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

MICHAEL RUTHERFORD LIMITED

C/O CORPORATION SERVICE COMPANY (UK) LIMITED, 5 CHURCHILL PLACE, 10TH FLOOR, LONDON, E14 5HU,
Company Registration Number
01103432
Private Limited Company
Active

Company Overview

About Michael Rutherford Ltd
MICHAEL RUTHERFORD LIMITED was founded on 1973-03-22 and has its registered office in London. The organisation's status is listed as "Active". Michael Rutherford Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MICHAEL RUTHERFORD LIMITED
 
Legal Registered Office
C/O CORPORATION SERVICE COMPANY (UK) LIMITED
5 CHURCHILL PLACE, 10TH FLOOR
LONDON
E14 5HU
Other companies in SW3
 
Filing Information
Company Number 01103432
Company ID Number 01103432
Date formed 1973-03-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB241731584  
Last Datalog update: 2024-07-05 17:45:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICHAEL RUTHERFORD 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.
Companies with same name MICHAEL RUTHERFORD LIMITED
The following companies were found which have the same name as MICHAEL RUTHERFORD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MICHAEL RUTHERFORD DRIVER LIMITED UNIT A THE POINT BUSINESS PARK WEAVER ROAD LINCOLN ENGLAND LN6 3QN Dissolved Company formed on the 2014-04-17
MICHAEL RUTHERFORD (DENTAL) PTY. LTD. QLD 4061 Strike-off action in progress Company formed on the 1989-10-20

