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

REFUGE MANAGEMENT SERVICES

4 GARTH COURT, HAIGH ROAD, LIVERPOOL, L22 3XL,
Company Registration Number
01649596
Private Unlimited Company
Active - Proposal to Strike off

Company Overview

About Refuge Management Services
REFUGE MANAGEMENT SERVICES was founded on 1982-07-08 and has its registered office in Liverpool. The organisation's status is listed as "Active - Proposal to Strike off". Refuge Management Services is a Private Unlimited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
REFUGE MANAGEMENT SERVICES
 
Legal Registered Office
4 GARTH COURT
HAIGH ROAD
LIVERPOOL
L22 3XL
Other companies in L30
 
Filing Information
Company Number 01649596
Company ID Number 01649596
Date formed 1982-07-08
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 
Account next due 
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2021-03-06 09:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REFUGE MANAGEMENT SERVICES
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 REFUGE MANAGEMENT SERVICES

Current Directors
Officer Role Date Appointed
STEPHEN GEORGE LAING
Company Secretary 1997-08-06
MICHAEL BARRY OWEN
Director 1991-09-01
SUSANNE MARIA OWEN
Director 1991-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA JONES
Company Secretary 1991-09-01 1997-08-06
GEOFFREY OWEN MASON
Director 1991-09-01 1993-11-30
MARGARET CHRISTINE MASON
Director 1991-09-01 1993-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN GEORGE LAING CHARDSIT INVESTMENTS LIMITED Company Secretary 1998-03-02 CURRENT 1960-02-04 Active
MICHAEL BARRY OWEN GREAT BARROW PROPERTIES LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
MICHAEL BARRY OWEN MASON OWEN (SPECIALIST RISKS) LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
MICHAEL BARRY OWEN ETHEL AUSTIN PROPERTIES NOMINEES LIMITED Director 2013-01-21 CURRENT 2005-07-08 Dissolved 2016-09-20
MICHAEL BARRY OWEN SEVCO 5054 LIMITED Director 2011-03-24 CURRENT 2011-01-26 Active
MICHAEL BARRY OWEN NEW EMBRACE LIMITED Director 2010-08-20 CURRENT 2010-08-20 Liquidation
MICHAEL BARRY OWEN SCREENFOOD LIMITED Director 2009-06-02 CURRENT 2005-04-01 Active - Proposal to Strike off
MICHAEL BARRY OWEN THREE60AUSTIN LIMITED Director 2007-12-17 CURRENT 2007-12-17 Dissolved 2017-06-03
MICHAEL BARRY OWEN REH (OFFICE) LIMITED Director 2007-08-28 CURRENT 2006-05-10 Dissolved 2013-08-03
MICHAEL BARRY OWEN REGAL EXECUTIVE HOMES (HUCKNALL) LIMITED Director 2007-08-28 CURRENT 2004-07-15 Dissolved 2015-03-22
MICHAEL BARRY OWEN MOORVIEW DEVELOPMENTS LIMITED Director 2007-07-02 CURRENT 2003-07-07 Dissolved 2015-10-30
MICHAEL BARRY OWEN MASON OWEN CRISPIN LIMITED Director 2007-06-26 CURRENT 2007-06-26 Active - Proposal to Strike off
MICHAEL BARRY OWEN EASTER AUSTIN DEVELOPMENTS LIMITED Director 2007-06-07 CURRENT 2007-02-22 Dissolved 2016-11-05
MICHAEL BARRY OWEN MULLER AUSTIN CONWY LIMITED Director 2007-04-17 CURRENT 2007-04-17 Liquidation
MICHAEL BARRY OWEN TRINITY HOTELS (NEWCASTLE) LIMITED Director 2007-02-27 CURRENT 2006-07-20 Dissolved 2014-02-27
MICHAEL BARRY OWEN REGAL EXECUTIVE HOMES (BROWNHILLS) LIMITED Director 2007-02-14 CURRENT 2004-07-15 Dissolved 2015-12-01
MICHAEL BARRY OWEN REGAL EXECUTIVE HOMES (WEST) LIMITED Director 2007-02-14 CURRENT 2004-07-15 Dissolved 2015-12-01
MICHAEL BARRY OWEN SIGNATURE HOUSE PROPERTIES LIMITED Director 2006-10-09 CURRENT 2006-02-22 Dissolved 2015-03-05
MICHAEL BARRY OWEN ETHEL AUSTIN REGENERATION (LATCHFORD) LIMITED Director 2006-09-14 CURRENT 2006-09-14 Dissolved 2014-10-07
MICHAEL BARRY OWEN GOLDROCK INVESTMENTS LIMITED Director 2006-09-04 CURRENT 1997-06-27 Dissolved 2014-11-01
