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

RICHARD ALAN ENGINEERING COMPANY LIMITED

SHAW CROSS BUSINESS PARK, OWL LANE, DEWSBURY, WEST YORKSHIRE, WF12 7RD,
Company Registration Number
00973280
Private Limited Company
Active

Company Overview

About Richard Alan Engineering Company Ltd
RICHARD ALAN ENGINEERING COMPANY LIMITED was founded on 1970-02-25 and has its registered office in Dewsbury. The organisation's status is listed as "Active". Richard Alan Engineering Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RICHARD ALAN ENGINEERING COMPANY LIMITED
 
Legal Registered Office
SHAW CROSS BUSINESS PARK
OWL LANE
DEWSBURY
WEST YORKSHIRE
WF12 7RD
Other companies in WF12
 
Filing Information
Company Number 00973280
Company ID Number 00973280
Date formed 1970-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 09:29:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICHARD ALAN ENGINEERING COMPANY 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 RICHARD ALAN ENGINEERING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
STUART DEAKES
Company Secretary 2008-04-21
BENJAMIN DAVID HANCOCK
Director 2018-03-29
ROBERT PAUL JOHNSON
Director 1992-09-08
TRACEY JAYNE JOHNSON
Director 2008-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WOOLLIN
Director 2013-03-08 2014-10-17
EDWARD JENNINGS
Company Secretary 2006-10-09 2008-04-21
ANDREW NICHOLAS RAMSDEN
Company Secretary 2005-09-30 2006-10-09
ROBERT PAUL JOHNSON
Company Secretary 1992-09-08 2005-09-30
STUART BRAGAN
Director 1992-09-08 2005-09-30
CHRISTOPHER RICHARD JOHNSON
Director 1992-09-08 2002-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART DEAKES EQUIPPED LIMITED Company Secretary 2008-08-28 CURRENT 2007-10-12 Dissolved 2016-11-22
STUART DEAKES RAMCO CNC LIMITED Company Secretary 2008-04-21 CURRENT 2005-01-05 Dissolved 2016-11-22
STUART DEAKES PUMPS AND GEARBOXES LTD Company Secretary 2008-04-21 CURRENT 2001-01-26 Active
STUART DEAKES RICHARD ALAN (HOLDINGS) LIMITED Company Secretary 2008-04-21 CURRENT 2001-04-09 Active
STUART DEAKES PUMPS & GEARBOXES HOLDINGS (UK) LIMITED Company Secretary 2008-04-21 CURRENT 2007-05-30 Active
STUART DEAKES A M RECRUITMENT (HUDDERSFIELD) LIMITED Company Secretary 2008-04-21 CURRENT 2006-11-06 Active - Proposal to Strike off
STUART DEAKES SCAFFOLDING ACCESS SOLUTIONS LIMITED Company Secretary 2008-04-21 CURRENT 2005-08-04 Active
STUART DEAKES RICHARD ALAN GROUP LIMITED Company Secretary 2008-04-21 CURRENT 2005-08-04 Active
BENJAMIN DAVID HANCOCK WPI CIVIL ENGINEERING LIMITED Director 2018-06-08 CURRENT 1994-08-11 Active
BENJAMIN DAVID HANCOCK W P I SURFACING LIMITED Director 2018-06-08 CURRENT 1994-12-15 Active
BENJAMIN DAVID HANCOCK WPI CONSTRUCTION & REMEDIATION LIMITED Director 2018-06-08 CURRENT 2006-02-22 Active
BENJAMIN DAVID HANCOCK WPI GROUP LIMITED Director 2018-06-08 CURRENT 2008-04-18 Active
BENJAMIN DAVID HANCOCK WPI GROUP HOLDINGS LIMITED Director 2018-06-08 CURRENT 2012-08-22 Active
BENJAMIN DAVID HANCOCK MADDOX NEWCO LIMITED Director 2018-06-08 CURRENT 2018-05-11 Active
BENJAMIN DAVID HANCOCK A M RECRUITMENT GROUP LIMITED Director 2018-03-29 CURRENT 2008-05-14 Active
BENJAMIN DAVID HANCOCK RICHARD ALAN (HOLDINGS) LIMITED Director 2018-03-29 CURRENT 2001-04-09 Active
BENJAMIN DAVID HANCOCK PUMPS & GEARBOXES HOLDINGS (UK) LIMITED Director 2018-03-29 CURRENT 2007-05-30 Active
BENJAMIN DAVID HANCOCK A M RECRUITMENT (HUDDERSFIELD) LIMITED Director 2018-03-29 CURRENT 2006-11-06 Active - Proposal to Strike off
BENJAMIN DAVID HANCOCK SCAFFOLDING ACCESS SOLUTIONS LIMITED Director 2018-03-29 CURRENT 2005-08-04 Active
BENJAMIN DAVID HANCOCK RICHARD ALAN GROUP LIMITED Director 2018-03-29 CURRENT 2005-08-04 Active
BENJAMIN DAVID HANCOCK RICHARD ALAN CONSTRUCTION LIMITED Director 2018-03-29 CURRENT 2008-08-06 Active - Proposal to Strike off
BENJAMIN DAVID HANCOCK YILMAZ UK LIMITED Director 2018-03-29 CURRENT 2015-04-20 Active
BENJAMIN DAVID HANCOCK RICHARD ALAN GROUP HOLDINGS LIMITED Director 2018-03-21 CURRENT 2017-12-01 Active
BENJAMIN DAVID HANCOCK OLYMPUS ENGINEERING (HOLDINGS) LIMITED Director 2017-05-10 CURRENT 2014-04-24 Active
BENJAMIN DAVID HANCOCK OLYMPUS MANUFACTURING LIMITED Director 2017-05-08 CURRENT 2011-11-29 Active
BENJAMIN DAVID HANCOCK OLYMPUS ENGINEERING LIMITED Director 2017-05-08 CURRENT 2000-08-11 Active
BENJAMIN DAVID HANCOCK CAMPBELL PLANT HIRE (HOLDINGS) LIMITED Director 2016-12-31 CURRENT 2016-04-21 Active
ROBERT PAUL JOHNSON SQUARE ONE DESIGN LTD Director 2015-07-08 CURRENT 2015-07-08 Dissolved 2016-11-22
ROBERT PAUL JOHNSON YILMAZ UK LIMITED Director 2015-04-20 CURRENT 2015-04-20 Active
ROBERT PAUL JOHNSON RAMCO (HOLDINGS) LIMITED Director 2014-06-19 CURRENT 2014-06-19 Dissolved 2015-11-10
ROBERT PAUL JOHNSON RICHARD ALAN CONSTRUCTION LIMITED Director 2008-08-06 CURRENT 2008-08-06 Active - Proposal to Strike off
ROBERT PAUL JOHNSON A M RECRUITMENT GROUP LIMITED Director 2008-05-14 CURRENT 2008-05-14 Active
ROBERT PAUL JOHNSON EQUIPPED LIMITED Director 2007-10-12 CURRENT 2007-10-12 Dissolved 2016-11-22
ROBERT PAUL JOHNSON PUMPS & GEARBOXES HOLDINGS (UK) LIMITED Director 2007-05-30 CURRENT 2007-05-30 Active
ROBERT PAUL JOHNSON A M RECRUITMENT (HUDDERSFIELD) LIMITED Director 2007-01-10 CURRENT 2006-11-06 Active - Proposal to Strike off
ROBERT PAUL JOHNSON SCAFFOLDING ACCESS SOLUTIONS LIMITED Director 2005-08-04 CURRENT 2005-08-04 Active
ROBERT PAUL JOHNSON RICHARD ALAN GROUP LIMITED Director 2005-08-04 CURRENT 2005-08-04 Active
ROBERT PAUL JOHNSON RAMCO CNC LIMITED Director 2005-01-05 CURRENT 2005-01-05 Dissolved 2016-11-22
