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

SPECTRO ANALYTICAL UK LIMITED

WINNERSH, WOKINGHAM, RG41,
Company Registration Number
01766726
Private Limited Company
Dissolved

Dissolved 2017-10-12

Company Overview

About Spectro Analytical Uk Ltd
SPECTRO ANALYTICAL UK LIMITED was founded on 1983-11-02 and had its registered office in Winnersh. The company was dissolved on the 2017-10-12 and is no longer trading or active.

Key Data
Company Name
SPECTRO ANALYTICAL UK LIMITED
 
Legal Registered Office
WINNERSH
WOKINGHAM
 
Filing Information
Company Number 01766726
Date formed 1983-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-10-12
Type of accounts FULL
Last Datalog update: 2018-01-27 00:01:25
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.

Company Officers of SPECTRO ANALYTICAL UK LIMITED

Current Directors
Officer Role Date Appointed
DAVID BRUCE COLEY
Company Secretary 2007-10-03
DAVID BRUCE COLEY
Director 2009-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PRIVIK
Director 2004-10-12 2016-07-12
KATHRYN ETHEL SENA
Company Secretary 2007-10-03 2016-02-05
MANFRED ANDREAS BERGSCH
Director 1998-03-31 2016-02-05
MALCOLM JOHN HAIGH
Director 2006-10-01 2010-02-08
KERRY JAYNE BIGGS
Company Secretary 1998-12-12 2007-10-03
BRUCE AUCOTT
Director 1999-09-01 2006-09-30
JOHN ANTHONY CARTER
Director 1991-06-01 2004-09-08
THOMAS BLADES
Director 1998-03-31 2004-07-21
JOHN TERENCE SHARPLES
Company Secretary 1996-04-19 1998-12-12
JOHN TERENCE SHARPLES
Director 1996-04-19 1998-12-12
ALEXANDER HOEFKENS
Director 1995-09-18 1998-03-31
MANFRED ANDREAS BERGSCH
Director 1995-09-18 1997-03-03
TERANCE JOHN WEBB
Director 1996-04-19 1997-02-21
TERANCE JOHN WEBB
Company Secretary 1992-12-24 1996-04-19
REINHARD SCHEUFLER
Director 1993-02-01 1995-09-18
GEORG SCHICK
Director 1991-08-28 1995-09-18
ALEXANDER HOFKENS
Director 1991-08-28 1993-02-01
CARL ANTHONY BULL
Company Secretary 1991-06-01 1992-12-24
HANS OTTO BECKER
Director 1991-06-01 1991-08-28
ALBERT ERIC BROOKES
Director 1991-06-01 1991-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BRUCE COLEY NORCROFT DYNAMICS LIMITED Company Secretary 2008-11-03 CURRENT 1979-01-29 Dissolved 2013-12-24
DAVID BRUCE COLEY TRAXSYS INPUT PRODUCTS LIMITED Company Secretary 2008-11-03 CURRENT 2002-05-13 Dissolved 2013-12-24
DAVID BRUCE COLEY VISION RESEARCH LIMITED Company Secretary 2008-07-25 CURRENT 2007-01-11 Dissolved 2017-10-12
DAVID BRUCE COLEY AVIATION WINDINGS LIMITED Company Secretary 2007-11-01 CURRENT 2005-03-16 Dissolved 2013-12-24
DAVID BRUCE COLEY AEROMEDIC INNOVATIONS LIMITED Company Secretary 2007-11-01 CURRENT 1988-04-04 Dissolved 2013-12-24
DAVID BRUCE COLEY TH ACQUISITION COMPANY LIMITED Company Secretary 2007-10-04 CURRENT 2004-06-10 Dissolved 2013-12-24
DAVID BRUCE COLEY SOLARTRON METROLOGY 2001 LIMITED Company Secretary 2007-10-04 CURRENT 1993-09-30 Dissolved 2013-11-26
DAVID BRUCE COLEY TAYLOR HOBSON HOLDINGS LIMITED Company Secretary 2007-10-04 CURRENT 1996-07-26 Dissolved 2013-12-24
DAVID BRUCE COLEY TAYLOR HOBSON OVERSEAS LIMITED Company Secretary 2007-10-04 CURRENT 1996-07-26 Dissolved 2013-12-24