Company Officers of MICHAEL RUTHERFORD LIMITED

Current Directors
Officer Role Date Appointed
VENETIA CAROLINE CARPENTER
Company Secretary 1991-03-05
ANGELA MARY RUTHERFORD
Director 1991-03-05
MICHAEL JOHN CLOETE CRAWFORD RUTHERFORD
Director 1991-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VENETIA CAROLINE CARPENTER ODYSSEY LEISURE CRUISES LIMITED Company Secretary 2007-12-19 CURRENT 2007-12-19 Active
VENETIA CAROLINE CARPENTER ACCESS ENTERTAINMENT LIMITED Company Secretary 2007-01-26 CURRENT 2007-01-26 Dissolved 2014-09-09
VENETIA CAROLINE CARPENTER PHILIP COLLINS PUBLISHING LIMITED Company Secretary 2005-05-06 CURRENT 2005-05-06 Active - Proposal to Strike off
VENETIA CAROLINE CARPENTER COMBE COURT RACING LIMITED Company Secretary 1999-03-10 CURRENT 1999-02-24 Active - Proposal to Strike off
VENETIA CAROLINE CARPENTER HIT & RUN PRODUCTIONS LIMITED Company Secretary 1994-11-22 CURRENT 1994-11-22 Active
VENETIA CAROLINE CARPENTER FISHER LANE FARM LIMITED Company Secretary 1992-03-27 CURRENT 1980-10-15 Liquidation
VENETIA CAROLINE CARPENTER PHILIP COLLINS LIMITED Company Secretary 1992-03-05 CURRENT 1973-03-20 Active
VENETIA CAROLINE CARPENTER HIT & RUN MUSIC LIMITED Company Secretary 1992-03-05 CURRENT 1975-11-21 Active
VENETIA CAROLINE CARPENTER IVES STREET DEVELOPMENTS LIMITED Company Secretary 1992-01-17 CURRENT 1990-12-19 Active
VENETIA CAROLINE CARPENTER WILTBRIDGE LIMITED Company Secretary 1991-11-08 CURRENT 1980-10-20 Active
VENETIA CAROLINE CARPENTER ANTHONY BANKS LIMITED Company Secretary 1991-03-05 CURRENT 1973-04-11 Active
VENETIA CAROLINE CARPENTER CROSSOUND LIMITED Company Secretary 1991-03-05 CURRENT 1979-06-06 Active - Proposal to Strike off
VENETIA CAROLINE CARPENTER EFFECTSOUND LIMITED Company Secretary 1991-03-05 CURRENT 1979-06-08 Active - Proposal to Strike off
VENETIA CAROLINE CARPENTER SPREADSOUND LIMITED Company Secretary 1991-03-05 CURRENT 1979-06-01 Active - Proposal to Strike off
VENETIA CAROLINE CARPENTER GELRING LIMITED Company Secretary 1991-03-05 CURRENT 1976-06-10 Active
MICHAEL JOHN CLOETE CRAWFORD RUTHERFORD FISHER LANE FARM LIMITED Director 1992-03-27 CURRENT 1980-10-15 Liquidation
MICHAEL JOHN CLOETE CRAWFORD RUTHERFORD SPREADSOUND LIMITED Director 1991-03-05 CURRENT 1979-06-01 Active - Proposal to Strike off
MICHAEL JOHN CLOETE CRAWFORD RUTHERFORD GELRING LIMITED Director 1991-03-05 CURRENT 1976-06-10 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
2024-06-21REGISTERED OFFICE CHANGED ON 21/06/24 FROM C/O Concord Music Group Aldwych House 71-91 Aldwych London WC2B 4HN England
2024-06-21Appointment of Corporation Service Company (Uk) Limited as company secretary on 2023-12-06
2023-12-27Unaudited abridged accounts made up to 2022-12-30
2023-12-14REGISTERED OFFICE CHANGED ON 14/12/23 FROM Aldwych House 71-91 Aldwych London WC2B 4HN England
2023-09-23Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011034320002
2023-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011034320003
2023-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011034320004
2023-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011034320004
2022-10-20MEM/ARTSARTICLES OF ASSOCIATION
2022-10-18CC04Statement of company's objects
2022-10-18RES13Resolutions passed:
  • Removalm of old articles of association 03/10/2022
  • ADOPT ARTICLES
2022-10-18MEM/ARTSARTICLES OF ASSOCIATION
2022-10-18RES01ADOPT ARTICLES 18/10/22
2022-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 011034320004
2022-10-13CESSATION OF MICHAEL JOHN CLOETE CRAWFORD RUTHERFORD AS A PERSON OF SIGNIFICANT CONTROL
2022-10-13Notification of a person with significant control statement
2022-10-13PSC08Notification of a person with significant control statement
2022-10-13PSC07CESSATION OF MICHAEL JOHN CLOETE CRAWFORD RUTHERFORD AS A PERSON OF SIGNIFICANT CONTROL
2022-10-12REGISTERED OFFICE CHANGED ON 12/10/22 FROM 25 Ives Street London SW3 2nd
2022-10-12DIRECTOR APPOINTED MR JUSTIN ASHLEY PRAKASH
2022-10-12DIRECTOR APPOINTED AMANDA LEIGH MOLTER
2022-10-12DIRECTOR APPOINTED MR KENT MICHAEL HOSKINS
2022-10-12DIRECTOR APPOINTED MR JOHN ROBERT VALENTINE
2022-10-12APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN CLOETE CRAWFORD RUTHERFORD
2022-10-12Termination of appointment of Venetia Caroline Carpenter on 2022-10-03
2022-10-12Appointment of Justin Ashley Prakash as company secretary on 2022-10-03
2022-10-12AP03Appointment of Justin Ashley Prakash as company secretary on 2022-10-03
2022-10-12TM02Termination of appointment of Venetia Caroline Carpenter on 2022-10-03
2022-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN CLOETE CRAWFORD RUTHERFORD
2022-10-12AP01DIRECTOR APPOINTED MR JUSTIN ASHLEY PRAKASH
2022-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/22 FROM 25 Ives Street London SW3 2nd
2022-08-31APPOINTMENT TERMINATED, DIRECTOR ANGELA MARY RUTHERFORD
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MARY RUTHERFORD
2022-05-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2021-09-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2020-09-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2018-01-10PSC09Withdrawal of a person with significant control statement on 2018-01-10
2017-09-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN CLOETE CRAWFORD RUTHERFORD
