Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REED & MACKAY INTERNATIONAL PARTNERSHIP (HOLDINGS) LIMITED
Company Information for

REED & MACKAY INTERNATIONAL PARTNERSHIP (HOLDINGS) LIMITED

1 Bridgewater Place, Water Lane, Leeds, WEST YORKSHIRE, LS11 5QR,
Company Registration Number
06963327
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Reed & Mackay International Partnership (holdings) Ltd
REED & MACKAY INTERNATIONAL PARTNERSHIP (HOLDINGS) LIMITED was founded on 2009-07-15 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Reed & Mackay International Partnership (holdings) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
REED & MACKAY INTERNATIONAL PARTNERSHIP (HOLDINGS) LIMITED
 
Legal Registered Office
1 Bridgewater Place
Water Lane
Leeds
WEST YORKSHIRE
LS11 5QR
Other companies in EC4A
 
Previous Names
GLOBAL SPECIALIST MARKETS (HOLDINGS) LIMITED26/05/2017
Filing Information
Company Number 06963327
Company ID Number 06963327
Date formed 2009-07-15
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-07-27 11:57:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REED & MACKAY INTERNATIONAL PARTNERSHIP (HOLDINGS) 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 REED & MACKAY INTERNATIONAL PARTNERSHIP (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES BOARDMAN
Director 2009-07-15
FREDERICK ANTHONY STRATFORD
Director 2017-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
OAKWOOD CORPORATE SECRETARY LIMITED
Company Secretary 2012-07-14 2017-05-25
ANTOON PETER JOHN MARIE ROEFS
Director 2009-07-15 2016-12-02
MICHAEL FREDERICK MERRITHEW
Director 2009-07-15 2016-11-21
MARC LEIDELINGER
Director 2010-04-01 2015-07-27
HERMANN NETTEL LOPEZ
Director 2011-04-01 2015-07-27
BRYAN DEREK LEIBMAN
Director 2011-04-01 2014-02-10
RICHARD LOUGA SAVVA
Director 2009-07-15 2014-01-24
LUCY BAMBER
Director 2009-07-15 2013-06-05
COBBETTS (SECRETARIAL) LIMITED
Company Secretary 2009-07-15 2012-07-14
CHARLOTTE ANTONIA CAMACHO YOUNG
Director 2010-04-01 2011-08-31
LARA LEIBMAN
Director 2009-07-15 2011-03-24
ANDRE LUIS MILLER WEBBER
Director 2009-07-15 2011-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES BOARDMAN MONACO TOPCO LIMITED Director 2016-08-02 CURRENT 2016-07-25 Liquidation
RICHARD JAMES BOARDMAN NMG SUPPORT SERVICES LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
RICHARD JAMES BOARDMAN BARROWGATE DE L'ENVERS LTD Director 2016-01-11 CURRENT 2016-01-11 Active
RICHARD JAMES BOARDMAN REED & MACKAY INTERNATIONAL PARTNERSHIP LIMITED Director 2008-07-15 CURRENT 2008-03-17 Liquidation
FREDERICK ANTHONY STRATFORD HILLGATE TRAVEL HOLDINGS LIMITED Director 2018-05-25 CURRENT 2015-12-11 Liquidation
FREDERICK ANTHONY STRATFORD DECHALTACH LIMITED Director 2018-05-25 CURRENT 2008-01-22 Liquidation
FREDERICK ANTHONY STRATFORD HILLGATE TRAVEL LIMITED Director 2018-05-25 CURRENT 1982-11-17 Liquidation
FREDERICK ANTHONY STRATFORD HILLGATE INCENTIVES LIMITED Director 2018-05-25 CURRENT 1984-11-07 Active
FREDERICK ANTHONY STRATFORD REED & MACKAY INTERNATIONAL PARTNERSHIP LIMITED Director 2017-01-17 CURRENT 2008-03-17 Liquidation
FREDERICK ANTHONY STRATFORD MONACO MIDCO LIMITED Director 2016-08-02 CURRENT 2016-07-26 Liquidation
FREDERICK ANTHONY STRATFORD MONACO BIDCO LIMITED Director 2016-08-02 CURRENT 2016-07-26 Liquidation
FREDERICK ANTHONY STRATFORD MONACO TOPCO LIMITED Director 2016-08-02 CURRENT 2016-07-25 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
2023-07-27Final Gazette dissolved via compulsory strike-off
2023-04-27Voluntary liquidation. Notice of members return of final meeting
2022-02-17Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-02-17Voluntary liquidation declaration of solvency
2022-02-17Appointment of a voluntary liquidator
2022-02-17REGISTERED OFFICE CHANGED ON 17/02/22 FROM Nexus Place 25 Farringdon Street London EC4A 4AF
2022-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/22 FROM Nexus Place 25 Farringdon Street London EC4A 4AF
2022-02-17LIQ01Voluntary liquidation declaration of solvency
2022-02-17600Appointment of a voluntary liquidator
2022-02-17LRESSPResolutions passed:
  • Special resolution to wind up on 2022-01-28
2022-02-16Registers moved to registered inspection location of C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
2022-02-16Register inspection address changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to 25 Farringdon Street London EC4A 4AF
2022-02-16AD02Register inspection address changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to 25 Farringdon Street London EC4A 4AF
2022-02-16AD03Registers moved to registered inspection location of C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
2022-01-17Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-17Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-17Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-17Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-17Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-17Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-17Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-06-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-06-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-06-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES BOARDMAN
