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

GES SERVICE COMPANIES LIMITED

BLOCK A EXHIBITION WAY, THE NEC, BIRMINGHAM, B40 1PA,
Company Registration Number
06067905
Private Limited Company
Active

Company Overview

About Ges Service Companies Ltd
GES SERVICE COMPANIES LIMITED was founded on 2007-01-25 and has its registered office in Birmingham. The organisation's status is listed as "Active". Ges Service Companies Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GES SERVICE COMPANIES LIMITED
 
Legal Registered Office
BLOCK A EXHIBITION WAY
THE NEC
BIRMINGHAM
B40 1PA
Other companies in CV6
 
Filing Information
Company Number 06067905
Company ID Number 06067905
Date formed 2007-01-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-07 01:37:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GES SERVICE COMPANIES 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 GES SERVICE COMPANIES LIMITED

Current Directors
Officer Role Date Appointed
PAUL DAMON MCKENNA
Company Secretary 2007-01-31
ELLEN MARIE INGERSOLL
Director 2007-01-25
NICHOLAS JOHN MARSHALL
Director 2007-01-31
STEVEN MOSTER
Director 2014-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL BRIAN DYKSTRA
Director 2007-01-25 2014-12-03
ESTELLE UNSWORTH
Company Secretary 2007-01-25 2007-01-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-01-25 2007-01-25
INSTANT COMPANIES LIMITED
Nominated Director 2007-01-25 2007-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DAMON MCKENNA RESOURCE CREATIVE LIMITED Company Secretary 2004-03-31 CURRENT 2001-01-03 Liquidation
PAUL DAMON MCKENNA MELVILLE EXHIBITION & EVENT SERVICES LIMITED Company Secretary 2004-03-31 CURRENT 1988-06-20 Liquidation
PAUL DAMON MCKENNA GLOBAL EXPERIENCE SPECIALISTS (GES) HOLDINGS LTD Company Secretary 2004-03-31 CURRENT 1994-04-25 Active
PAUL DAMON MCKENNA MELVILLE DATA SERVICES LIMITED Company Secretary 2004-03-31 CURRENT 1994-03-30 Liquidation
PAUL DAMON MCKENNA GLOBAL EXPERIENCE SPECIALISTS (GES) LIMITED Company Secretary 2004-03-31 CURRENT 1994-05-19 Active
PAUL DAMON MCKENNA GLOBAL EXPERIENCE SPECIALISTS (GES) DATA SERVICES LIMITED Company Secretary 2004-03-31 CURRENT 1998-07-24 Liquidation
ELLEN MARIE INGERSOLL GES EVENT INTELLIGENCE LTD Director 2014-11-24 CURRENT 1992-02-07 Active
ELLEN MARIE INGERSOLL INTERACTIVE TELEVISION LIMITED Director 2014-09-16 CURRENT 1995-01-23 Dissolved 2015-12-29
ELLEN MARIE INGERSOLL EVENT GROUP LIMITED Director 2014-09-16 CURRENT 1998-07-27 Dissolved 2015-12-29
ELLEN MARIE INGERSOLL C MURPHIL LIMITED Director 2014-09-16 CURRENT 1992-02-27 Dissolved 2015-12-29
ELLEN MARIE INGERSOLL C BROADCAST PROJECTS LIMITED Director 2014-09-16 CURRENT 1997-01-15 Dissolved 2015-12-29
ELLEN MARIE INGERSOLL SAMUELSON COMMUNICATIONS LIMITED Director 2014-09-16 CURRENT 1998-06-05 Dissolved 2015-12-29
ELLEN MARIE INGERSOLL TELECAST AUDIO VISUAL SERVICES LIMITED Director 2014-09-16 CURRENT 2000-03-28 Dissolved 2015-12-29
ELLEN MARIE INGERSOLL TOTEM TECHNOLOGY LIMITED Director 2014-09-16 CURRENT 1996-03-27 Dissolved 2015-12-29
ELLEN MARIE INGERSOLL TELECAST COMMUNICATIONS (OVERSEAS) LTD Director 2014-09-16 CURRENT 1998-02-10 Dissolved 2016-04-12
ELLEN MARIE INGERSOLL BLITZ COMMUNICATIONS GROUP LIMITED Director 2014-09-16 CURRENT 2003-11-10 Liquidation
ELLEN MARIE INGERSOLL TP SOUND SERVICES LIMITED Director 2014-09-16 CURRENT 1998-06-05 Liquidation
ELLEN MARIE INGERSOLL BLITZ COMMUNICATIONS LIMITED Director 2014-09-16 CURRENT 1991-03-26 Liquidation
ELLEN MARIE INGERSOLL BLITZ COMMUNICATIONS (TRUSTEES) LIMITED Director 2014-09-16 CURRENT 2008-09-11 Liquidation
ELLEN MARIE INGERSOLL ASTONICS LIMITED Director 2014-09-16 CURRENT 1988-03-07 Liquidation
ELLEN MARIE INGERSOLL BLITZ VISION LIMITED Director 2014-09-16 CURRENT 1989-04-13 Liquidation
