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

RUSH BROTHERS LIMITED

LONDON, SE1,
Company Registration Number
00749308
Private Limited Company
Dissolved

Dissolved 2017-07-11

Company Overview

About Rush Brothers Ltd
RUSH BROTHERS LIMITED was founded on 1963-02-06 and had its registered office in London. The company was dissolved on the 2017-07-11 and is no longer trading or active.

Key Data
Company Name
RUSH BROTHERS LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 00749308
Date formed 1963-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-07-11
Type of accounts MICRO
Last Datalog update: 2017-08-17 13:01:46
Primary Source:Companies House
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.
Companies with same name RUSH BROTHERS LIMITED
The following companies were found which have the same name as RUSH BROTHERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RUSH BROTHERS SITE SERVICES LTD 23 SUN ROAD SWANSCOMBE DA10 0BJ Active - Proposal to Strike off Company formed on the 2014-07-23
RUSH BROTHERS, LLC 1629 10TH ST ONAWA IA 51040 Active Company formed on the 2015-01-01
RUSH BROTHERS INC. 10415 SE 13TH ST BELLEVUE WA 98004 Dissolved Company formed on the 2011-04-15
RUSH BROTHERS CONSTRUCTION COMPANY, INC. 11018 N. DALE MABRY TAMPA FL 33618 Inactive Company formed on the 1991-02-07
RUSH BROTHERS INVESTMENT INC North Carolina Unknown