DAVID BRUCE COLEY SOLARTRON INSTRUMENTS LIMITED Company Secretary 2007-10-04 CURRENT 1993-09-30 Dissolved 2013-11-26
DAVID BRUCE COLEY AIRCONTROL TECHNOLOGIES LIMITED Company Secretary 2007-10-04 CURRENT 1951-10-03 Dissolved 2014-12-10
DAVID BRUCE COLEY AIRSCREW LIMITED Company Secretary 2007-10-04 CURRENT 1973-11-16 Dissolved 2013-12-24
DAVID BRUCE COLEY AIRTECHNOLOGY HOLDINGS LIMITED Company Secretary 2007-10-04 CURRENT 1999-07-30 Dissolved 2013-12-24
DAVID BRUCE COLEY AMETEK HOLDINGS (UK) LIMITED Company Secretary 2007-10-04 CURRENT 1997-02-18 Dissolved 2013-12-23
DAVID BRUCE COLEY AMETEK PRECISION INSTRUMENTS (UK) LTD. Company Secretary 2007-10-04 CURRENT 1961-03-01 Dissolved 2017-10-12
DAVID BRUCE COLEY CAMECA U.K. LIMITED Company Secretary 2007-08-16 CURRENT 1987-11-05 Dissolved 2014-12-10
DAVID BRUCE COLEY VTI INSTRUMENTS LIMITED Director 2014-02-07 CURRENT 2007-08-17 Dissolved 2016-10-05
DAVID BRUCE COLEY TESEQ LIMITED Director 2014-01-03 CURRENT 2006-09-29 Dissolved 2017-10-12
DAVID BRUCE COLEY DUNKERMOTOREN UK LIMITED Director 2013-08-19 CURRENT 2010-04-11 Dissolved 2013-12-03
DAVID BRUCE COLEY DUNKERMOTOREN LINEAR SYSTEMS LIMITED Director 2013-08-08 CURRENT 2011-07-08 Dissolved 2017-10-12
DAVID BRUCE COLEY MICRO-POISE MEASUREMENT SYSTEMS UK LIMITED Director 2012-10-19 CURRENT 2007-02-12 Dissolved 2015-10-08
DAVID BRUCE COLEY AVIATION WINDINGS LIMITED Director 2009-01-06 CURRENT 2005-03-16 Dissolved 2013-12-24
DAVID BRUCE COLEY CAMECA U.K. LIMITED Director 2009-01-06 CURRENT 1987-11-05 Dissolved 2014-12-10
DAVID BRUCE COLEY AEROMEDIC INNOVATIONS LIMITED Director 2009-01-06 CURRENT 1988-04-04 Dissolved 2013-12-24
DAVID BRUCE COLEY NORCROFT DYNAMICS LIMITED Director 2009-01-06 CURRENT 1979-01-29 Dissolved 2013-12-24
DAVID BRUCE COLEY TRAXSYS INPUT PRODUCTS LIMITED Director 2009-01-06 CURRENT 2002-05-13 Dissolved 2013-12-24
DAVID BRUCE COLEY AIRCONTROL TECHNOLOGIES LIMITED Director 2009-01-06 CURRENT 1951-10-03 Dissolved 2014-12-10
DAVID BRUCE COLEY AIRSCREW LIMITED Director 2009-01-06 CURRENT 1973-11-16 Dissolved 2013-12-24
DAVID BRUCE COLEY AIRTECHNOLOGY HOLDINGS LIMITED Director 2009-01-06 CURRENT 1999-07-30 Dissolved 2013-12-24
DAVID BRUCE COLEY VISION RESEARCH LIMITED Director 2009-01-06 CURRENT 2007-01-11 Dissolved 2017-10-12
DAVID BRUCE COLEY TH ACQUISITION COMPANY LIMITED Director 2008-12-10 CURRENT 2004-06-10 Dissolved 2013-12-24
DAVID BRUCE COLEY SOLARTRON METROLOGY 2001 LIMITED Director 2008-12-10 CURRENT 1993-09-30 Dissolved 2013-11-26
DAVID BRUCE COLEY TAYLOR HOBSON HOLDINGS LIMITED Director 2008-12-10 CURRENT 1996-07-26 Dissolved 2013-12-24
DAVID BRUCE COLEY TAYLOR HOBSON OVERSEAS LIMITED Director 2008-12-10 CURRENT 1996-07-26 Dissolved 2013-12-24
DAVID BRUCE COLEY SOLARTRON INSTRUMENTS LIMITED Director 2008-12-10 CURRENT 1993-09-30 Dissolved 2013-11-26
DAVID BRUCE COLEY AMETEK HOLDINGS (UK) LIMITED Director 2008-12-10 CURRENT 1997-02-18 Dissolved 2013-12-23
DAVID BRUCE COLEY AMETEK PRECISION INSTRUMENTS (UK) LTD. Director 2008-12-10 CURRENT 1961-03-01 Dissolved 2017-10-12

