Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAINEY KELLY CAMPBELL ROALFE/YOUNG & RUBICAM LIMITED
Company Information for

RAINEY KELLY CAMPBELL ROALFE/YOUNG & RUBICAM LIMITED

SEA CONTAINERS, 18 UPPER GROUND, LONDON, SE1 9PD,
Company Registration Number
00943280
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rainey Kelly Campbell Roalfe/young & Rubicam Ltd
RAINEY KELLY CAMPBELL ROALFE/YOUNG & RUBICAM LIMITED was founded on 1968-11-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Rainey Kelly Campbell Roalfe/young & Rubicam Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
RAINEY KELLY CAMPBELL ROALFE/YOUNG & RUBICAM LIMITED
 
Legal Registered Office
SEA CONTAINERS
18 UPPER GROUND
LONDON
SE1 9PD
Other companies in NW1
 
Filing Information
Company Number 00943280
Company ID Number 00943280
Date formed 1968-11-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2022-12-31 13:48:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAINEY KELLY CAMPBELL ROALFE/YOUNG & RUBICAM 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 RAINEY KELLY CAMPBELL ROALFE/YOUNG & RUBICAM LIMITED

Current Directors
Officer Role Date Appointed
HELINA MAZUR
Company Secretary 1996-08-14
DAVID JULIAN GLADWELL
Director 2016-08-12
MARK CHRISTOPHER ROALFE
Director 2000-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
RUTH ELAINE BRADLEY
Director 1996-12-19 2012-09-13
RICHARD ANDREW DENNEY
Director 1999-03-31 2004-01-14
ROBERT PETER CAMPBELL
Director 2000-03-31 2003-10-28
NIGEL WILLIAM ADAMS
Director 1997-12-16 2002-02-28
CHRISTINE ELIZABETH EBELING-LONG
Director 1999-03-31 2001-03-27
LEIGHTON CHARLES ANTHONY BALLETT
Director 1995-12-19 2001-01-19
MIKE COZENS
Director 1995-12-19 2000-04-30
TIMOTHY JAMES BROADBENT
Director 1994-12-09 2000-01-31
DAVID NIGEL DOWNING
Director 1998-08-28 1999-11-19
ANITA MARIA DAVIS
Director 1992-10-31 1999-02-23
PAUL CATMUR
Director 1994-12-09 1998-12-24
MICHAEL ANTHONY BENTLEY
Director 1995-12-19 1998-08-14
ANDREW CANTER
Director 1994-07-01 1997-12-16
CAROLE ANN BERSON
Director 1994-12-09 1997-05-08
ELIZA CATHERINE MCLACHLAN
Company Secretary 1992-10-31 1996-08-31
ANTHONY MAXWELL BOOTH
Director 1994-12-09 1996-03-29
JONATHAN PAUL BUDDS
Director 1993-06-09 1995-11-17
RICHARD ARBON
Director 1994-07-01 1995-05-12
BRIAN CONNOLLY
Director 1993-06-09 1995-04-28
ROBERT BAKER-CARR
Director 1992-10-31 1994-09-16
JEREMY BOWLES
Director 1992-10-31 1994-07-15
MARK CRAMPHORN
Director 1992-10-31 1994-07-08
CAROLINE ELIZABETH TAMARA LE BAS
Director 1992-10-31 1994-06-17
PAUL RALPH EDWARDS
Director 1992-10-31 1994-02-25
STUART MARTIN BLAKE
Director 1992-10-31 1994-01-12
KEVIN JOHN DUNDAS
Director 1992-10-31 1993-11-12
MICHAEL COURT