Company Officers of RUSH BROTHERS LIMITED

Current Directors
Officer Role Date Appointed
LAYTONS SECRETARIES LIMITED
Company Secretary 2001-04-09
IAN ANTHONY BURMAN
Director 1997-04-01
ANDREW SEYMOUR COLLINS
Director 1993-07-09
ANTHONY GARETH HORSLEY
Director 1991-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW SEYMOUR COLLINS
Company Secretary 1995-10-12 2001-04-09
WMSS LIMITED
Company Secretary 1993-07-09 1995-10-12
ANDREW SEYMOUR COLLINS
Company Secretary 1991-11-04 1993-07-09
JAMES SIMON WALLIS HUNT
Director 1991-11-04 1993-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAYTONS SECRETARIES LIMITED IMEND.COM GLOBAL LIMITED Company Secretary 2018-02-07 CURRENT 2014-01-22 Active
LAYTONS SECRETARIES LIMITED ICT REVERSE (HOLDINGS) LIMITED Company Secretary 2018-02-07 CURRENT 2016-01-25 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED BLACK PEARL MARITIME SECURITY MANAGEMENT LIMITED Company Secretary 2017-10-26 CURRENT 2011-02-07 Active
LAYTONS SECRETARIES LIMITED BULLDOG INVENTIONS LIMITED Company Secretary 2016-09-06 CURRENT 2016-09-06 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED PD NEUROTECHNOLOGY LIMITED Company Secretary 2015-09-30 CURRENT 2015-09-30 Active
LAYTONS SECRETARIES LIMITED SERENDI RECRUITMENT SERVICES (UK) LIMITED Company Secretary 2015-08-26 CURRENT 2015-08-26 Active
LAYTONS SECRETARIES LIMITED CHANGELING PROPERTIES LIMITED Company Secretary 2015-03-17 CURRENT 2015-03-17 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED WE ARE ROUX LIMITED Company Secretary 2014-06-17 CURRENT 2014-06-17 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED EXPEDITE BUSINESS DEVELOPMENT CONSULTING LTD Company Secretary 2013-10-02 CURRENT 2012-07-18 Active
LAYTONS SECRETARIES LIMITED OXTEX LIMITED Company Secretary 2011-05-10 CURRENT 2011-05-10 Liquidation
LAYTONS SECRETARIES LIMITED DIALMODE (226) LIMITED Company Secretary 2009-11-16 CURRENT 2001-11-14 Active
LAYTONS SECRETARIES LIMITED CARTER CAPITAL LIMITED Company Secretary 2009-11-09 CURRENT 1980-12-29 Active
LAYTONS SECRETARIES LIMITED K PARTNERS ACQUISITIONS (GB) LIMITED Company Secretary 2008-11-07 CURRENT 2008-11-07 Active
LAYTONS SECRETARIES LIMITED CLAUDIUS SERVICES LIMITED Company Secretary 2007-12-05 CURRENT 2007-12-05 Active
LAYTONS SECRETARIES LIMITED TIBERIO LIMITED Company Secretary 2007-11-16 CURRENT 2007-11-16 Active
LAYTONS SECRETARIES LIMITED MINDWEAVERS PLC Company Secretary 2007-10-15 CURRENT 2000-02-08 Dissolved 2014-09-30
LAYTONS SECRETARIES LIMITED REUBEN POWER PLC Company Secretary 2007-08-31 CURRENT 2007-08-31 Active
LAYTONS SECRETARIES LIMITED SOLSTRA CAPITAL LIMITED Company Secretary 2006-11-09 CURRENT 2006-11-09 Dissolved 2016-06-28
LAYTONS SECRETARIES LIMITED ULSTER & LONDON VENTURES LIMITED Company Secretary 2006-08-07 CURRENT 1989-11-06 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED XMF PLC Company Secretary 2006-06-29 CURRENT 2006-06-29 Liquidation
LAYTONS SECRETARIES LIMITED REUBEN POWER MARKETING LIMITED Company Secretary 2006-05-15 CURRENT 2006-02-28 Active
LAYTONS SECRETARIES LIMITED RED BULL RACING LIMITED Company Secretary 2004-11-12 CURRENT 1995-11-01 Active
LAYTONS SECRETARIES LIMITED RED BULL TECHNOLOGY LIMITED Company Secretary 2004-08-11 CURRENT 2004-08-11 Active
LAYTONS SECRETARIES LIMITED TOSHIBA MEDICAL SYSTEMS LIMITED Company Secretary 2004-05-07 CURRENT 2004-05-07 Active
LAYTONS SECRETARIES LIMITED VATUKOULA GOLD MINES LIMITED Company Secretary 2004-03-01 CURRENT 2004-03-01 Active
LAYTONS SECRETARIES LIMITED IRONHOUSE LIMITED Company Secretary 2003-10-27 CURRENT 2003-10-27 Dissolved 2018-02-13
LAYTONS SECRETARIES LIMITED SANDY NOMINEES (2) LIMITED Company Secretary 2003-07-22 CURRENT 2003-07-22 Dissolved 2017-10-10
LAYTONS SECRETARIES LIMITED SANDY NOMINEES (1) LIMITED Company Secretary 2003-07-22 CURRENT 2003-07-22 Dissolved 2017-10-10
LAYTONS SECRETARIES LIMITED WORK COMMUNICATIONS LIMITED Company Secretary 2002-08-16 CURRENT 2002-08-16 Dissolved 2016-10-18
LAYTONS SECRETARIES LIMITED PARI MUTUEL MONDIAL LIMITED Company Secretary 2002-08-08 CURRENT 2002-08-08 Dissolved 2014-02-25
LAYTONS SECRETARIES LIMITED MERIDIAN ENGINEERING SERVICES LIMITED Company Secretary 2002-03-05 CURRENT 2002-03-05 Dissolved 2014-11-18
LAYTONS SECRETARIES LIMITED RIVER DIAMONDS UK LIMITED Company Secretary 2002-02-05 CURRENT 2000-08-08 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED KASTNER LONDON LIMITED Company Secretary 2001-06-13 CURRENT 2001-06-13 Active
LAYTONS SECRETARIES LIMITED PROAXIOM (UK) LIMITED Company Secretary 2000-08-08 CURRENT 2000-08-08 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED SHARKEY ASSOCIATES LIMITED Company Secretary 1998-09-15 CURRENT 1998-06-02 Active - Proposal to Strike off
IAN ANTHONY BURMAN MACEMERE LIMITED Director 2017-07-20 CURRENT 1988-09-29 Active
IAN ANTHONY BURMAN LIBRALEX SERVICES LTD Director 2017-02-03 CURRENT 2017-01-11 Active
IAN ANTHONY BURMAN CITY RUGBY FOUNDATION Director 2016-09-30 CURRENT 2016-09-30 Active
IAN ANTHONY BURMAN CANDO INTERNATIONAL Director 2016-08-25 CURRENT 2016-08-25 Active - Proposal to Strike off
IAN ANTHONY BURMAN BAGGY NOMINEES LIMITED Director 2013-11-20 CURRENT 1996-11-07 Active
IAN ANTHONY BURMAN LAYTONS MANAGEMENT LIMITED Director 2013-11-20 CURRENT 1990-05-14 Active
IAN ANTHONY BURMAN LAYTONS SECRETARIES LIMITED Director 2013-11-20 CURRENT 1990-05-14 Active
IAN ANTHONY BURMAN SHARLWOOD LIMITED Director 2013-11-20 CURRENT 1973-03-21 Active
IAN ANTHONY BURMAN OLD BUILDINGS NOMINEES LIMITED Director 2013-11-20 CURRENT 1972-08-23 Active
IAN ANTHONY BURMAN LAYTONS SOLICITORS LIMITED Director 2013-11-20 CURRENT 1978-11-22 Active
IAN ANTHONY BURMAN LAYTONS COMPUTER SERVICES LIMITED Director 2013-05-07 CURRENT 1997-04-08 Active - Proposal to Strike off
IAN ANTHONY BURMAN RUINN LTD Director 2012-06-26 CURRENT 2012-06-26 Dissolved 2015-12-15
IAN ANTHONY BURMAN PAGTERSTRAAT ESTATES LIMITED Director 2011-09-14 CURRENT 2005-06-09 Active
