Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOP GUN REALISATIONS 80 LIMITED
Company Information for

TOP GUN REALISATIONS 80 LIMITED

HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
05810408
Private Limited Company
Liquidation

Company Overview

About Top Gun Realisations 80 Ltd
TOP GUN REALISATIONS 80 LIMITED was founded on 2006-05-09 and has its registered office in London. The organisation's status is listed as "Liquidation". Top Gun Realisations 80 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TOP GUN REALISATIONS 80 LIMITED
 
Legal Registered Office
HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in DT3
 
Previous Names
PEDALGREEN LIMITED19/07/2019
Filing Information
Company Number 05810408
Company ID Number 05810408
Date formed 2006-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 24/03/2018
Account next due 27/12/2019
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts DORMANT
Last Datalog update: 2019-09-06 16:26:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOP GUN REALISATIONS 80 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE PCS LIMITED   HAWTHORNS RETIREMENT UK 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 TOP GUN REALISATIONS 80 LIMITED

Current Directors
Officer Role Date Appointed
LAURA ELIZABETH BATTLEY
Company Secretary 2015-11-03
STEVEN PAUL CHALLES
Director 2018-02-09
TOM TAR SINGH
Director 2006-05-12
ROGER BRIAN WIGHTMAN
Director 2013-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANDERS CHRISTIAN KRISTIANSEN
Director 2013-01-16 2017-09-01
MICHAEL JAMES IDDON
Director 2014-09-22 2016-03-01
KEITH GOSLING
Company Secretary 2011-06-01 2015-11-03
CLAUS TORSTEN DE SANTOS
Director 2014-07-22 2015-06-25
MICHAEL CHARLES GARLAND
Director 2012-12-13 2015-06-25
STEFANO GIAMBELLI
Director 2015-03-04 2015-06-25
MARTIN CHARLES HALUSA
Director 2014-02-18 2015-06-25
ERIK OTTO NYBORG
Director 2014-07-22 2015-06-25
NATHAN LANE
Director 2010-11-02 2015-03-04
CHRISTIAN BAMBERGER BRO
Director 2013-12-18 2014-07-22
ALISTAIR KENNETH MCGEORGE
Director 2011-06-29 2014-05-31
ALASTAIR MILLER
Director 2006-05-12 2014-04-11
JOSEP ORIOL PINYA SALOMO
Director 2010-11-02 2014-02-18
FABIO CESARE VITTORIO ANDREOTTOLA
Director 2012-12-13 2013-12-18
GUY WILLIAM LISTER
Director 2012-01-26 2013-06-10
LEANNE MAY BUCKHAM
Director 2006-05-12 2012-12-13
MARTIN ANDREW CLARKE
Director 2006-05-12 2012-12-13
WILLIAM JAMES KERNAN
Director 2010-10-01 2012-01-20
ALASTAIR MILLER
Company Secretary 2006-05-12 2011-06-01
CARL DAVID MCPHAIL
Director 2006-05-12 2011-03-21
MATTHEW EDWARD BROCKMAN
Director 2006-06-30 2010-09-30
LEX AUSTIN-GEMAS
Director 2009-07-22 2010-07-06
ALEXANDER JAN FORTESCUE
Director 2006-05-12 2009-10-20
PHILIP OLIVER WRIGLEY
Director 2006-05-12 2009-04-09
RICHARD DOUGLAS LAPTHORNE
Director 2006-05-12 2007-12-05
MIRKO MEYER-SCHOENHERR
Director 2006-05-12 2006-06-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-05-09 2006-05-12
INSTANT COMPANIES LIMITED
Nominated Director 2006-05-09 2006-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN PAUL CHALLES TOP GUN REALISATIONS 50 LIMITED Director 2018-02-09 CURRENT 1995-10-13 Liquidation
STEVEN PAUL CHALLES TOP GUN REALISATIONS 70 LIMITED Director 2018-02-09 CURRENT 2003-10-30 Active
STEVEN PAUL CHALLES WEYMOUTH GATEWAY PROPERTY MANAGEMENT LIMITED Director 2018-02-09 CURRENT 2011-10-28 Active
STEVEN PAUL CHALLES GEOMETRY PROPERTIES LIMITED Director 2018-02-09 CURRENT 1986-06-13 Active
STEVEN PAUL CHALLES TOP GUN REALISATIONS 60 LIMITED Director 2018-02-09 CURRENT 2004-01-14 Liquidation
STEVEN PAUL CHALLES NEW LOOK LIMITED Director 2018-02-09 CURRENT 1986-03-05 Active
TOM TAR SINGH NEW LOOK BONDCO II PLC Director 2013-06-10 CURRENT 2013-03-26 Dissolved 2014-06-17
TOM TAR SINGH TOP GUN REALISATIONS 90 LIMITED Director 2006-05-19 CURRENT 2006-05-09 Liquidation
TOM TAR SINGH TOP GUN REALISATIONS 70 LIMITED Director 2004-04-07 CURRENT 2003-10-30 Active
ROGER BRIAN WIGHTMAN TOP GUN REALISATIONS 95 LIMITED Director 2018-04-06 CURRENT 2018-04-06 Liquidation
ROGER BRIAN WIGHTMAN TOP GUN REALISATIONS 96 LIMITED Director 2018-04-06 CURRENT 2018-04-06 Liquidation
ROGER BRIAN WIGHTMAN TOP GUN REALISATIONS 75 LIMITED Director 2016-07-14 CURRENT 2016-07-14 Liquidation