ELLEN MARIE INGERSOLL TELECAST COMMUNICATIONS (AUDIO VISUAL) LIMITED Director 2014-09-16 CURRENT 1998-07-06 Liquidation
ELLEN MARIE INGERSOLL GLOBAL EXPERIENCE SPECIALISTS (GES) HOLDINGS LTD Director 2007-02-01 CURRENT 1994-04-25 Active
ELLEN MARIE INGERSOLL GLOBAL EXPERIENCE SPECIALISTS (GES) LIMITED Director 2007-02-01 CURRENT 1994-05-19 Active
ELLEN MARIE INGERSOLL GLOBAL EXPERIENCE SPECIALISTS (GES) DATA SERVICES LIMITED Director 2007-02-01 CURRENT 1998-07-24 Liquidation
NICHOLAS JOHN MARSHALL SDD EXHIBITIONS LIMITED Director 2015-10-01 CURRENT 1990-03-16 Liquidation
NICHOLAS JOHN MARSHALL INTERACTIVE TELEVISION LIMITED Director 2014-09-16 CURRENT 1995-01-23 Dissolved 2015-12-29
NICHOLAS JOHN MARSHALL EVENT GROUP LIMITED Director 2014-09-16 CURRENT 1998-07-27 Dissolved 2015-12-29
NICHOLAS JOHN MARSHALL C MURPHIL LIMITED Director 2014-09-16 CURRENT 1992-02-27 Dissolved 2015-12-29
NICHOLAS JOHN MARSHALL C BROADCAST PROJECTS LIMITED Director 2014-09-16 CURRENT 1997-01-15 Dissolved 2015-12-29
NICHOLAS JOHN MARSHALL SAMUELSON COMMUNICATIONS LIMITED Director 2014-09-16 CURRENT 1998-06-05 Dissolved 2015-12-29
NICHOLAS JOHN MARSHALL TELECAST AUDIO VISUAL SERVICES LIMITED Director 2014-09-16 CURRENT 2000-03-28 Dissolved 2015-12-29
NICHOLAS JOHN MARSHALL TELECAST COMMUNICATIONS (USA) LTD Director 2014-09-16 CURRENT 1997-12-23 Dissolved 2015-12-29
NICHOLAS JOHN MARSHALL TOTEM TECHNOLOGY LIMITED Director 2014-09-16 CURRENT 1996-03-27 Dissolved 2015-12-29
NICHOLAS JOHN MARSHALL TELECAST COMMUNICATIONS (OVERSEAS) LTD Director 2014-09-16 CURRENT 1998-02-10 Dissolved 2016-04-12
NICHOLAS JOHN MARSHALL BLITZ COMMUNICATIONS GROUP LIMITED Director 2014-09-16 CURRENT 2003-11-10 Liquidation
NICHOLAS JOHN MARSHALL TP SOUND SERVICES LIMITED Director 2014-09-16 CURRENT 1998-06-05 Liquidation
NICHOLAS JOHN MARSHALL BLITZ COMMUNICATIONS LIMITED Director 2014-09-16 CURRENT 1991-03-26 Liquidation
NICHOLAS JOHN MARSHALL BLITZ COMMUNICATIONS (TRUSTEES) LIMITED Director 2014-09-16 CURRENT 2008-09-11 Liquidation
NICHOLAS JOHN MARSHALL ASTONICS LIMITED Director 2014-09-16 CURRENT 1988-03-07 Liquidation
NICHOLAS JOHN MARSHALL BLITZ VISION LIMITED Director 2014-09-16 CURRENT 1989-04-13 Liquidation
NICHOLAS JOHN MARSHALL TELECAST COMMUNICATIONS (AUDIO VISUAL) LIMITED Director 2014-09-16 CURRENT 1998-07-06 Liquidation
NICHOLAS JOHN MARSHALL RESOURCE CREATIVE LIMITED Director 2004-05-25 CURRENT 2001-01-03 Liquidation
NICHOLAS JOHN MARSHALL GLOBAL EXPERIENCE SPECIALISTS (GES) DATA SERVICES LIMITED Director 2000-05-08 CURRENT 1998-07-24 Liquidation
NICHOLAS JOHN MARSHALL MELVILLE EXHIBITION & EVENT SERVICES LIMITED Director 1998-01-06 CURRENT 1988-06-20 Liquidation
NICHOLAS JOHN MARSHALL GLOBAL EXPERIENCE SPECIALISTS (GES) HOLDINGS LTD Director 1994-06-20 CURRENT 1994-04-25 Active
NICHOLAS JOHN MARSHALL GLOBAL EXPERIENCE SPECIALISTS (GES) LIMITED Director 1994-06-02 CURRENT 1994-05-19 Active
NICHOLAS JOHN MARSHALL MELVILLE DATA SERVICES LIMITED Director 1994-05-16 CURRENT 1994-03-30 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
2024-01-26CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-26CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/22 FROM Ges Silverstone Drive Gallagher Business Park Coventry CV6 6PA England
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30Change of details for Viad Corp as a person with significant control on 2022-09-30
2022-09-30PSC05Change of details for Viad Corp as a person with significant control on 2022-09-30
2022-08-09AP01DIRECTOR APPOINTED MR JASON STEAD
2022-01-26CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-31AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-12-21AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-03-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-02-21CH01Director's details changed for Ms Ellen Marie Ingersoll on 2020-02-20
