Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RICHMOND ROAD CAB CENTRE LIMITED
Company Information for

RICHMOND ROAD CAB CENTRE LIMITED

195 RICHMOND ROAD, HACKNEY, LONDON, E8 3NJ,
Company Registration Number
00257901
Private Limited Company
Active

Company Overview

About Richmond Road Cab Centre Ltd
RICHMOND ROAD CAB CENTRE LIMITED was founded on 1931-07-17 and has its registered office in London. The organisation's status is listed as "Active". Richmond Road Cab Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
RICHMOND ROAD CAB CENTRE LIMITED
 
Legal Registered Office
195 RICHMOND ROAD
HACKNEY
LONDON
E8 3NJ
Other companies in E8
 
Filing Information
Company Number 00257901
Company ID Number 00257901
Date formed 1931-07-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB227374949  
Last Datalog update: 2024-05-05 07:11:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICHMOND ROAD CAB CENTRE 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 RICHMOND ROAD CAB CENTRE LIMITED

Current Directors
Officer Role Date Appointed
SABRI KESKI
Director 2013-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
MAUREEN DIANE CROSSLEY
Company Secretary 1999-02-26 2013-11-25
EDWARD TIMOTHY CROSSLEY
Director 1995-02-03 2013-11-25
MAUREEN DIANE CROSSLEY
Director 1999-02-26 2013-11-25
PAUL EDWARD CROSSLEY
Director 2010-03-05 2013-11-25
ALEC WILLIAM JAMES BANYARD
Director 2001-01-31 2003-11-04
JOHN ARTHUR WARWICK
Director 1996-10-31 2001-01-31
JOHN ARTHUR WARWICK
Company Secretary 1996-10-31 1999-02-26
PETER MORRISON NEVILL JENNINGS
Director 1995-02-03 1996-11-22
LAWGRAM DIRECTORS LIMITED
Company Secretary 1995-02-03 1996-10-31
TERENCE CHARLES AMES
Director 1995-02-03 1996-10-12
MICHAEL JOHN HARTLEY
Director 1991-08-31 1996-05-17
PETER DOUGLAS DAVIES
Director 1995-02-03 1996-02-22
DAVID CHAIM REICHMANN
Director 1995-02-03 1995-08-11
DOV REICHMANN
Director 1995-02-03 1995-08-11
MICHAEL JOHN HARTLEY
Company Secretary 1992-07-15 1995-02-03
FRANCIS DAVID FRANK ALLISON
Director 1991-08-31 1995-02-03
STUART ANTHONY JAMES ALLISON
Director 1991-08-31 1995-02-03
TERRY ARTHUR WHEELER
Director 1991-08-31 1995-02-03
ANNE ALLISON
Company Secretary 1991-08-31 1992-07-15
ANNE ALLISON
Director 1991-08-31 1992-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SABRI KESKI BLACK CAB SERVICES LIMITED Director 2013-08-05 CURRENT 2003-01-09 Active - Proposal to Strike off
SABRI KESKI FOREST TAXIS LIMITED Director 2000-12-27 CURRENT 1995-04-07 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
2024-04-17PSC07CESSATION OF MAHDI TOUAZI AS A PERSON OF SIGNIFICANT CONTROL
2024-04-17AP01DIRECTOR APPOINTED MR IAVOR HRISTOV HRISTOV
2024-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MAHDI TOUAZI
2024-04-14PSC04Change of details for Mr Mahdi Touazi as a person with significant control on 2024-04-05
2024-04-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAVOR HRISTOV HRISTOV
2024-04-02APPOINTMENT TERMINATED, DIRECTOR ERICKSON AILTON RAMALHO SA
2024-04-02CESSATION OF ERICKSON AILTON RAMALHO SA AS A PERSON OF SIGNIFICANT CONTROL
2024-04-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHDI TOUAZI
2024-04-02DIRECTOR APPOINTED MR MAHDI TOUAZI
2024-04-02AP01DIRECTOR APPOINTED MR MAHDI TOUAZI
2024-04-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHDI TOUAZI
2024-04-02PSC07CESSATION OF ERICKSON AILTON RAMALHO SA AS A PERSON OF SIGNIFICANT CONTROL
2024-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ERICKSON AILTON RAMALHO SA
2024-03-12CESSATION OF MUHAMMAD ASHRAFUL RAFATH ALOM AS A PERSON OF SIGNIFICANT CONTROL
2024-03-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERICKSON AILTON RAMALHO SA
2024-03-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERICKSON AILTON RAMALHO SA
2024-03-12ANNOTATIONAnnotation
2024-02-16APPOINTMENT TERMINATED, DIRECTOR ELVIS QENDRAJ
2024-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ELVIS QENDRAJ
2024-01-26DIRECTOR APPOINTED MR ERICKSON AILTON RAMALHO SA
2024-01-26APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD ASHRAFUL RAFATH ALOM
2024-01-26ANNOTATIONAnnotation
2024-01-26AP01DIRECTOR APPOINTED MR ERICKSON AILTON RAMALHO SA
2024-01-02Director's details changed for Mr Elvis Qendraj on 2023-11-21
2024-01-02CESSATION OF ELVIS QENDRAJ AS A PERSON OF SIGNIFICANT CONTROL
2024-01-02DIRECTOR APPOINTED MR MUHAMMAD ASHRAFUL RAFATH ALOM
2024-01-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD ASHRAFUL RAFATH ALOM
2024-01-02Change of details for Mr Elvis Qendraj as a person with significant control on 2023-11-21
2024-01-02PSC04Change of details for Mr Elvis Qendraj as a person with significant control on 2023-11-21
2024-01-02ANNOTATIONAnnotation