MICHAEL BARRY OWEN BLAKESHALL ESTATES LIMITED Director 2006-08-17 CURRENT 2003-07-08 Dissolved 2015-10-30
MICHAEL BARRY OWEN CONWY ESTATES LIMITED Director 2006-06-22 CURRENT 2006-06-01 Dissolved 2014-02-28
MICHAEL BARRY OWEN MP NANTWICH LIMITED Director 2006-02-08 CURRENT 2006-02-08 Active
MICHAEL BARRY OWEN AUSTIN OWEN PROPERTIES LIMITED Director 2005-10-31 CURRENT 2005-10-31 Dissolved 2013-08-20
MICHAEL BARRY OWEN CHARTBRANCH (CHAPEL EN LE FRITH) LIMITED Director 2005-09-08 CURRENT 2005-09-08 Liquidation
MICHAEL BARRY OWEN EASI (NORTHGATE STREET) LIMITED Director 2005-07-08 CURRENT 2005-07-08 Dissolved 2015-03-05
MICHAEL BARRY OWEN QUARRY PROPERTIES LIMITED Director 2005-04-29 CURRENT 2003-07-08 Dissolved 2015-10-30
MICHAEL BARRY OWEN CHARTBRANCH (RIPON) LIMITED Director 2005-04-25 CURRENT 2005-04-25 Dissolved 2015-08-30
MICHAEL BARRY OWEN MULLER PALATINE PROPERTIES LIMITED Director 2004-11-16 CURRENT 2001-08-14 In Administration/Administrative Receiver
MICHAEL BARRY OWEN ELM PARK DEVELOPMENTS LIMITED Director 2004-10-16 CURRENT 2001-08-15 Dissolved 2015-11-12
MICHAEL BARRY OWEN REGAL EXECUTIVE HOMES (PIRTON LANE) LIMITED Director 2004-10-07 CURRENT 2003-07-28 Dissolved 2015-12-01
MICHAEL BARRY OWEN REGAL EXECUTIVE HOMES (PICKERSLEIGH ROAD) LIMITED Director 2004-08-26 CURRENT 2004-07-15 Dissolved
MICHAEL BARRY OWEN EASTERN GATE PROPERTIES LIMITED Director 2004-08-18 CURRENT 2004-08-02 Dissolved 2017-02-21
MICHAEL BARRY OWEN CHARTFRONT DEVELOPMENTS LIMITED Director 2004-06-29 CURRENT 2004-06-29 Dissolved 2016-02-27
MICHAEL BARRY OWEN CHARTBRANCH EV LIMITED Director 2004-06-25 CURRENT 2004-06-25 Dissolved 2015-08-30
MICHAEL BARRY OWEN LONDON AND PALATINE (NORTHWICH) LIMITED Director 2004-06-18 CURRENT 2004-06-18 Dissolved 2015-03-05
MICHAEL BARRY OWEN ROCKET CENTRE PROPERTIES LIMITED Director 2004-06-16 CURRENT 2004-06-01 Dissolved 2014-06-07
MICHAEL BARRY OWEN FLINTSHIRE INDUSTRIAL DEVELOPMENTS LIMITED Director 2004-05-11 CURRENT 2004-05-11 Dissolved 2015-01-13
MICHAEL BARRY OWEN STAMPSCREEN LIMITED Director 2004-04-26 CURRENT 2004-04-05 Dissolved 2014-04-08
MICHAEL BARRY OWEN OFFICEWAY LIMITED Director 2004-04-22 CURRENT 2003-06-18 Dissolved 2015-03-05
MICHAEL BARRY OWEN CAROLINA LAND LIMITED Director 2004-02-05 CURRENT 2004-01-15 Dissolved 2013-10-22
MICHAEL BARRY OWEN SEAMOOR INVESTMENTS LIMITED Director 2004-01-08 CURRENT 1998-08-20 Dissolved 2015-11-12
MICHAEL BARRY OWEN WATERMILL ESTATES LIMITED Director 2003-10-20 CURRENT 2000-05-08 Dissolved 2014-06-07
MICHAEL BARRY OWEN STRIPEPEARL LIMITED Director 2003-09-25 CURRENT 2003-09-09 Dissolved 2015-03-05
MICHAEL BARRY OWEN ETHEL AUSTIN SHARED INVESTMENTS LIMITED Director 2003-07-31 CURRENT 2003-07-31 Liquidation
MICHAEL BARRY OWEN MINSTER MILL LIMITED Director 2003-07-04 CURRENT 2001-08-15 Dissolved 2014-04-23
MICHAEL BARRY OWEN ETHEL AUSTIN (ROSE PLACE) LIMITED Director 2003-06-11 CURRENT 2003-06-11 Dissolved 2015-03-05
MICHAEL BARRY OWEN AUSTIN PARK ESTATES LIMITED Director 2003-02-11 CURRENT 2001-02-14 Dissolved 2015-03-22
MICHAEL BARRY OWEN LONDON & PALATINE SPRING GARDENS LIMITED Director 2003-02-11 CURRENT 2003-02-11 Dissolved 2015-03-05
MICHAEL BARRY OWEN LINENHALL HOLDINGS LIMITED Director 2002-10-28 CURRENT 2002-03-26 Dissolved 2014-04-08
MICHAEL BARRY OWEN FELLGATE PROPERTIES (MINERVA COURT) LIMITED Director 2002-08-30 CURRENT 2002-08-20 Active
MICHAEL BARRY OWEN ETHEL AUSTIN INVESTMENT PROPERTIES (FOREGATE STREET) LIMITED Director 2002-07-01 CURRENT 2001-11-13 Dissolved 2015-03-05
MICHAEL BARRY OWEN BUNBURY PROPERTIES LIMITED Director 2002-05-21 CURRENT 1997-02-20 Dissolved 2014-07-07
MICHAEL BARRY OWEN LINDEN STOURPORT LIMITED Director 2002-02-15 CURRENT 2000-05-08 Dissolved 2014-12-26