Director 1992-10-31 1993-10-31
CAROL TERESA DAVIDSON
Director 1992-10-31 1993-10-31
PAUL MICHAEL GLYN JACQUES DOMENET
Director 1992-10-31 1993-10-31
ALISON SARAH BUTLER
Director 1992-10-31 1993-08-11
CHRISTOPHER ROGER DICKENS
Director 1992-10-31 1993-04-29
MARK STEPHEN CROSS
Director 1992-10-31 1993-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELINA MAZUR HARRISON PATTEN TROUGHTON LIMITED Company Secretary 2001-08-01 CURRENT 1998-01-20 Active - Proposal to Strike off
HELINA MAZUR RAINEY KELLY CAMPBELL ROALFE LIMITED Company Secretary 2000-04-28 CURRENT 1993-08-10 Active - Proposal to Strike off
HELINA MAZUR DIGITAL ARTWORK & REPROGRAPHIC TECHNOLOGY LIMITED Company Secretary 2000-04-17 CURRENT 1997-03-24 Active - Proposal to Strike off
HELINA MAZUR BANNER CORPORATION LIMITED Company Secretary 1999-09-14 CURRENT 1989-06-28 Dissolved 2016-01-26
HELINA MAZUR WPP BRANDS DEVELOPMENT HOLDINGS (UK) LIMITED Company Secretary 1999-07-27 CURRENT 1999-03-01 Active
HELINA MAZUR WUNDERMAN LIMITED Company Secretary 1996-08-14 CURRENT 1977-09-28 Active - Proposal to Strike off
HELINA MAZUR SUDLER & HENNESSEY LIMITED Company Secretary 1996-08-14 CURRENT 1978-11-22 Active - Proposal to Strike off
HELINA MAZUR WPP BRANDS (UK) LIMITED Company Secretary 1996-08-14 CURRENT 1944-11-02 Active
HELINA MAZUR WPP BRANDS (EUROPE) LIMITED Company Secretary 1996-08-14 CURRENT 1980-10-29 Active
HELINA MAZUR WPP BRANDS HOLDINGS (UK) LIMITED Company Secretary 1996-08-14 CURRENT 1980-12-29 Active
HELINA MAZUR WUNDERMAN CATO JOHNSON NOMINEES LIMITED Company Secretary 1996-08-14 CURRENT 1988-11-22 Active - Proposal to Strike off
HELINA MAZUR YOUNG & RUBICAM PENSION TRUSTEES LIMITED Company Secretary 1996-08-13 CURRENT 1996-08-13 Dissolved 2016-08-16
DAVID JULIAN GLADWELL RAINEY KELLY CAMPBELL ROALFE LIMITED Director 2016-08-12 CURRENT 1993-08-10 Active - Proposal to Strike off
DAVID JULIAN GLADWELL DIGITAL ARTWORK & REPROGRAPHIC TECHNOLOGY LIMITED Director 2016-08-12 CURRENT 1997-03-24 Active - Proposal to Strike off
DAVID JULIAN GLADWELL WPP BRANDS DEVELOPMENT HOLDINGS (UK) LIMITED Director 2015-02-26 CURRENT 1999-03-01 Active
DAVID JULIAN GLADWELL WPP BRANDS (UK) LIMITED Director 2015-02-26 CURRENT 1944-11-02 Active
DAVID JULIAN GLADWELL WPP BRANDS (EUROPE) LIMITED Director 2015-02-26 CURRENT 1980-10-29 Active
DAVID JULIAN GLADWELL WPP BRANDS HOLDINGS (UK) LIMITED Director 2015-02-26 CURRENT 1980-12-29 Active
MARK CHRISTOPHER ROALFE DIGITAL ARTWORK & REPROGRAPHIC TECHNOLOGY LIMITED Director 1997-12-15 CURRENT 1997-03-24 Active - Proposal to Strike off
MARK CHRISTOPHER ROALFE RAINEY KELLY CAMPBELL ROALFE LIMITED Director 1993-08-26 CURRENT 1993-08-10 Active - Proposal to Strike off