ROBERT PAUL JOHNSON RICHARD ALAN (HOLDINGS) LIMITED Director 2001-04-09 CURRENT 2001-04-09 Active
ROBERT PAUL JOHNSON PUMPS AND GEARBOXES LTD Director 2001-01-26 CURRENT 2001-01-26 Active
TRACEY JAYNE JOHNSON A M RECRUITMENT (HUDDERSFIELD) LIMITED Director 2008-07-01 CURRENT 2006-11-06 Active - Proposal to Strike off
TRACEY JAYNE JOHNSON A M RECRUITMENT GROUP LIMITED Director 2008-06-04 CURRENT 2008-05-14 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
2023-09-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-11CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-06-29CESSATION OF TRACEY JAYNE JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2023-06-29CESSATION OF ROBERT PAUL JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2023-03-31Termination of appointment of Stuart Deakes on 2023-03-31
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-07-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-08-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009732800018
2021-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 009732800022
2021-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 009732800021
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2019-09-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-04-03MR05
2018-11-07AA01Current accounting period shortened from 30/04/19 TO 31/12/18
2018-10-17AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-04-18ANNOTATIONOther
2018-04-17RES01ADOPT ARTICLES 17/04/18
2018-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 009732800020
2018-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2018-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2018-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2018-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2018-04-09ANNOTATIONOther
2018-04-05AP01DIRECTOR APPOINTED MR BENJAMIN DAVID HANCOCK
2018-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 009732800019
2018-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 009732800018
2018-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 009732800017
2017-12-13AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2017-08-09LATEST SOC09/08/17 STATEMENT OF CAPITAL;GBP 750
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2016-08-23AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 750
2015-08-03AR0131/07/15 ANNUAL RETURN FULL LIST
2015-07-21AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-01-05AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOLLIN
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 750
2014-08-05AR0131/07/14 ANNUAL RETURN FULL LIST
2013-08-07AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-08-05AR0131/07/13 ANNUAL RETURN FULL LIST
2013-03-08AP01DIRECTOR APPOINTED MR ANDREW WOOLLIN
2012-08-06AR0131/07/12 FULL LIST
2012-07-17AAFULL ACCOUNTS MADE UP TO 30/04/12
2011-08-04AR0131/07/11 FULL LIST
2011-07-12AAFULL ACCOUNTS MADE UP TO 30/04/11
2010-08-03AR0131/07/10 FULL LIST
2010-07-07AAFULL ACCOUNTS MADE UP TO 30/04/10
2009-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR STUART DEAKES / 02/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY JAYNE JOHNSON / 02/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL JOHNSON / 02/10/2009
2009-09-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09
2009-08-04363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-03-24288cDIRECTOR'S CHANGE OF PARTICULARS / TRACEY JOHNSON / 01/09/2008
2009-03-24288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHNSON / 01/09/2008
2008-08-15363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-07-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-05-02288aDIRECTOR APPOINTED TRACEY JAYNE JOHNSON
2008-04-28363aRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2008-04-28288aSECRETARY APPOINTED MR STUART DEAKES
2008-04-28288bAPPOINTMENT TERMINATED SECRETARY EDWARD JENNINGS
2007-07-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2006-12-14288bSECRETARY RESIGNED
2006-12-14288aNEW SECRETARY APPOINTED
2006-10-12363aRETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2006-06-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2006-05-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-16363aRETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2005-10-13288bDIRECTOR RESIGNED
2005-10-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-10-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-13288aNEW SECRETARY APPOINTED
2005-10-13288bSECRETARY RESIGNED
2005-10-12395PARTICULARS OF MORTGAGE/CHARGE
2005-10-12395PARTICULARS OF MORTGAGE/CHARGE
2005-10-12395PARTICULARS OF MORTGAGE/CHARGE
2005-10-12395PARTICULARS OF MORTGAGE/CHARGE
2005-10-07395PARTICULARS OF MORTGAGE/CHARGE
2005-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05
2004-09-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-02363sRETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2004-07-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04
2003-10-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2003-09-18363sRETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS
2002-11-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-13363sRETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS
2002-09-02395PARTICULARS OF MORTGAGE/CHARGE
2002-08-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-18169£ SR 250@1 30/04/01
2002-07-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-07-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02
2002-07-16288bDIRECTOR RESIGNED
2002-04-16395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures