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
2017-10-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-12LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2017 FROM NO. 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP
2016-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2016 FROM PO BOX 36 2 NEW STAR ROAD LEICESTER LEICESTERSHIRE LE4 9JQ
2016-08-054.70DECLARATION OF SOLVENCY
2016-08-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-05LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-25RES01ALTER ARTICLES 12/07/2016
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRIVIK
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-23AR0121/05/16 FULL LIST
2016-04-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2016-02-24TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN SENA
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR MANFRED BERGSCH
2015-12-17SH20STATEMENT BY DIRECTORS
2015-12-17RES06REDUCE ISSUED CAPITAL 25/11/2015
2015-12-17SH1917/12/15 STATEMENT OF CAPITAL GBP 100
2015-12-17CAP-SSSOLVENCY STATEMENT DATED 24/11/15
2015-09-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MANFRED ANDREAS BERGSCH / 20/07/2015
2015-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PRIVIK / 20/07/2015
2015-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / KATHRYN ETHEL SENA / 20/07/2015
2015-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BRUCE COLEY / 20/07/2015
2015-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRUCE COLEY / 20/07/2015
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 140100
2015-05-21AR0121/05/15 FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 140100
2014-05-23AR0121/05/14 FULL LIST
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-21AR0121/05/13 FULL LIST
2012-08-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-22AR0121/05/12 FULL LIST
2011-08-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-25AR0121/05/11 FULL LIST
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-25AR0121/05/10 FULL LIST
2010-05-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-05-24AD02SAIL ADDRESS CREATED
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MANFRED ANDREAS BERGSCH / 01/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PRIVIK / 01/05/2010
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HAIGH
2009-09-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID COLEY / 21/08/2009
2009-07-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-21363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-05-21353LOCATION OF REGISTER OF MEMBERS
2009-01-09288aDIRECTOR APPOINTED DAVID BRUCE COLEY
2008-09-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-21363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2008-05-21190LOCATION OF DEBENTURE REGISTER
2008-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / MALCOLM HAIGH / 21/05/2008
2008-05-12287REGISTERED OFFICE CHANGED ON 12/05/2008 FROM FOUNTAIN HOUSE GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3BL
2007-11-06AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-22288aNEW SECRETARY APPOINTED
2007-10-19288bSECRETARY RESIGNED
2007-10-19288aNEW SECRETARY APPOINTED
2007-10-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-20353LOCATION OF REGISTER OF MEMBERS
2007-09-20288cDIRECTOR'S PARTICULARS CHANGED
2007-06-11363aRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2006-10-09288bDIRECTOR RESIGNED
2006-10-09288aNEW DIRECTOR APPOINTED
2006-09-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-15363aRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2006-05-18AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-12-16225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/12/05
2005-05-26363sRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-10-22288aNEW DIRECTOR APPOINTED
2004-09-14288bDIRECTOR RESIGNED
2004-07-27288bDIRECTOR RESIGNED
2004-05-27363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2004-05-05AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-06-16363sRETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2003-02-19AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-07-16288cDIRECTOR'S PARTICULARS CHANGED
2002-07-03AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-05-27363(288)SECRETARY'S PARTICULARS CHANGED
2002-05-27363sRETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS
2001-07-24225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01
2001-06-26AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-12363(288)SECRETARY'S PARTICULARS CHANGED
2001-06-12363sRETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS
2000-07-05AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-19363sRETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS
1999-09-03288aNEW DIRECTOR APPOINTED
1999-07-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-02363sRETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS
1998-12-31288aNEW SECRETARY APPOINTED
1998-12-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified

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

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 SPECTRO ANALYTICAL UK LIMITED

Intangible Assets
Patents
We have not found any records of SPECTRO ANALYTICAL UK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SPECTRO ANALYTICAL UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SPECTRO ANALYTICAL UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Borough Council 2011-08-16 GBP £7,848

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SPECTRO ANALYTICAL UK 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.
Import/Export of Goods
Goods imported/exported by SPECTRO ANALYTICAL UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-06-0190273000Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR
2010-05-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2010-05-0185451990
2010-05-0190229090
2010-05-0190279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2010-04-0190229090
2010-02-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event Type
Defending partySPECTRO ANALYTICAL UK LIMITEDEvent Date2016-07-20
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 20 July 2016 , as a special written resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, SO15 2DP be appointed liquidator of the Companies for the purposes of the voluntary winding up. Further details contact: Sean K Croston, Email: bruce.w.maidment@uk.gt.com Tel: 01865 799 900.
 
Initiating party Event Type
Defending partySPECTRO ANALYTICAL UK LIMITEDEvent Date2016-07-20
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, SO15 2DP . : Further details contact: Sean K Croston, Email: bruce.w.maidment@uk.gt.com Tel: 01865 799 900.
 
Initiating party Event Type
Defending partySPECTRO ANALYTICAL UK LIMITEDEvent Date2016-07-20
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 05 September 2016 by which date claims must be sent to Sean K Croston (IP No: 8930) of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP the liquidator of the companies. After 5 September 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to the above named companies which are solvent and dormant. The notice does not refer to other companies bearing the name which are trading and are not in liquidation. Date of Appointment: 20 July 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Sean K Croston, Email: bruce.w.maidment@uk.gt.com Tel: 01865 799 900.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPECTRO ANALYTICAL UK 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 SPECTRO ANALYTICAL UK LIMITED any grants or awards.
Ownership
    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.