2024-01-02PSC07CESSATION OF ELVIS QENDRAJ AS A PERSON OF SIGNIFICANT CONTROL
2024-01-02CH01Director's details changed for Mr Elvis Qendraj on 2023-11-21
2023-09-13APPOINTMENT TERMINATED, DIRECTOR SABRI KESKI
2023-09-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELVIS QENDRAJ
2023-09-13CESSATION OF SABRI KESKI AS A PERSON OF SIGNIFICANT CONTROL
2023-09-13CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-09-13PSC07CESSATION OF SABRI KESKI AS A PERSON OF SIGNIFICANT CONTROL
2023-09-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELVIS QENDRAJ
2023-09-13TM01APPOINTMENT TERMINATED, DIRECTOR SABRI KESKI
2023-06-12Unaudited abridged accounts made up to 2023-03-31
2023-05-22DIRECTOR APPOINTED MR ELVIS QENDRAJ
2023-05-22AP01DIRECTOR APPOINTED MR ELVIS QENDRAJ
2022-08-31CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2021-12-31Unaudited abridged accounts made up to 2021-03-31
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-01-23PSC04Change of details for Mr Sabri Keski as a person with significant control on 2020-01-17
2020-01-23PSC04Change of details for Mr Sabri Keski as a person with significant control on 2020-01-17
2020-01-23CH01Director's details changed for Mr Sabri Keski on 2020-01-17
2020-01-23CH01Director's details changed for Mr Sabri Keski on 2020-01-17
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES
2018-08-31LATEST SOC31/08/18 STATEMENT OF CAPITAL;GBP 20000
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2017-09-01LATEST SOC01/09/17 STATEMENT OF CAPITAL;GBP 20000
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 20000
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 20000
2015-09-01AR0131/08/15 ANNUAL RETURN FULL LIST
2015-01-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 20000
2014-09-11AR0131/08/14 ANNUAL RETURN FULL LIST
2014-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-12-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY MAUREEN CROSSLEY
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CROSSLEY
2013-12-09AP01DIRECTOR APPOINTED MR SABRI KESKI
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN CROSSLEY
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CROSSLEY
2013-09-18AR0131/08/13 ANNUAL RETURN FULL LIST
2013-07-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-10AR0131/08/12 ANNUAL RETURN FULL LIST
2012-08-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-20AR0131/08/11 FULL LIST
2010-10-22AR0131/08/10 FULL LIST
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN DIANE CROSSLEY / 30/08/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD TIMOTHY CROSSLEY / 30/08/2010
2010-08-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-17AP01DIRECTOR APPOINTED MR PAUL CROSSLEY
2009-09-25363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-08-03AA31/03/09 TOTAL EXEMPTION SMALL
2008-09-11363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-06-19AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-20363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-28363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-14363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-10363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-18288bDIRECTOR RESIGNED
2003-09-20363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2002-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-10363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2001-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-06363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-02-08288aNEW DIRECTOR APPOINTED
2001-02-08288bDIRECTOR RESIGNED
2000-09-11363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-09363sRETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS
1999-04-21395PARTICULARS OF MORTGAGE/CHARGE
1999-03-18395PARTICULARS OF MORTGAGE/CHARGE
1999-03-15AUDAUDITOR'S RESIGNATION
1999-03-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-03-15287REGISTERED OFFICE CHANGED ON 15/03/99 FROM: CUMBERLAND HOUSE 80 SCRUBS LANE LONDON NW10 6RF
1999-03-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-15SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 26/02/99
1999-03-15288bSECRETARY RESIGNED
1998-09-15363sRETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS
1998-09-15AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-07AUDAUDITOR'S RESIGNATION
1997-09-17363(288)DIRECTOR'S PARTICULARS CHANGED
1997-09-17363sRETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS
1997-09-15AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-08287REGISTERED OFFICE CHANGED ON 08/07/97 FROM: 72 FARM LANE FULHAM LONDON SW6 10A
1986-08-16Return made up to 02/07/86; full list of members
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49320 - Taxi operation




