULL
2009-03-08288cDIRECTOR'S CHANGE OF PARTICULARS / JON ELPHICK / 30/01/2009
2008-12-11363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07
2007-11-04288cDIRECTOR'S PARTICULARS CHANGED
2007-09-19363aRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2007-05-31ELRESS252 DISP LAYING ACC 05/03/07
2007-05-31ELRESS366A DISP HOLDING AGM 05/03/07
2007-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-03-13288bSECRETARY RESIGNED
2007-03-13288aNEW SECRETARY APPOINTED
2006-11-09363aRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-09-28288bDIRECTOR RESIGNED
2006-09-08288aNEW DIRECTOR APPOINTED
2006-08-15287REGISTERED OFFICE CHANGED ON 15/08/06 FROM: 3A CARLOS PLACE MAYFAIR LONDON W1K 3AN
2006-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-02-14288aNEW SECRETARY APPOINTED
2006-02-14288bSECRETARY RESIGNED
2006-02-14288bDIRECTOR RESIGNED
2006-02-14288aNEW DIRECTOR APPOINTED
2005-10-26363aRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-06-30288aNEW DIRECTOR APPOINTED
2005-06-30288bDIRECTOR RESIGNED
2004-11-23CERTNMCOMPANY NAME CHANGED HEALTHY COLLECTIONS LIMITED CERTIFICATE ISSUED ON 23/11/04
2004-10-13225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05
2004-10-11288aNEW SECRETARY APPOINTED
2004-10-06288bSECRETARY RESIGNED
2004-09-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CAIN COLLECTIONS 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 CAIN COLLECTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAIN COLLECTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of CAIN COLLECTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAIN COLLECTIONS LIMITED
Trademarks
We have not found any records of CAIN COLLECTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAIN COLLECTIONS 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 (64999 - Financial intermediation not elsewhere classified) as CAIN COLLECTIONS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CAIN COLLECTIONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAIN COLLECTIONS 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 CAIN COLLECTIONS 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.