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-03-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-03-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-03-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-03-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-01-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-01-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-02-05AD03Registers moved to registered inspection location of C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21AD02Register inspection address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-05-31TM02APPOINTMENT TERMINATED, SECRETARY OAKWOOD CORPORATE SECRETARY LIMITED
2017-05-31TM02APPOINTMENT TERMINATED, SECRETARY OAKWOOD CORPORATE SECRETARY LIMITED
2017-05-26RES15CHANGE OF NAME 16/05/2017
2017-05-26RES15CHANGE OF NAME 16/05/2017
2017-05-26CERTNMCOMPANY NAME CHANGED GLOBAL SPECIALIST MARKETS (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 26/05/17
2017-03-15RES01ADOPT ARTICLES 17/01/2017
2017-03-15RES01ADOPT ARTICLES 17/01/2017
2017-03-15RES13OTHER COMPANY BUSINESS 21/11/2016
2017-03-15RES13OTHER COMPANY BUSINESS 21/11/2016
2017-02-08AP01DIRECTOR APPOINTED FREDERICK ANTHONY STRATFORD
2017-02-08AP01DIRECTOR APPOINTED FREDERICK ANTHONY STRATFORD
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MERRITHEW
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MERRITHEW
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTOON ROEFS
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTOON ROEFS
2016-09-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-04AR0106/06/16 ANNUAL RETURN FULL LIST
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BOARDMAN / 01/06/2011
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FREDERICK MERRITHEW / 01/11/2012
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BOARDMAN / 01/06/2016
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FREDERICK MERRITHEW / 01/06/2016
2016-04-21RES13Resolutions passed:
  • Termination of membership 16/06/2015
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR HERMANN LOPEZ
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MARC LEIDELINGER
2016-02-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-27AR0115/07/15 ANNUAL RETURN FULL LIST
2015-01-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-28AR0115/07/14 NO MEMBER LIST
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN LEIBMAN
2014-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC LEIDELINGER / 14/07/2011
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SAVVA
2013-11-05AA31/03/13 TOTAL EXEMPTION FULL
2013-08-16AD02SAIL ADDRESS CHANGED FROM: WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM
2013-08-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013
2013-07-16AR0115/07/13 NO MEMBER LIST
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR LUCY BAMBER
2012-12-11AA31/03/12 TOTAL EXEMPTION FULL
2012-08-17AR0115/07/12 NO MEMBER LIST
2012-08-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-08-17AD02SAIL ADDRESS CREATED
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR LARA LEIBMAN
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE WEBBER
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE YOUNG
2012-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY BAMBER / 18/09/2009
2012-08-10AP04CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED
2012-08-10TM02APPOINTMENT TERMINATED, SECRETARY COBBETTS (SECRETARIAL) LIMITED
2011-12-29AUDAUDITOR'S RESIGNATION
2011-12-29AA31/03/11 TOTAL EXEMPTION FULL
2011-08-16AR0115/07/11 NO MEMBER LIST
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC LEIDELINGER / 14/07/2011
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC LEIDELINGER / 14/07/2011
2011-08-15AP01DIRECTOR APPOINTED MARC LEIDELINGER
2011-08-15AP01DIRECTOR APPOINTED BRYAN DEREK LEIBMAN
2011-08-15AP01DIRECTOR APPOINTED HERMANN NETTEL LOPEZ
2011-08-12AP01DIRECTOR APPOINTED CHARLOTTE YOUNG
2010-12-14AA31/03/10 TOTAL EXEMPTION FULL
2010-08-10AR0115/07/10 NO MEMBER LIST
2010-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2010 FROM C/O REED & MACKAY TRAVEL LTD HILLGATE HOUSE 26 OLD BAILEY LONDON EC4M 7QH UNITED KINGDOM
2010-05-20AA01PREVSHO FROM 31/07/2010 TO 31/03/2010
2009-11-12AP01DIRECTOR APPOINTED LUCY BAMBER
2009-11-09AP01DIRECTOR APPOINTED ANTOON PETER JOHN MARIE ROEFS
2009-11-09AP01DIRECTOR APPOINTED ANDRE LUIS MILLER WEBBER
2009-07-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 n.e.c.




Licences & Regulatory approval
We could not find any licences issued to REED & MACKAY INTERNATIONAL PARTNERSHIP (HOLDINGS) 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 REED & MACKAY INTERNATIONAL PARTNERSHIP (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REED & MACKAY INTERNATIONAL PARTNERSHIP (HOLDINGS) 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 n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 REED & MACKAY INTERNATIONAL PARTNERSHIP (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of REED & MACKAY INTERNATIONAL PARTNERSHIP (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REED & MACKAY INTERNATIONAL PARTNERSHIP (HOLDINGS) LIMITED
Trademarks
We have not found any records of REED & MACKAY INTERNATIONAL PARTNERSHIP (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REED & MACKAY INTERNATIONAL PARTNERSHIP (HOLDINGS) 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 n.e.c.) as REED & MACKAY INTERNATIONAL PARTNERSHIP (HOLDINGS) 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 REED & MACKAY INTERNATIONAL PARTNERSHIP (HOLDINGS) 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 REED & MACKAY INTERNATIONAL PARTNERSHIP (HOLDINGS) 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 REED & MACKAY INTERNATIONAL PARTNERSHIP (HOLDINGS) 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.