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-08-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CLOETE CRAWFORD RUTHERFORD / 25/07/2016
2016-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARY RUTHERFORD / 25/07/2016
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-24AR0105/03/16 ANNUAL RETURN FULL LIST
2016-03-24CH03SECRETARY'S DETAILS CHNAGED FOR MISS VENETIA CAROLINE CARPENTER on 2015-09-23
2015-06-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-01AR0105/03/15 ANNUAL RETURN FULL LIST
2014-07-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-02AR0105/03/14 ANNUAL RETURN FULL LIST
2013-09-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AR0105/03/13 ANNUAL RETURN FULL LIST
2012-09-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-26AR0105/03/12 ANNUAL RETURN FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-15MG01Particulars of a mortgage or charge / charge no: 1
2011-03-11AR0105/03/11 ANNUAL RETURN FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-10AR0105/03/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARY RUTHERFORD / 05/03/2010
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-16363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2008-08-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-25363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-24363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2007-04-24288cSECRETARY'S PARTICULARS CHANGED
2007-04-24353LOCATION OF REGISTER OF MEMBERS
2006-10-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-11287REGISTERED OFFICE CHANGED ON 11/09/06 FROM: 3RD FLOOR ALFRED HOUSE 23-24 CROMWELL PLACE LONDON SW7 2LD
2006-03-31363aRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-14363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2004-08-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-13363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-26244DELIVERY EXT'D 3 MTH 31/12/02
2003-03-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-03-31363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2003-03-07287REGISTERED OFFICE CHANGED ON 07/03/03 FROM: 25 IVES STREET LONDON SW3 2ND
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-11-01244DELIVERY EXT'D 3 MTH 31/12/01
2002-03-15363sRETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2001-09-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-12363sRETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-31363sRETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-04-15363sRETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS
1998-12-09287REGISTERED OFFICE CHANGED ON 09/12/98 FROM: 30 IVES STREET LONDON SW3 2ND
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-14363sRETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS
1997-10-24AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-17363sRETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS
1996-11-22AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-10-30244DELIVERY EXT'D 3 MTH 31/12/95
1996-04-14363sRETURN MADE UP TO 05/03/96; NO CHANGE OF MEMBERS
1996-02-08AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-11-02244DELIVERY EXT'D 3 MTH 31/12/94
1995-06-07287REGISTERED OFFICE CHANGED ON 07/06/95 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR
1995-04-07363sRETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS
1995-03-09AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-10-18244DELIVERY EXT'D 3 MTH 31/12/93
1994-03-15363sRETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS
1994-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
1994-02-09AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-10-08244DELIVERY EXT'D 3 MTH 31/12/92
1993-03-18363sRETURN MADE UP TO 05/03/93; NO CHANGE OF MEMBERS
1993-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
1992-11-01AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-03-20363sRETURN MADE UP TO 05/03/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to MICHAEL RUTHERFORD 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 MICHAEL RUTHERFORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-15 Outstanding HSBC PRIVATE BANK (UK) LIMITED
Creditors
Creditors Due Within One Year 2012-01-01 £ 243,492

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 MICHAEL RUTHERFORD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 1,039,803
Current Assets 2012-01-01 £ 1,072,925
Debtors 2012-01-01 £ 33,122
Fixed Assets 2012-01-01 £ 308,855
Shareholder Funds 2012-01-01 £ 1,214,753
Tangible Fixed Assets 2012-01-01 £ 245,406

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MICHAEL RUTHERFORD LIMITED registering or being granted any patents
Domain Names

MICHAEL RUTHERFORD LIMITED owns 1 domain names.

mikeandthemechanics.co.uk  

Trademarks
We have not found any records of MICHAEL RUTHERFORD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICHAEL RUTHERFORD 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 (90030 - Artistic creation) as MICHAEL RUTHERFORD LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where MICHAEL RUTHERFORD 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 MICHAEL RUTHERFORD 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 MICHAEL RUTHERFORD 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.