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

RMIM CUSTOMER SERVICES LIMITED

340 DEANSGATE, MANCHESTER, M3 4LY,
Company Registration Number
07092430
Private Limited Company
Dissolved

Dissolved 2015-11-13

Company Overview

About Rmim Customer Services Ltd
RMIM CUSTOMER SERVICES LIMITED was founded on 2009-12-01 and had its registered office in 340 Deansgate. The company was dissolved on the 2015-11-13 and is no longer trading or active.

Key Data
Company Name
RMIM CUSTOMER SERVICES LIMITED
 
Legal Registered Office
340 DEANSGATE
MANCHESTER
M3 4LY
Other companies in MK9
 
Previous Names
JIGSAW CUSTOMER SERVICES LIMITED11/06/2010
Filing Information
Company Number 07092430
Date formed 2009-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-10-31
Date Dissolved 2015-11-13
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-29 02:55:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RMIM CUSTOMER SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTING SERVICES (WEST LANCS) LTD   AFORTIS LIMITED   BEGBIES TRAYNOR (EAST) LIMITED   FAR CONSULTING LIMITED   HAMILTONS INSOLVENCY PRACTITIONERS LIMITED   INSOLVENCY ADVICE LIMITED   INSURGENT LIMITED   KINSELLATAX UK LIMITED   KTIC LIMITED   MAH ACCOUNTANTS LTD   MEGEM (UK) LTD   MSC ASSOCIATES 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 RMIM CUSTOMER SERVICES LIMITED