MICHAEL BARRY OWEN GRANDDREAM LIMITED Director 2001-09-21 CURRENT 2001-08-31 Liquidation
MICHAEL BARRY OWEN CHARTBRANCH LIMITED Director 2001-09-17 CURRENT 2001-08-09 Dissolved 2014-08-28
MICHAEL BARRY OWEN CHARTFRONT INVESTMENTS LIMITED Director 2001-09-05 CURRENT 2001-07-31 Dissolved 2016-06-21
MICHAEL BARRY OWEN CORETREND LIMITED Director 2001-08-17 CURRENT 2001-06-14 Dissolved 2015-10-30
MICHAEL BARRY OWEN CHARTFRONT GROUP LIMITED Director 2001-02-28 CURRENT 2000-10-27 Liquidation
MICHAEL BARRY OWEN STOUR VALE LIMITED Director 2000-11-07 CURRENT 2000-05-08 Dissolved 2014-04-08
MICHAEL BARRY OWEN LINENHALL CHESTER LIMITED Director 2000-10-04 CURRENT 1987-05-28 Dissolved 2014-08-13
MICHAEL BARRY OWEN MARITIME PARK DEVELOPMENTS LIMITED Director 2000-08-28 CURRENT 1999-10-26 Dissolved 2014-04-08
MICHAEL BARRY OWEN AUSTIN EMERY ESTATES LTD Director 2000-06-27 CURRENT 1998-07-03 Dissolved 2014-11-04
MICHAEL BARRY OWEN ETHEL AUSTIN PROPERTIES LIMITED Director 2000-06-27 CURRENT 1971-06-14 Dissolved 2015-03-22
MICHAEL BARRY OWEN ETHEL AUSTIN PROPERTIES HOLDINGS LIMITED Director 2000-06-27 CURRENT 1988-10-10 Liquidation
MICHAEL BARRY OWEN ETHEL AUSTIN COMMERCIAL PROPERTIES LIMITED Director 2000-02-23 CURRENT 1981-08-10 Dissolved 2013-12-31
MICHAEL BARRY OWEN DATARAPID LIMITED Director 2000-02-23 CURRENT 1995-10-12 Dissolved 2015-03-05
MICHAEL BARRY OWEN OAKGATE (HEREFORD) LIMITED Director 2000-02-23 CURRENT 1997-02-10 Dissolved 2015-03-05
MICHAEL BARRY OWEN CLERKDIARY LIMITED Director 2000-02-23 CURRENT 1995-04-04 Dissolved 2015-03-05
MICHAEL BARRY OWEN ETHEL AUSTIN INVESTMENT PROPERTIES LIMITED Director 2000-02-23 CURRENT 1973-08-31 Liquidation
MICHAEL BARRY OWEN ETHEL AUSTIN INVESTMENTS LIMITED Director 2000-02-23 CURRENT 1988-10-10 Liquidation
MICHAEL BARRY OWEN LONDON AND PALATINE ESTATES LIMITED Director 2000-02-23 CURRENT 1988-09-08 Liquidation
MICHAEL BARRY OWEN EASYCROWN PROPERTIES LIMITED Director 1999-12-13 CURRENT 1991-09-16 Dissolved 2015-03-05
MICHAEL BARRY OWEN MASON OWEN FINANCIAL SERVICES LIMITED Director 1999-05-27 CURRENT 1988-02-05 Active
MICHAEL BARRY OWEN GLADSTONE NOMINEES LIMITED Director 1997-02-07 CURRENT 1987-04-06 Active
MICHAEL BARRY OWEN REFUGE NOMINEES LIMITED Director 1997-02-07 CURRENT 1980-04-16 Active
MICHAEL BARRY OWEN MASON OWEN & PARTNERS (HOLDINGS) LIMITED Director 1994-07-11 CURRENT 1994-06-07 Liquidation
MICHAEL BARRY OWEN CHARDSIT INVESTMENTS LIMITED Director 1991-11-04 CURRENT 1960-02-04 Active
MICHAEL BARRY OWEN MASON OWEN & PARTNERS LIMITED Director 1991-03-13 CURRENT 1979-06-06 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
2021-01-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-07DS01Application to strike the company off the register
2020-09-25AA01Current accounting period extended from 31/03/20 TO 30/09/20
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2017-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/17 FROM Room 5, Venture Business Centre 16 Crosby Road North Waterloo Liverpool L22 0NY
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-10AR0101/09/15 ANNUAL RETURN FULL LIST
2015-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/15 FROM Unit 4 Rear Office Essex House Bridle Road Bootle Merseyside L30 4UE
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-05AR0101/09/14 ANNUAL RETURN FULL LIST
2013-10-10AR0101/09/13 ANNUAL RETURN FULL LIST
2013-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2013 FROM UNIT 4 REAR OFFICE BRIDLE ROAD BOOTLE MERSEYSIDE L30 4UE ENGLAND
2013-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2013 FROM C/O ETHEL AUSTIN PROPERTIES NORTH HOUSE 17 NORTH JOHN STREET LIVERPOOL L2 5EA