25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining

28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28921 - Manufacture of machinery for mining

33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment

Licences & Regulatory approval
We could not find any licences issued to RICHARD ALAN ENGINEERING COMPANY 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 RICHARD ALAN ENGINEERING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-10-12 Outstanding CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
LEGAL MORTGAGE 2005-10-12 Outstanding CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
LEGAL MORTGAGE 2005-10-12 Outstanding CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
DEBENTURE 2005-10-12 Outstanding CLYDESDALE BANK PLC TRADING AS YORKSHIRE BANK
LEGAL CHARGE 2005-10-07 Satisfied STUART BRAGAN
GUARANTEE & DEBENTURE 2002-08-20 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 2002-04-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-10-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-12-12 Satisfied BARCLAYS BANK PLC
CHARGE ON BUILDING AGREEMENT 1997-01-24 Satisfied BARCLAYS BANK PLC
DEBENTURE 1990-08-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-05-27 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30

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 RICHARD ALAN ENGINEERING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of RICHARD ALAN ENGINEERING COMPANY LIMITED registering or being granted any patents
Domain Names

RICHARD ALAN ENGINEERING COMPANY LIMITED owns 4 domain names.

plasticwashing.co.uk   ramco-cnc.co.uk   richardalangroup.co.uk   richardalan.co.uk  

Trademarks
We have not found any records of RICHARD ALAN ENGINEERING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICHARD ALAN ENGINEERING COMPANY 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 (25110 - Manufacture of metal structures and parts of structures) as RICHARD ALAN ENGINEERING COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RICHARD ALAN ENGINEERING COMPANY 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 RICHARD ALAN ENGINEERING COMPANY 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 RICHARD ALAN ENGINEERING COMPANY 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.