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

THE NOSE LTD.

3RD FLOOR WESTFIELD HOUSE, 60 CHARTER ROW, SHEFFIELD, S1 3FZ,
Company Registration Number
05386071
Private Limited Company
Liquidation

Company Overview

About The Nose Ltd.
THE NOSE LTD. was founded on 2005-03-08 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". The Nose Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE NOSE LTD.
 
Legal Registered Office
3RD FLOOR WESTFIELD HOUSE
60 CHARTER ROW
SHEFFIELD
S1 3FZ
Other companies in SK8
 
Previous Names
MARBERN LIMITED24/10/2007
Filing Information
Company Number 05386071
Company ID Number 05386071
Date formed 2005-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB984046302  
Last Datalog update: 2024-01-09 19:44:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE NOSE LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   TURNER BEAUMONT & CO LIMITED   WESTONS BUSINESS SOLUTIONS 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.
Companies with same name THE NOSE LTD.
The following companies were found which have the same name as THE NOSE LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE NOSE (WILMSLOW) LIMITED CORINTHIAN TAX LLP LYNNFIELD HOUSE CHURCH STREET ALTRINCHAM WA14 4DZ Active Company formed on the 1995-09-04
THE NOSE AND NOZZLE INC North Carolina Unknown
THE NOSE BAG CAFE LTD 14A MARKET PLACE UTTOXETER ST14 8HP Active - Proposal to Strike off Company formed on the 2016-06-16
The Nose Bag Dissolved Company formed on the 0000-00-00
THE NOSE BAG CAFÉ & CATERING LTD 33 PLANE TREE ROAD WIRRAL CH63 2NN Active - Proposal to Strike off Company formed on the 2019-09-21
THE NOSE CAFE LTD 30 CHAPEL CROFT CHELFORD CHESHIRE SK11 9SU Active Company formed on the 2023-12-18
THE NOSE INCORPORATED 209 BEDFORD AVENUE Kings BROOKLYN NY 11211 Active Company formed on the 1989-08-16
The Nose Knows LLC 1409 BROAD STREET PROVIDENCE RI 02905 Active Company formed on the 2018-05-16
The Nose Knows Detector Dog Specialist Llp Indiana Unknown
THE NOSE KNOWS LTD 10 Charles Way Limekilns Dunfermline KY11 3JN Active - Proposal to Strike off Company formed on the 2020-01-27
THE NOSE KNOWS INC 735 NE 19TH PLACE CAPE CORAL FL 33909 Active Company formed on the 2020-09-03
THE NOSE KNOWS LTD 54 MERTON CLOSE EYNSHAM WITNEY OX29 4QF Active Company formed on the 2023-08-08
THE NOSE LTD Unknown
THE NOSE MOVIE LTD 30 GREAT PORTLAND STREET LONDON UNITED KINGDOM W1W 8QU Dissolved Company formed on the 2015-09-15
The Nose Networks LLC Maryland Unknown
The Nose News, LLC 825 N Circle Dr Ste 207 Colorado Springs CO 80909 Delinquent Company formed on the 2021-06-26
THE NOSE OF DESIRE LLC 10 FORT GREENE PLACE APT. 4L BROOKLYN NY 11217 Active Company formed on the 2014-02-13
THE NOSE ON YOUR FACE, LLC P.O. BOX 8044 Oneida UTICA NY 135058044 Active Company formed on the 2004-09-27
The Nose Wine Cellar Corporation 696 E Colorado Blvd Shop 6 Pasadena CA 91101 Dissolved Company formed on the 2005-06-13
The Nose Wine Bar Corporation 696 E Colorado Blvd Shop 6 Pasadena CA 91101 FTB Suspended Company formed on the 2009-10-27

Company Officers of THE NOSE LTD.

