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

RUSHCLIFFE DEVELOPMENTS LIMITED

FRP ADVISORY LLP, ASHCROFT HOUSE ERVINGTON COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL,
Company Registration Number
02092808
Private Limited Company
Liquidation

Company Overview

About Rushcliffe Developments Ltd
RUSHCLIFFE DEVELOPMENTS LIMITED was founded on 1987-01-23 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". Rushcliffe Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RUSHCLIFFE DEVELOPMENTS LIMITED
 
Legal Registered Office
FRP ADVISORY LLP
ASHCROFT HOUSE ERVINGTON COURT
MERIDIAN BUSINESS PARK
LEICESTER
LE19 1WL
Other companies in NG2
 
Filing Information
Company Number 02092808
Company ID Number 02092808
Date formed 1987-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB918508410  
Last Datalog update: 2018-09-06 14:46:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUSHCLIFFE DEVELOPMENTS 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 RUSHCLIFFE DEVELOPMENTS LIMITED
The following companies were found which have the same name as RUSHCLIFFE DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RUSHCLIFFE DEVELOPMENTS HOLDINGS LIMITED FRP ADVISORY LLP ASHCROFT HOUSE ERVINGTON COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1WL Liquidation Company formed on the 2007-11-27

Company Officers of RUSHCLIFFE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JACKLYN RACHEL CHESTER
Company Secretary 2013-06-11
JACKLYN RACHEL CHESTER
Director 2018-01-25
GARETH NEIL STUART DUNN
Director 2018-01-25
NIGEL ANTHONY DUNN
Director 1991-12-11
RICHARD MARTIN DUNN
Director 1991-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PETER HIGHAM
Director 2000-03-31 2018-01-31
PHILIP ROBINSON
Company Secretary 1991-12-11 2013-06-11
ARTHUR HARRY DUNN
Director 1991-12-11 2006-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACKLYN RACHEL CHESTER ASPECT BUSINESS CENTRE LIMITED Director 2018-02-01 CURRENT 2017-11-16 Active
JACKLYN RACHEL CHESTER RUSHCLIFFE DEVELOPMENTS HOLDINGS LIMITED Director 2008-03-21 CURRENT 2007-11-27 Liquidation
JACKLYN RACHEL CHESTER RUSHCLIFFE ESTATES LIMITED Director 2007-12-31 CURRENT 1974-08-16 Active
JACKLYN RACHEL CHESTER RUSHCLIFFE ESTATES GROUP LIMITED Director 2007-12-12 CURRENT 2007-12-12 Active
GARETH NEIL STUART DUNN ASPECT BUSINESS CENTRE LIMITED Director 2017-11-16 CURRENT 2017-11-16 Active
GARETH NEIL STUART DUNN THE PEAK DISTRICT DISTILLING COMPANY LIMITED Director 2017-01-27 CURRENT 2016-04-24 Active
GARETH NEIL STUART DUNN WELLINGTONS (LONG LAWFORD) DAY NURSERY LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active
GARETH NEIL STUART DUNN WDRS SOLUTIONS LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
GARETH NEIL STUART DUNN GLENROTHES PAPER LIMITED Director 2015-08-17 CURRENT 2015-05-26 Liquidation
GARETH NEIL STUART DUNN WELLINGTONS (NO.4) DAY NURSERY LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
GARETH NEIL STUART DUNN PROFIT GENIE GROUP LTD Director 2013-12-04 CURRENT 2013-10-02 Active
GARETH NEIL STUART DUNN WELLINGTONS DAY NURSERIES GROUP LIMITED Director 2013-10-23 CURRENT 2013-10-23 Active
GARETH NEIL STUART DUNN WELLINGTONS (PAVILION) DAY NURSERY LTD Director 2013-02-01 CURRENT 2013-02-01 Active
GARETH NEIL STUART DUNN WELLINGTONS DAY NURSERIES LTD Director 2012-08-03 CURRENT 2012-08-03 Active
GARETH NEIL STUART DUNN CASTLEROW PROPERTY INVESTMENTS LIMITED Director 2010-06-29 CURRENT 2010-06-29 Active
GARETH NEIL STUART DUNN COGNITION SYSTEMS LIMITED Director 2009-12-16 CURRENT 2009-08-11 Active - Proposal to Strike off
GARETH NEIL STUART DUNN BIZZ ENERGY COLLECTIONS LIMITED Director 2009-08-07 CURRENT 2009-08-07 Active
GARETH NEIL STUART DUNN MANTIC ENTERTAINMENT LIMITED Director 2009-03-27 CURRENT 2008-12-10 Active
GARETH NEIL STUART DUNN LOLLIPOP PROPERTY LIMITED Director 2008-03-04 CURRENT 2008-03-04 Active
GARETH NEIL STUART DUNN RUSHCLIFFE ENVIRONMENTAL LIMITED Director 2008-02-24 CURRENT 2008-02-24 Active
GARETH NEIL STUART DUNN AUTOHAGGLE LIMITED Director 2007-09-10 CURRENT 2007-09-10 Dissolved 2016-02-09
NIGEL ANTHONY DUNN RUSHCLIFFE ESTATES GROUP LIMITED Director 2007-12-12 CURRENT 2007-12-12 Active
NIGEL ANTHONY DUNN RUSHCLIFFE DEVELOPMENTS HOLDINGS LIMITED Director 2007-11-27 CURRENT 2007-11-27 Liquidation
NIGEL ANTHONY DUNN RUSHCLIFFE FINANCE COMPANY LIMITED Director 1991-12-11 CURRENT 1978-01-23 Dissolved 2018-05-22
NIGEL ANTHONY DUNN RUSHCLIFFE ESTATES LIMITED Director 1991-12-11 CURRENT 1974-08-16 Active
RICHARD MARTIN DUNN RUSHCLIFFE DEVELOPMENTS HOLDINGS LIMITED Director 2007-11-27 CURRENT 2007-11-27 Liquidation
RICHARD MARTIN DUNN RUSHCLIFFE FINANCE COMPANY LIMITED Director 1991-12-11 CURRENT 1978-01-23 Dissolved 2018-05-22