ROGER BRIAN WIGHTMAN TOP GUN REALISATIONS 90 LIMITED Director 2015-06-25 CURRENT 2006-05-09 Liquidation
ROGER BRIAN WIGHTMAN TOP GUN REALISATIONS 73 PLC Director 2015-05-28 CURRENT 2015-05-28 Liquidation
ROGER BRIAN WIGHTMAN TOP GUN REALISATIONS 74 PLC Director 2015-05-28 CURRENT 2015-05-28 Liquidation
ROGER BRIAN WIGHTMAN TOP GUN REALISATIONS 40 LIMITED Director 2014-09-16 CURRENT 1986-11-17 Liquidation
ROGER BRIAN WIGHTMAN TOP GUN REALISATIONS LIMITED Director 2014-05-31 CURRENT 2013-03-26 In Administration/Administrative Receiver
ROGER BRIAN WIGHTMAN TOP GUN REALISATIONS 50 LIMITED Director 2014-05-31 CURRENT 1995-10-13 Liquidation
ROGER BRIAN WIGHTMAN TOP GUN REALISATIONS 61 LIMITED Director 2014-05-31 CURRENT 2013-03-26 Liquidation
ROGER BRIAN WIGHTMAN TOP GUN REALISATIONS 72 LIMITED Director 2014-05-31 CURRENT 2013-03-26 Liquidation
ROGER BRIAN WIGHTMAN NEW LOOK LIMITED Director 2014-05-31 CURRENT 1986-03-05 Active
ROGER BRIAN WIGHTMAN NEW LOOK RETAILERS LIMITED Director 2014-05-31 CURRENT 1982-03-01 Active
ROGER BRIAN WIGHTMAN NL BOWLINE LIMITED Director 2013-06-20 CURRENT 2012-08-08 Dissolved 2014-06-17
ROGER BRIAN WIGHTMAN TOP GUN REALISATIONS 70 LIMITED Director 2013-06-20 CURRENT 2003-10-30 Active
ROGER BRIAN WIGHTMAN TOP GUN REALISATIONS 60 LIMITED Director 2013-06-20 CURRENT 2004-01-14 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-05-11LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BRIAN WIGHTMAN
2019-10-07AD03Registers moved to registered inspection location of New Look House Mercery Road Weymouth Dorset DT3 5HJ
2019-10-07AD02Register inspection address changed to New Look House Mercery Road Weymouth Dorset DT3 5HJ
2019-08-30600Appointment of a voluntary liquidator
2019-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/19 FROM New Look House Mercery Road Weymouth Dorset DT3 5HJ
2019-08-27LIQ01Voluntary liquidation declaration of solvency
2019-08-27LRESSPResolutions passed:
  • Special resolution to wind up on 2019-08-06
2019-07-19RES15CHANGE OF COMPANY NAME 19/07/19
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PAUL CHALLES
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES
2019-04-02CH01Director's details changed for Mr Nigl Oddy on 2019-04-01
2019-04-01AP01DIRECTOR APPOINTED MR NIGL ODDY
2018-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/18
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP .01
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES
2018-02-20AP01DIRECTOR APPOINTED MR STEVEN PAUL CHALLES
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDERS CHRISTIAN KRISTIANSEN
2017-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/17
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP .01
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-12-22AAFULL ACCOUNTS MADE UP TO 26/03/16
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP .01
2016-05-13AR0109/05/16 ANNUAL RETURN FULL LIST
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES IDDON
2016-03-09CH01Director's details changed for Mr Anders Christian Kristiansen on 2016-02-22
2015-11-17AAFULL ACCOUNTS MADE UP TO 28/03/15
2015-11-06AP03SECRETARY APPOINTED MS LAURA ELIZABETH BATTLEY
2015-11-06AP03SECRETARY APPOINTED MS LAURA ELIZABETH BATTLEY
2015-11-06TM02Termination of appointment of Keith Gosling on 2015-11-03
2015-11-04SH20Statement by Directors
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP .01
2015-11-04SH19Statement of capital on 2015-11-04 GBP 0.01
2015-11-04CAP-SSSolvency Statement dated 03/11/15
2015-11-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution of reduction in issued share capital
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ERIK NYBORG
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HALUSA
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR STEFANO GIAMBELLI
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GARLAND
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR CLAUS DE SANTOS
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 10341260.79
2015-05-15AR0109/05/15 ANNUAL RETURN FULL LIST
2015-03-10AP01DIRECTOR APPOINTED MR STEFANO GIAMBELLI
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN LANE
2014-12-16AAFULL ACCOUNTS MADE UP TO 29/03/14