Current Directors
Officer Role Date Appointed
IAN NICHOLAS MIHILL
Director 2009-12-01
ROBERTO MILANESI
Director 2009-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JANE MIHILL
Company Secretary 2009-12-01 2011-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN NICHOLAS MIHILL ICEBERG ORGANISATION LIMITED Director 2016-05-09 CURRENT 2016-05-09 Dissolved 2017-11-07
IAN NICHOLAS MIHILL INNOCENT MOBILE LIMITED Director 2015-10-23 CURRENT 2014-01-20 Active
IAN NICHOLAS MIHILL PERFECT PITCHES (UK) LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active
IAN NICHOLAS MIHILL TRUST TECHNOLOGY WORLD DMCC LIMITED Director 2015-07-01 CURRENT 2014-09-26 Active
IAN NICHOLAS MIHILL INM LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
IAN NICHOLAS MIHILL GRANTHAM OPERATIONS LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
IAN NICHOLAS MIHILL TRUST TECHNOLOGY WORLD LIMITED Director 2013-11-20 CURRENT 2013-11-20 Active - Proposal to Strike off
IAN NICHOLAS MIHILL TRUST MOBILE (UK) LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active
IAN NICHOLAS MIHILL TRUST MOBILE LIMITED Director 2013-04-16 CURRENT 2013-04-16 Active - Proposal to Strike off
IAN NICHOLAS MIHILL TRUSTED HEALTH MANAGEMENT LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active - Proposal to Strike off
IAN NICHOLAS MIHILL TRUSTED MUSIC PRODUCTIONS LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active - Proposal to Strike off
IAN NICHOLAS MIHILL NICHOLAS WARD LIMITED Director 2011-03-11 CURRENT 2011-03-11 Active
IAN NICHOLAS MIHILL SAVU TECHNOLOGIES LIMITED Director 2010-06-03 CURRENT 2010-05-14 Active
IAN NICHOLAS MIHILL RMIM INSURANCE MARKETING (COVENTRY) LIMITED Director 2010-01-26 CURRENT 2010-01-26 Dissolved 2015-11-26
IAN NICHOLAS MIHILL CENTRAL CALL CENTRE SERVICES LIMITED Director 2009-08-10 CURRENT 2009-08-10 Dissolved 2016-04-21
IAN NICHOLAS MIHILL SOLUTION INSURANCE PARTNERSHIP LIMITED Director 2009-08-07 CURRENT 2009-08-07 Liquidation
IAN NICHOLAS MIHILL SOLUTION MARKETING LIMITED Director 2009-06-12 CURRENT 2009-06-12 Liquidation
IAN NICHOLAS MIHILL RMIM TELECOM SERVICES LIMITED Director 2009-04-20 CURRENT 2009-04-20 Dissolved 2015-11-13
IAN NICHOLAS MIHILL GRANTHAM INSURANCE SERVICES LIMITED Director 2008-11-18 CURRENT 2008-11-18 Active - Proposal to Strike off
IAN NICHOLAS MIHILL TRUST INSURANCE PARTNERSHIP SERVICES LIMITED Director 2008-11-18 CURRENT 2008-11-18 Active - Proposal to Strike off
IAN NICHOLAS MIHILL TRUCYBER SERVICES LIMITED Director 2008-11-18 CURRENT 2008-11-18 Active - Proposal to Strike off
IAN NICHOLAS MIHILL CORNWALL INSURANCE SERVICES LIMITED Director 2008-11-18 CURRENT 2008-11-18 Active - Proposal to Strike off
IAN NICHOLAS MIHILL TRUST COMMUNICATIONS LIMITED Director 2008-06-20 CURRENT 2008-06-20 Active
IAN NICHOLAS MIHILL MILAHILL SYSTEMS LIMITED Director 2008-05-20 CURRENT 2008-05-20 Liquidation
IAN NICHOLAS MIHILL TRUST BATTERY LIMITED Director 2008-04-30 CURRENT 2008-04-30 Active - Proposal to Strike off
IAN NICHOLAS MIHILL JIGSAW INSURANCE MARKETING (LEICESTER) LIMITED Director 2008-03-20 CURRENT 2008-03-20 Dissolved 2015-11-25
IAN NICHOLAS MIHILL SOLUTION TELCO LIMITED Director 2008-03-11 CURRENT 2008-03-11 Liquidation
IAN NICHOLAS MIHILL JG BUSINESS SERVICES LIMITED Director 2008-02-28 CURRENT 2008-02-28 Active - Proposal to Strike off
IAN NICHOLAS MIHILL JIGSAW INSURANCE MARKETING (BIRMINGHAM) LIMITED Director 2007-01-31 CURRENT 2007-01-31 Dissolved 2014-08-14
IAN NICHOLAS MIHILL JIGSAW MARKETING LIMITED Director 2007-01-31 CURRENT 2007-01-31 Dissolved 2015-11-25
IAN NICHOLAS MIHILL JIGSAW RECRUITMENT & TRAINING LIMITED Director 2007-01-31 CURRENT 2007-01-31 Dissolved 2016-05-01
IAN NICHOLAS MIHILL JIGSAW COMMUNICATIONS SERVICES LIMITED Director 2005-12-08 CURRENT 2005-12-08 Dissolved 2016-05-11
IAN NICHOLAS MIHILL PERSONAL ACCIDENT PLUS LIMITED Director 2004-12-20 CURRENT 2004-12-20 Active - Proposal to Strike off
IAN NICHOLAS MIHILL MIHILL CONSULTING LIMITED Director 2003-04-17 CURRENT 2003-04-17 Active
IAN NICHOLAS MIHILL 2020 SPORTS TECHNOLOGY LIMITED Director 2002-01-03 CURRENT 2002-01-03 Dissolved 2014-06-17
IAN NICHOLAS MIHILL JIGSAW INSURANCE MARKETING (UK) LIMITED Director 2001-10-10 CURRENT 2000-01-21 Dissolved 2016-06-09
ROBERTO MILANESI LONDON PORTICOS LTD Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
ROBERTO MILANESI CONSEGNA LIMITED Director 2015-07-24 CURRENT 2012-07-19 Liquidation
ROBERTO MILANESI DI STRATEGIC SOLUTIONS LTD Director 2014-01-23 CURRENT 2010-10-11 Active
ROBERTO MILANESI SOLUTION TELCO LIMITED Director 2011-07-08 CURRENT 2008-03-11 Liquidation
ROBERTO MILANESI REGALBOND SOLUTIONS LTD Director 2011-03-11 CURRENT 2011-03-11 Dissolved 2013-12-10
ROBERTO MILANESI MILAHILL SYSTEMS LIMITED Director 2010-04-08 CURRENT 2008-05-20 Liquidation
ROBERTO MILANESI RMIM INSURANCE MARKETING (COVENTRY) LIMITED Director 2010-01-26 CURRENT 2010-01-26 Dissolved 2015-11-26
ROBERTO MILANESI CENTRAL CALL CENTRE SERVICES LIMITED Director 2009-08-10 CURRENT 2009-08-10 Dissolved 2016-04-21
ROBERTO MILANESI SOLUTION INSURANCE PARTNERSHIP LIMITED Director 2009-08-07 CURRENT 2009-08-07 Liquidation
ROBERTO MILANESI SOLUTION MARKETING LIMITED Director 2009-06-12 CURRENT 2009-06-12 Liquidation
ROBERTO MILANESI RMIM TELECOM SERVICES LIMITED Director 2009-04-20 CURRENT 2009-04-20 Dissolved 2015-11-13
ROBERTO MILANESI JIGSAW INSURANCE MARKETING (LEICESTER) LIMITED Director 2008-03-20 CURRENT 2008-03-20 Dissolved 2015-11-25
ROBERTO MILANESI JIGSAW INSURANCE MARKETING (BIRMINGHAM) LIMITED Director 2007-01-31 CURRENT 2007-01-31 Dissolved 2014-08-14
ROBERTO MILANESI JIGSAW MARKETING LIMITED Director 2007-01-31 CURRENT 2007-01-31 Dissolved 2015-11-25
ROBERTO MILANESI JIGSAW RECRUITMENT & TRAINING LIMITED Director 2007-01-31 CURRENT 2007-01-31 Dissolved 2016-05-01
ROBERTO MILANESI JIGSAW COMMUNICATIONS SERVICES LIMITED Director 2005-12-08 CURRENT 2005-12-08 Dissolved 2016-05-11
ROBERTO MILANESI SOLUTION INSURANCE SERVICES LIMITED Director 2003-07-01 CURRENT 2002-01-03 Active
ROBERTO MILANESI JIGSAW INSURANCE MARKETING (UK) LIMITED Director 2000-01-21 CURRENT 2000-01-21 Dissolved 2016-06-09