2012-10-18AR0101/09/12 ANNUAL RETURN FULL LIST
2011-09-08AR0101/09/11 ANNUAL RETURN FULL LIST
2010-09-02AR0101/09/10 ANNUAL RETURN FULL LIST
2010-09-02CH01Director's details changed for Susanne Maria Owen on 2010-09-01
2009-09-21363aReturn made up to 01/09/09; full list of members
2008-09-23363aReturn made up to 01/09/08; full list of members
2008-09-23190Location of debenture register
2008-09-23353Location of register of members
2007-09-25363sReturn made up to 01/09/07; no change of members
2006-10-09363sReturn made up to 01/09/06; full list of members
2005-10-14363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-10-14363sReturn made up to 01/09/05; full list of members
2004-10-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-04363sReturn made up to 01/09/04; full list of members
2003-09-16363sReturn made up to 01/09/03; full list of members
2002-09-11363sReturn made up to 01/09/02; full list of members
2001-12-05287Registered office changed on 05/12/01 from: c/o ethel austin LIMITED school lane knowsley business park prescot merseyside L34 9GJ
2001-10-23363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2000-09-26363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-09-26363sRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
1999-09-28363sRETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS
1998-09-18363sRETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS
1998-08-24287REGISTERED OFFICE CHANGED ON 24/08/98 FROM: 12TH FLOOR SILKHOUSE COURT TITHEBARN STREET LIVERPOOL L2 7UF
1997-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
1997-09-15363sRETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS
1997-08-12288aNEW SECRETARY APPOINTED
1997-08-12288bSECRETARY RESIGNED
1996-09-27363sRETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS
1995-09-14363sRETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS
1994-09-30363sRETURN MADE UP TO 01/09/94; FULL LIST OF MEMBERS
1994-03-17225(1)ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03
1994-01-14288DIRECTOR RESIGNED
1993-09-24363sRETURN MADE UP TO 01/09/93; NO CHANGE OF MEMBERS
1992-10-01363sRETURN MADE UP TO 01/09/92; NO CHANGE OF MEMBERS
1991-10-16ELRESS252 DISP LAYING ACC 26/09/91
1991-10-16ELRESS386 DISP APP AUDS 26/09/91
1991-10-10363bRETURN MADE UP TO 01/09/91; FULL LIST OF MEMBERS
1990-12-11363RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS
1989-10-30363RETURN MADE UP TO 01/09/89; NO CHANGE OF MEMBERS
1988-07-05363RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS
1987-03-21363RETURN MADE UP TO 02/03/87; FULL LIST OF MEMBERS
1986-05-08363ANNUAL RETURN MADE UP TO 20/01/86
1982-07-08MISCCERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to REFUGE MANAGEMENT SERVICES 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 REFUGE MANAGEMENT SERVICES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REFUGE MANAGEMENT SERVICES does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of REFUGE MANAGEMENT SERVICES registering or being granted any patents
Domain Names
We do not have the domain name information for REFUGE MANAGEMENT SERVICES
Trademarks
We have not found any records of REFUGE MANAGEMENT SERVICES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REFUGE MANAGEMENT SERVICES. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as REFUGE MANAGEMENT SERVICES are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where REFUGE MANAGEMENT SERVICES 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 REFUGE MANAGEMENT SERVICES 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 REFUGE MANAGEMENT SERVICES 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.