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
2019-12-11LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-05-08LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-25
2018-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/18 FROM Tudor House 13-15 Rectory Road West Bridgford Nottingham NG2 6BE
2018-03-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-03-08LRESSPSPECIAL RESOLUTION TO WIND UP
2018-03-08LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-03-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-03-08LRESSPSPECIAL RESOLUTION TO WIND UP
2018-03-08LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-02-27SH20STATEMENT BY DIRECTORS
2018-02-27LATEST SOC27/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-27SH1927/02/18 STATEMENT OF CAPITAL GBP 100
2018-02-27CAP-SSSOLVENCY STATEMENT DATED 16/02/18
2018-02-27RES06REDUCE ISSUED CAPITAL 16/02/2018
2018-02-27SH20STATEMENT BY DIRECTORS
2018-02-27SH1927/02/18 STATEMENT OF CAPITAL GBP 100
2018-02-27CAP-SSSOLVENCY STATEMENT DATED 16/02/18
2018-02-27RES06REDUCE ISSUED CAPITAL 16/02/2018
2018-02-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 6
2018-02-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5
2018-02-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4
2018-02-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3
2018-02-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2018-02-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2018-02-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER HIGHAM
2018-01-26AP01DIRECTOR APPOINTED MRS JACKLYN RACHEL CHESTER
2018-01-26AP01DIRECTOR APPOINTED MR GARETH NEIL STUART DUNN
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 318380
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 318380
2015-12-09AR0130/11/15 ANNUAL RETURN FULL LIST
2015-01-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 318380
2014-12-17AR0130/11/14 FULL LIST
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 318380
2013-12-04AR0130/11/13 FULL LIST
2013-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER HIGHAM / 01/11/2013
2013-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARTIN DUNN / 01/11/2013
2013-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DUNN / 01/11/2013
2013-07-22AP03SECRETARY APPOINTED MRS JACKLYN RACHEL CHESTER
2013-07-22TM02APPOINTMENT TERMINATED, SECRETARY PHILIP ROBINSON
2013-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2012-12-19AR0130/11/12 FULL LIST
2012-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2011-12-20AR0130/11/11 FULL LIST
2011-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-11-30AR0130/11/10 FULL LIST
2010-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2009-12-30AR0130/11/09 FULL LIST
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER HIGHAM / 01/11/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARTIN DUNN / 01/11/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY DUNN / 01/11/2009
2009-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2008-12-04363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-22363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2006-12-07363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-12-07288cDIRECTOR'S PARTICULARS CHANGED
2006-10-05288bDIRECTOR RESIGNED
2006-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-20225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06
2005-12-01363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-03-09225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/09/04
2004-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-09363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2003-12-30363sRETURN MADE UP TO 30/11/03; NO CHANGE OF MEMBERS
2003-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-12-31363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-09-0388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-07-05123NC INC ALREADY ADJUSTED 12/06/02
2002-07-05RES04£ NC 300000/500000
2002-07-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-07-0588(2)RAD 12/06/02--------- £ SI 883800@.1=88380 £ IC 230000/318380
2002-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-12-06363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-12-08363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-11288aNEW DIRECTOR APPOINTED
2000-01-04363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-2588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-04-2588(2)PAD 30/09/98--------- £ SI 300000@.1
1999-04-06ORES04NC INC ALREADY ADJUSTED
1999-04-06123NC INC ALREADY ADJUSTED 30/09/98
1998-12-31363sRETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS
1998-10-08AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-01-07363sRETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS
1997-08-04AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1996-12-24363sRETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS
1996-06-13AAFULL GROUP ACCOUNTS MADE UP TO 31/03/96
1995-12-05363sRETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS
1995-06-28AAFULL GROUP ACCOUNTS MADE UP TO 31/03/95
1994-12-20363sRETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS
1994-08-02AAFULL ACCOUNTS MADE UP TO 31/03/94
1993-12-20363sRETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS
1993-08-22AAFULL GROUP ACCOUNTS MADE UP TO 31/03/93
1992-12-11363sRETURN MADE UP TO 11/12/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to RUSHCLIFFE DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-03-02
Appointmen2018-03-02
Resolution2018-03-02
Fines / Sanctions
No fines or sanctions have been issued against RUSHCLIFFE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1992-11-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-11-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-11-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-11-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-02-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-02-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of RUSHCLIFFE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names