2014-09-23AP01DIRECTOR APPOINTED MR MICHAEL JAMES IDDON
2014-07-23AP01DIRECTOR APPOINTED MR CLAUS TORSTEN DE SANTOS
2014-07-23AP01DIRECTOR APPOINTED MR ERIK OTTO NYBORG
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BAMBERGER BRO
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 10341260.79
2014-06-24AR0109/05/14 FULL LIST
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MCGEORGE
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MILLER
2014-02-25AP01DIRECTOR APPOINTED MR MARTIN CHARLES HALUSA
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JOSEP PINYA SALOMO
2013-12-23AP01DIRECTOR APPOINTED MR CHRISTIAN BAMBERGER BRO
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR FABIO ANDREOTTOLA
2013-09-09AAFULL ACCOUNTS MADE UP TO 30/03/13
2013-06-25AP01DIRECTOR APPOINTED MR ROGER BRIAN WIGHTMAN
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR GUY LISTER
2013-05-23AR0109/05/13 FULL LIST
2013-01-24AP01DIRECTOR APPOINTED MR ANDERS CHRISTIAN KRISTIANSEN
2012-12-20AP01DIRECTOR APPOINTED MR FABIO CESARE VITTORIO ANDREOTTOLA
2012-12-20AP01DIRECTOR APPOINTED MR MICHAEL CHARLES GARLAND
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CLARKE
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR LEANNE BUCKHAM
2012-10-26AAFULL ACCOUNTS MADE UP TO 24/03/12
2012-05-17AR0109/05/12 FULL LIST
2012-01-31AP01DIRECTOR APPOINTED MR GUY WILLIAM LISTER
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KERNAN
2011-10-17AAFULL ACCOUNTS MADE UP TO 26/03/11
2011-06-30AP01DIRECTOR APPOINTED MR ALISTAIR KENNETH MCGEORGE
2011-06-07AP03SECRETARY APPOINTED MR KEITH GOSLING
2011-06-07TM02APPOINTMENT TERMINATED, SECRETARY ALASTAIR MILLER
2011-06-06AR0109/05/11 FULL LIST
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CARL MCPHAIL
2010-12-01AAFULL ACCOUNTS MADE UP TO 27/03/10
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEP ORIOL SALOMO PINYA / 02/11/2010
2010-11-04AP01DIRECTOR APPOINTED MR NATHAN LANE
2010-11-04AP01DIRECTOR APPOINTED MR JOSEP ORIOL SALOMO PINYA
2010-10-19AP01DIRECTOR APPOINTED MR WILLIAM JAMES KERNAN
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BROCKMAN
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BROCKMAN / 28/09/2010
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR LEX AUSTIN-GEMAS
2010-06-02AR0109/05/10 FULL LIST
2010-01-28AAFULL ACCOUNTS MADE UP TO 28/03/09
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FORTESCUE
2009-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / LEANNE BUCKHAM / 26/08/2009
2009-08-07288aDIRECTOR APPOINTED LEX AUSTIN-GEMAS
2009-06-01288bAPPOINTMENT TERMINATE, DIRECTOR PHILIP OLIVER WRIGLEY LOGGED FORM
2009-05-28363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR PHILIP WRIGLEY
2009-01-26AAFULL ACCOUNTS MADE UP TO 29/03/08
2008-05-20363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-01-07288bDIRECTOR RESIGNED
2008-01-02AAFULL ACCOUNTS MADE UP TO 24/03/07
2007-06-07363sRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-01-27225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 27/03/07
2006-11-13288cDIRECTOR'S PARTICULARS CHANGED
2006-07-26SASHARES AGREEMENT OTC
2006-07-19288aNEW DIRECTOR APPOINTED
2006-07-19288bDIRECTOR RESIGNED
2006-06-20123NC INC ALREADY ADJUSTED 01/06/06
2006-06-20RES13SUB DIVISION 01/06/06
2006-06-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TOP GUN REALISATIONS 80 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 TOP GUN REALISATIONS 80 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TOP GUN REALISATIONS 80 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of TOP GUN REALISATIONS 80 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOP GUN REALISATIONS 80 LIMITED
Trademarks
We have not found any records of TOP GUN REALISATIONS 80 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOP GUN REALISATIONS 80 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 (70100 - Activities of head offices) as TOP GUN REALISATIONS 80 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TOP GUN REALISATIONS 80 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 TOP GUN REALISATIONS 80 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 TOP GUN REALISATIONS 80 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.