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
2023-01-03SECOND GAZETTE not voluntary dissolution
2023-01-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-09-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-20DS01Application to strike the company off the register
2022-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER ROALFE
2022-05-23Solvency Statement dated 20/05/22
2022-05-23Statement by Directors
2022-05-23Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-05-23Statement of capital on GBP 0.25
2022-05-23SH19Statement of capital on 2022-05-23 GBP 0.25
2022-05-23SH20Statement by Directors
2022-05-23CAP-SSSolvency Statement dated 20/05/22
2022-05-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-11-15CH03SECRETARY'S DETAILS CHNAGED FOR HELINA MAZUR on 2021-01-26
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/21 FROM The Met Building 24 Percy Street London W1T 2BS England
2021-11-15PSC05Change of details for Wpp Brands (Uk) Ltd as a person with significant control on 2021-01-26
2021-11-15CH01Director's details changed for Mr David Julian Gladwell on 2021-11-12
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2019-11-15PSC05Change of details for Wpp Brands (Uk) Ltd as a person with significant control on 2018-11-05
2019-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/19 FROM Greater London House, Hampstead Road London NW1 7QP
2019-11-12PSC05Change of details for Young & Rubicam Group Ltd as a person with significant control on 2018-11-05
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-07RP04CS01Second filing of Confirmation Statement dated 31/10/2016
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 25000
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-12AP01DIRECTOR APPOINTED MR DAVID JULIAN GLADWELL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 25000
2015-11-03AR0131/10/15 ANNUAL RETURN FULL LIST
2015-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MCCOY-PAGE
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MCCOY-PAGE
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 25000
2014-11-12AR0131/10/14 ANNUAL RETURN FULL LIST
2014-11-12CH01Director's details changed for Timothy Mark Edward Mccoy-Page on 2014-01-01
2014-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 25000
2013-11-08AR0131/10/13 ANNUAL RETURN FULL LIST
2013-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-11-01AR0131/10/12 ANNUAL RETURN FULL LIST
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BRADLEY
2012-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-01AR0131/10/11 FULL LIST
2011-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GLADWELL
2010-11-02AR0131/10/10 FULL LIST
2010-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-13AR0131/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JULIAN GLADWELL / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH ELAINE BRADLEY / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER ROALFE / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK EDWARD MCCOY-PAGE / 01/10/2009
2009-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-11-06363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-04288cSECRETARY'S CHANGE OF PARTICULARS / HELINA MAZUR / 31/10/2008
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / RUTH BRADLEY / 13/10/2008
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID GLADWELL / 13/10/2008
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / MARK ROALFE / 13/10/2008
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MCCOY-PAGE / 13/10/2008
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR JAMES MURPHY
2007-11-22363sRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-29363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-18363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-11-18363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-28288bDIRECTOR RESIGNED
2005-03-31288aNEW DIRECTOR APPOINTED
2005-03-31288bDIRECTOR RESIGNED
2005-01-17288bDIRECTOR RESIGNED
2004-11-12363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-11288bDIRECTOR RESIGNED
2004-01-30288bDIRECTOR RESIGNED
2003-11-24363aRETURN MADE UP TO 31/10/03; NO CHANGE OF MEMBERS
2003-11-03288bDIRECTOR RESIGNED
2003-08-14288aNEW DIRECTOR APPOINTED
2003-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-19363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-10-09288bDIRECTOR RESIGNED
2002-09-27288cDIRECTOR'S PARTICULARS CHANGED
2002-05-07288cDIRECTOR'S PARTICULARS CHANGED
2001-11-13288aNEW DIRECTOR APPOINTED
2001-11-13363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-11-13288bDIRECTOR RESIGNED
2001-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-07288cDIRECTOR'S PARTICULARS CHANGED
2001-09-03288cDIRECTOR'S PARTICULARS CHANGED
2001-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-07-23288cDIRECTOR'S PARTICULARS CHANGED
2001-07-02288cDIRECTOR'S PARTICULARS CHANGED
2001-06-15288cDIRECTOR'S PARTICULARS CHANGED
2001-04-30288cDIRECTOR'S PARTICULARS CHANGED
2001-04-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
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
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 RAINEY KELLY CAMPBELL ROALFE/YOUNG & RUBICAM LIMITED

Intangible Assets
Patents
We have not found any records of RAINEY KELLY CAMPBELL ROALFE/YOUNG & RUBICAM LIMITED registering or being granted any patents
Domain Names

RAINEY KELLY CAMPBELL ROALFE/YOUNG & RUBICAM LIMITED owns 1 domain names.

rkcr.co.uk  

Trademarks
We have not found any records of RAINEY KELLY CAMPBELL ROALFE/YOUNG & RUBICAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAINEY KELLY CAMPBELL ROALFE/YOUNG & RUBICAM 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 (99999 - Dormant Company) as RAINEY KELLY CAMPBELL ROALFE/YOUNG & RUBICAM LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where RAINEY KELLY CAMPBELL ROALFE/YOUNG & RUBICAM 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 RAINEY KELLY CAMPBELL ROALFE/YOUNG & RUBICAM 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 RAINEY KELLY CAMPBELL ROALFE/YOUNG & RUBICAM 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.