Current Directors
Officer Role Date Appointed
RICHARD DAVID LAW
Director 2010-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL LAWRENCE
Director 2010-03-03 2015-03-30
GERARD FRANCIS LYNCH
Director 2013-04-17 2015-03-27
GED LYNCH
Director 2010-03-03 2013-04-17
GEOFFREY NORMAN SLEIGHT
Director 2012-04-05 2013-02-15
RICHARD DAVID LAW
Company Secretary 2005-03-08 2012-03-27
PAUL GARETH CUNNINGHAM
Director 2005-03-08 2011-12-19
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2005-03-08 2005-03-08
WATERLOW NOMINEES LIMITED
Nominated Director 2005-03-08 2005-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DAVID LAW POINTING DOG HOLDINGS LIMITED Director 2017-02-21 CURRENT 2017-02-21 Liquidation
RICHARD DAVID LAW RUTLAND MEWS FLATS LIMITED Director 2017-02-20 CURRENT 2002-02-15 Active
RICHARD DAVID LAW TOUCAN LEISURE LTD Director 2015-03-27 CURRENT 2005-02-09 Active - Proposal to Strike off
RICHARD DAVID LAW MEADOWHEAD SCHOOL ACADEMY TRUST Director 2012-02-02 CURRENT 2012-02-02 Active
RICHARD DAVID LAW TITANRIVER LIMITED Director 2003-03-20 CURRENT 2003-03-05 Active
RICHARD DAVID LAW STATUS LEISURE LTD Director 2002-11-27 CURRENT 1989-01-24 Active
RICHARD DAVID LAW THE TOTLEY HALL MANAGEMENT COMPANY LIMITED Director 2002-09-10 CURRENT 2002-09-10 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
2024-01-07Final Gazette dissolved via compulsory strike-off
2023-10-07Voluntary liquidation. Return of final meeting of creditors
2022-09-20LIQ03Voluntary liquidation Statement of receipts and payments to 2022-07-31
2021-10-01LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-31
2020-10-13LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-31
2019-10-14LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-31
2018-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/18 FROM Kendal House 41 Scotland Street Sheffield S3 7BS
2018-10-12LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-31
2017-08-30600Appointment of a voluntary liquidator
2017-08-11LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-08-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-08-11LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-08-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/17 FROM 5-7 Chapel Walks Manchester M2 1HN England
2017-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/17 FROM 2a Edward Street Stockport SK1 3DQ England
2017-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 053860710009
2017-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 053860710008
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 240
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2017-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/17 FROM C/O Pointing Dog Grove Lane Cheadle Hulme Cheadle Cheshire SK8 7NE
2016-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 053860710007
2016-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 053860710006
2016-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-03-22AR0108/03/16 ANNUAL RETURN FULL LIST
2016-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY NORMAN SLEIGHT
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL LAWRENCE
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR GERARD FRANCIS LYNCH
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 240
2015-04-22SH0127/03/15 STATEMENT OF CAPITAL GBP 240
2015-04-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-22RES14Resolutions passed:
  • Capitalise shares 27/03/2015
  • Resolution removal of pre-emption rights
  • Resolution of allotment of securities
  • Capitalise shares 27/03/2015
2015-04-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Capitalise shares 27/03/2015
2015-03-18AR0108/03/15 ANNUAL RETURN FULL LIST
2015-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 224
2014-04-01AR0108/03/14 FULL LIST
2014-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-06-03AR0108/03/13 FULL LIST
2013-04-25SH0101/04/12 STATEMENT OF CAPITAL GBP 224
2013-04-25SH0101/04/12 STATEMENT OF CAPITAL GBP 220
2013-04-18AP01DIRECTOR APPOINTED GERARD FRANCIS LYNCH
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR GED LYNCH
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LAWRENCE / 27/03/2012
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GED LYNCH / 27/03/2012
2012-09-11TM02APPOINTMENT TERMINATED, SECRETARY RICHARD LAW
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID LAW / 27/03/2012
2012-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-07-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-28SH0129/02/12 STATEMENT OF CAPITAL GBP 200
2012-05-28SH0129/02/12 STATEMENT OF CAPITAL GBP 200
2012-05-18AR0108/03/12 FULL LIST
2012-04-24AP01DIRECTOR APPOINTED MR GEOFFREY NORMAN SLEIGHT
2012-04-11SH0129/02/12 STATEMENT OF CAPITAL GBP 400
2012-04-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2012 FROM ABBEYDALE HALL ABBEYDALE ROAD SOUTH SHEFFIELD S17 3LJ
2012-03-27SH0129/02/12 STATEMENT OF CAPITAL GBP 200
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GARETH CUNNINGHAM / 08/03/2010
2012-03-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DAVID LAW / 08/03/2010
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CUNNINGHAM
2012-01-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-09AR0108/03/11 FULL LIST
2011-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-05-27AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-20AR0108/03/10 FULL LIST
2010-04-20SH0103/03/10 STATEMENT OF CAPITAL GBP 2
2010-03-26AP01DIRECTOR APPOINTED MR NEIL LAWRENCE
2010-03-16AP01DIRECTOR APPOINTED GED LYNCH
2010-03-12AP01DIRECTOR APPOINTED MR RICHARD DAVID LAW
2010-03-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-14AA31/03/09 TOTAL EXEMPTION FULL
2009-04-02363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2008-07-14363sRETURN MADE UP TO 08/03/08; NO CHANGE OF MEMBERS
2008-04-29AA31/03/08 TOTAL EXEMPTION FULL
2008-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-24CERTNMCOMPANY NAME CHANGED MARBERN LIMITED CERTIFICATE ISSUED ON 24/10/07
2007-03-31363sRETURN MADE UP TO 08/03/07; NO CHANGE OF MEMBERS
2006-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-26363sRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2005-03-23288bDIRECTOR RESIGNED
2005-03-23288bSECRETARY RESIGNED
2005-03-23288aNEW DIRECTOR APPOINTED
2005-03-23288aNEW SECRETARY APPOINTED
2005-03-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to THE NOSE LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-08-03
Appointmen2017-08-03
Resolution2017-08-03
Fines / Sanctions
No fines or sanctions have been issued against THE NOSE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-12 Outstanding JAVA JOE LTD
2017-04-11 Outstanding STATUS LEISURE LTD
2016-08-26 Outstanding HSBC BANK PLC
2016-08-26 Outstanding HSBC BANK PLC
DEBENTURE 2012-08-11 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2011-02-23 Satisfied THE CO-OPERATIVE BANK P.L.C.
LEGAL CHARGE 2010-04-21 Outstanding RICHARD DAVID LAW
LEGAL CHARGE 2010-04-21 Satisfied DISCSPIN LIMITED
DEBENTURE 2010-02-26 Outstanding RICHARD DAVID LAW
Filed Financial Reports
Annual Accounts
2016-03-31