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
2015-11-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-08-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2015 FROM SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKS MK9 2HR UNITED KINGDOM
2015-06-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-254.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-06-25LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATORS
2015-06-254.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-10-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2014
2013-09-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/08/2013
2013-07-044.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-07-04LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR :- R A B SAVILLE REPLACES B M GARLICK 03/06/2013
2013-07-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-09-034.20STATEMENT OF AFFAIRS/4.19
2012-09-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-09-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-07-31AA31/10/11 TOTAL EXEMPTION SMALL
2012-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2012 FROM SOVEREIGN COURT 230 UPPER 5TH STREET CENTRAL MILTON KEYNES BUCKS MK9 2HR UNITED KINGDOM
2011-12-01LATEST SOC01/12/11 STATEMENT OF CAPITAL;GBP 100
2011-12-01AR0101/12/11 FULL LIST
2011-10-27AA31/10/10 TOTAL EXEMPTION SMALL
2011-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2011 FROM FOTHERGILL HOUSE KING STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 2AS UNITED KINGDOM
2011-03-31TM02APPOINTMENT TERMINATED, SECRETARY JANE MIHILL
2011-02-14AR0101/12/10 FULL LIST
2010-06-11RES15CHANGE OF NAME 02/06/2010
2010-06-11CERTNMCOMPANY NAME CHANGED JIGSAW CUSTOMER SERVICES LIMITED CERTIFICATE ISSUED ON 11/06/10
2010-06-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-12AA01CURRSHO FROM 31/12/2010 TO 31/10/2010
2009-12-22AD02SAIL ADDRESS CHANGED FROM: SOVEREIGN COURT 230 UPPER 5TH STREET CENTRAL MILTON KEYNES BUCKS MK9 2HR UNITED KINGDOM
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO MILANESI / 17/12/2009
2009-12-02AD02SAIL ADDRESS CREATED
2009-12-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2009-12-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to RMIM CUSTOMER SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-06-02
Notices to Creditors2012-08-31
Fines / Sanctions
No fines or sanctions have been issued against RMIM CUSTOMER SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RMIM CUSTOMER SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Intangible Assets
Patents
We have not found any records of RMIM CUSTOMER SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RMIM CUSTOMER SERVICES LIMITED
Trademarks
We have not found any records of RMIM CUSTOMER SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RMIM CUSTOMER SERVICES 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 (61900 - Other telecommunications activities) as RMIM CUSTOMER SERVICES LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where RMIM CUSTOMER SERVICES 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyRMIM CUSTOMER SERVICES LIMITEDEvent Date2015-05-28
Dean Watson (IP No. 009661) and Francesca Tackie (IP No. 009713), both of Begbies Traynor (Central) LLP of 340 Deansgate, Manchester, M3 4LY were appointed as Joint Liquidators of the Company on 19 May 2015. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at Begbies Traynor, 340 Deansgate, Manchester, M3 4LY on 31 July 2015 at 11.30 am and 11.45 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY no later than 12.00 noon on the business day before the meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to David Jones by email at david.jones@begbies-traynor.com or by telephone on 0161 837 1700. D Watson , Joint Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partyRMIM CUSTOMER SERVICES LIMITEDEvent Date2012-08-24
Beverley M Garlick (IP No 009693) Peter A Blair (IP No 008886) both of Begbies Traynor (Central) LLP, 6 Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 1TN were appointed as joint liquidators on 21 August 2012. Creditors of the Company are required on or before the 21 November 2012 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 (Central) LLP, 6 Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 1TN 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. Any person who requires further information may contact the joint liquidators by telephone on 0115 941 9899. Alternatively enquiries can be made to Claire Harrigan by e-mail at claire.harrigan@begbies-traynor.com or by telephone on 0115 941 9899. Beverley M Garlick , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RMIM CUSTOMER SERVICES 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 RMIM CUSTOMER SERVICES 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.