Licences & Regulatory approval
We could not find any licences issued to RICHMOND ROAD CAB CENTRE 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 RICHMOND ROAD CAB CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-04-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-03-11 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1996-07-26 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED CHARGE 1995-08-09 Satisfied LLOYDS BOWMAKER LIMITED
DEBENTURE 1985-10-13 Satisfied MANN & OVERTON
DEBENTURE 1981-10-01 Satisfied MANN & OVERTON LIMITED
Creditors
Creditors Due After One Year 2013-03-31 £ 643,337
Creditors Due After One Year 2012-03-31 £ 730,077
Creditors Due Within One Year 2013-03-31 £ 119,808
Creditors Due Within One Year 2012-03-31 £ 91,776

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 RICHMOND ROAD CAB CENTRE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 20,000
Called Up Share Capital 2012-03-31 £ 20,000
Cash Bank In Hand 2012-03-31 £ 1,895
Current Assets 2013-03-31 £ 39,872
Current Assets 2012-03-31 £ 48,957
Debtors 2013-03-31 £ 39,640
Debtors 2012-03-31 £ 47,062
Tangible Fixed Assets 2013-03-31 £ 279,914
Tangible Fixed Assets 2012-03-31 £ 363,336

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RICHMOND ROAD CAB CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RICHMOND ROAD CAB CENTRE LIMITED
Trademarks
We have not found any records of RICHMOND ROAD CAB CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICHMOND ROAD CAB CENTRE 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 (49320 - Taxi operation) as RICHMOND ROAD CAB CENTRE LIMITED are:

ABBA CARS LIMITED £ 612,383
FIVE STAR CORPORATE CARS LIMITED £ 605,730
4X LIMITED £ 533,854
ETON CARS LIMITED £ 389,442
POOLE RADIO CABS LIMITED £ 336,960
BRIGHTON AND HOVE RADIO CABS LIMITED £ 329,691
SWALLOWNEST & AIRPORT TAXIS LIMITED £ 284,153
EUROCOACHES LIMITED £ 273,865
RAINBOW TAXIS LIMITED £ 211,556
SWIFT CARZ LIMITED £ 156,409
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
Outgoings
Business Rates/Property Tax
No properties were found where RICHMOND ROAD CAB CENTRE 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.
Import/Export of Goods
Goods imported/exported by RICHMOND ROAD CAB CENTRE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-02-0090271090Non-electronic gas or smoke analysis apparatus
2018-02-0090271090Non-electronic gas or smoke analysis apparatus
2018-01-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2018-01-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RICHMOND ROAD CAB CENTRE 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 RICHMOND ROAD CAB CENTRE 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.