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 THE NOSE LTD.

Intangible Assets
Patents
We have not found any records of THE NOSE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for THE NOSE LTD.
Trademarks
We have not found any records of THE NOSE LTD. registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE TOUCAN LEISURE LTD 2012-02-17 Outstanding
DEBENTURE LEISURE VENTURES LIMITED 2012-02-11 Outstanding

We have found 2 mortgage charges which are owed to THE NOSE LTD.

Income
Government Income
We have not found government income sources for THE NOSE LTD.. 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 (56101 - Licensed restaurants) as THE NOSE LTD. are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where THE NOSE LTD. 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 TypeNotices to Creditors
Defending partyTHE NOSE LTDEvent Date2017-08-01
Creditors of the Company are required on or before the 1 September 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield. North@Begbies-Traynor.com and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Gareth David Rusling and Joanne Louise Hammond (IP numbers 9481 and 17030 ) of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS . Date of Appointment: 1 August 2017 . Further information about this case is available from Kirsty Kinneavy at the offices of Begbies Traynor (SY) LLP on 0114 2755033. or at sheffield.north@begbies-traynor.com. Gareth David Rusling and Joanne Louise Hammond , Joint Liquidators 1 August 2017
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTHE NOSE LTDEvent Date2017-08-01
Liquidator's name and address: Gareth David Rusling and Joanne Louise Hammond of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS : Further information about this case is available from Kirsty Kinneavy at the offices of Begbies Traynor (SY) LLP on 0114 2755033. or at sheffield.north@begbies-traynor.com.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHE NOSE LTDEvent Date2017-08-01
At a General Meeting of the members of the above named company, duly convened and held at Kendal House, 41 Scotland Street, Sheffield, S3 7BS on 1 August 2017 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. That the Company be wound up voluntarily. 2. That Gareth David Rusling and Joanne Louise Hammond of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@BeqbiesTraynor.com be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Office Holder Details: Gareth David Rusling and Joanne Louise Hammond (IP numbers 9481 and 17030 ) of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS . Date of Appointment: 1 August 2017 . Further information about this case is available from Kirsty Kinneavy at the offices of Begbies Traynor (SY) LLP on 0114 2755033. or at sheffield.north@begbies-traynor.com. Richard David Law , Chair :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE NOSE LTD. 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 THE NOSE LTD. 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.