RUSHCLIFFE DEVELOPMENTS LIMITED owns 1 domain names.

rushcliffe.co.uk  

Trademarks
We have not found any records of RUSHCLIFFE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RUSHCLIFFE DEVELOPMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2016-10-21 GBP £140 121-Training Course Fees
Nottingham City Council 2016-10-21 GBP £140 121-Training Course Fees
Nottingham City Council 2016-10-21 GBP £140 121-Training Course Fees
Nottingham City Council 2015-06-17 GBP £560 200-R & M of Buildings
Nottingham City Council 2015-06-08 GBP £70 475-Other Services
Nottingham City Council 2015-06-08 GBP £70 408-Materials General
Nottingham City Council 2015-05-01 GBP £6,300 220-Rent
Nottingham City Council 2015-05-01 GBP £1,200 220-Rent
Nottingham City Council 2015-05-01 GBP £70 401-Operational Equipment
Nottingham City Council 2015-05-01 GBP £560 200-R & M of Buildings
Nottingham City Council 2015-04-01 GBP £560 200-R & M of Buildings
Nottingham City Council 2015-03-26 GBP £46 220-Rent
Nottingham City Council 2015-03-20 GBP £84 220-Rent
Nottingham City Council 2015-03-04 GBP £81 220-Rent
Nottingham City Council 2015-03-03 GBP £25 401-Operational Equipment
Nottingham City Council 2015-01-22 GBP £560 408-Materials General
Nottingham City Council 2015-01-22 GBP £560 408-Materials General
Nottingham City Council 2014-12-18 GBP £80 437-IT Equipment
Nottingham City Council 2014-12-18 GBP £210 400-Furniture
Nottingham City Council 2014-12-10 GBP £150 437-IT Equipment
Nottingham City Council 2014-12-10 GBP £350 220-Rent
Nottingham City Council 2014-12-10 GBP £400 437-IT Equipment
Nottingham City Council 2014-11-07 GBP £400 437-IT Equipment
Nottingham City Council 2014-10-24 GBP £67 220-Rent
Nottingham City Council 2014-10-24 GBP £50 220-Rent
Nottingham City Council 2014-10-24 GBP £250 220-Rent

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
Business rates information was found for RUSHCLIFFE DEVELOPMENTS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Office (excluding central & local gov't) Suite 3 Aspect House,Aspect Business Park, Bennerley Road, Nottingham, NG6 8WR NG6 8WR 84,00020120501

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyRUSHCLIFFE DEVELOPMENTS LIMITEDEvent Date2018-03-02
 
Initiating party Event TypeAppointmen
Defending partyRUSHCLIFFE DEVELOPMENTS LIMITEDEvent Date2018-03-02
Name of Company: RUSHCLIFFE DEVELOPMENTS LIMITED Company Number: 02092808 Nature of Business: Buying and selling of own real estate Registered office: Tudor House, 13-15 Rectory Road, West Bridgford,…
 
Initiating party Event TypeResolution
Defending partyRUSHCLIFFE DEVELOPMENTS LIMITEDEvent Date2018-03-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RUSHCLIFFE DEVELOPMENTS 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 RUSHCLIFFE DEVELOPMENTS 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.