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES
2020-01-29DISS40Compulsory strike-off action has been discontinued
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JASON POPP
2019-08-08AD02Register inspection address changed to Rsm Central Square 5th Floor, 29 Wellington Street Leeds West Yorkshire LS1 4DL
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2019-01-09AP03Appointment of Mr Michael Stewart as company secretary on 2019-01-09
2019-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/19 FROM C/O Paul Mckenna Silverstone Drive Gallagher Business Park Coventry Warwickshire CV6 6PA
2019-01-09AP01DIRECTOR APPOINTED MR JASON POPP
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN MARSHALL
2019-01-09TM02Termination of appointment of Paul Damon Mckenna on 2019-01-09
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-27AR0125/01/16 ANNUAL RETURN FULL LIST
2015-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-19AR0125/01/15 ANNUAL RETURN FULL LIST
2015-01-29AP01DIRECTOR APPOINTED STEVEN MOSTER
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRIAN DYKSTRA
2014-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-04AR0125/01/14 ANNUAL RETURN FULL LIST
2013-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-25AR0125/01/13 ANNUAL RETURN FULL LIST
2012-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-22AR0125/01/12 ANNUAL RETURN FULL LIST
2011-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-09AR0125/01/11 ANNUAL RETURN FULL LIST
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRIAN DYKSTRA / 31/03/2010
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLEN MARIE INGERSOLL / 31/03/2010
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN MARSHALL / 31/03/2010
2011-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DAMON MCKENNA / 31/03/2010
2010-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2010 FROM UNIT 1 PERIMETER ROAD NATIONAL EXHIBITION CENTRE BIRMINGHAM B40 1PJ
2010-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-17AR0125/01/10 FULL LIST
2009-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-02-23363aRETURN MADE UP TO 25/01/09; NO CHANGE OF MEMBERS
2008-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-02-15363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-05-24288bSECRETARY RESIGNED
2007-05-2288(2)RAD 28/03/07--------- £ SI 99@1=99 £ IC 1/100
2007-04-24225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
2007-04-12288aNEW SECRETARY APPOINTED
2007-04-12288aNEW DIRECTOR APPOINTED
2007-02-13288aNEW DIRECTOR APPOINTED
2007-02-13288aNEW DIRECTOR APPOINTED
2007-02-02288bSECRETARY RESIGNED
2007-02-02288bDIRECTOR RESIGNED
2007-01-31287REGISTERED OFFICE CHANGED ON 31/01/07 FROM: 6TH FLOOR, WATLING HOUSE 33 CANNON STREET LONDON EC4M 5TE
2007-01-31288aNEW SECRETARY APPOINTED
2007-01-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

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

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

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 GES SERVICE COMPANIES LIMITED

Intangible Assets
Patents
We have not found any records of GES SERVICE COMPANIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GES SERVICE COMPANIES LIMITED
Trademarks
We have not found any records of GES SERVICE COMPANIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GES SERVICE COMPANIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GES SERVICE COMPANIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GES SERVICE COMPANIES 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 GES SERVICE COMPANIES 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 GES SERVICE COMPANIES LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.