IAN ANTHONY BURMAN LAYTRUST LIMITED Director 2009-03-05 CURRENT 2009-02-20 Active
IAN ANTHONY BURMAN LAYTONS TRUSTEE COMPANY LIMITED Director 2000-11-07 CURRENT 2000-11-07 Active
IAN ANTHONY BURMAN RECYCLING OF USED PLASTICS LIMITED Director 1999-09-30 CURRENT 1989-10-24 Active
ANDREW SEYMOUR COLLINS CHANGELING PROPERTIES LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active - Proposal to Strike off
ANDREW SEYMOUR COLLINS WITHERBY INVESTMENTS LIMITED Director 2012-06-28 CURRENT 2011-10-31 Active
ANDREW SEYMOUR COLLINS ASHPALM LIMITED Director 1984-03-14 CURRENT 1984-03-14 Active
ANTHONY GARETH HORSLEY WASTEC LIMITED Director 2001-11-08 CURRENT 2001-11-06 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
2017-07-11GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-04-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-04-12DS01APPLICATION FOR STRIKING-OFF
2017-03-07GAZ1FIRST GAZETTE
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 21095
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2015-12-21AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 21095
2015-10-26AR0118/10/15 FULL LIST
2015-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 21095
2014-10-20AR0118/10/14 FULL LIST
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 21095
2013-10-21AR0118/10/13 FULL LIST
2013-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2012-10-22AR0118/10/12 FULL LIST
2012-08-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAYTONS SECRETARIES LIMITED / 28/08/2012
2012-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 2 MORE LONDON RIVERSIDE LONDON SE1 2AP UNITED KINGDOM
2012-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-01-05AR0118/10/11 FULL LIST
2011-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2011 FROM CARMELITE FIFTH FLOOR 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0LS
2011-10-20AA31/03/11 TOTAL EXEMPTION FULL
2011-01-12AA31/03/10 TOTAL EXEMPTION FULL
2010-10-22AR0118/10/10 FULL LIST
2010-01-19AA31/03/09 TOTAL EXEMPTION FULL
2009-11-30AR0118/10/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SEYMOUR COLLINS / 30/11/2009
2009-11-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAYTONS SECRETARIES LIMITED / 30/11/2009
2009-01-22AA31/03/08 TOTAL EXEMPTION FULL
2008-10-20363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-03-13AA31/03/07 TOTAL EXEMPTION FULL
2007-10-18363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2006-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-06363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-05363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-22363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-09-30288cSECRETARY'S PARTICULARS CHANGED
2004-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-24363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-10-30363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-10-30363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-10-23363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2001-04-14AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-04-13288bSECRETARY RESIGNED
2001-04-13288aNEW SECRETARY APPOINTED
2000-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-08363sRETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-22363sRETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS
1999-01-19AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-14363sRETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS
1997-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-10363sRETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS
1997-11-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-06288aNEW DIRECTOR APPOINTED
1997-02-04AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-15363sRETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS
1996-02-08AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
1995-12-21363sRETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS
1995-11-27288SECRETARY RESIGNED
1995-11-27288NEW SECRETARY APPOINTED
1995-10-20287REGISTERED OFFICE CHANGED ON 20/10/95 FROM: 64, QUEEN STREET, LONDON. EC4R 1AD.
1995-04-08395PARTICULARS OF MORTGAGE/CHARGE
1994-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-24363(288)DIRECTOR'S PARTICULARS CHANGED
1994-10-24363sRETURN MADE UP TO 18/10/94; NO CHANGE OF MEMBERS
1994-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-10-28363sRETURN MADE UP TO 18/10/93; NO CHANGE OF MEMBERS
1993-08-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-07-21288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-11-09363sRETURN MADE UP TO 04/11/92; FULL LIST OF MEMBERS
1992-11-06ORES13RE MORTGAGE 21/09/92
1992-10-03395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to RUSH BROTHERS 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 RUSH BROTHERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1995-04-08 Outstanding CAROLINE MARIE SYBIL HORSLEY`
MORTGAGE 1992-10-03 Outstanding LLOYDS BANK PLC
MORTGAGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 15 OCTOBER 1990 1990-10-25 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1963-04-16 Outstanding MARTINS BANK LTD.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

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 RUSH BROTHERS LIMITED

Intangible Assets
Patents
We have not found any records of RUSH BROTHERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUSH BROTHERS LIMITED
Trademarks
We have not found any records of RUSH BROTHERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUSH BROTHERS 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 (68100 - Buying and selling of own real estate) as RUSH BROTHERS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where RUSH BROTHERS 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 RUSH BROTHERS 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 RUSH BROTHERS 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.
    Other companies at postcode SE1