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

RIDER HUNT INTERNATIONAL LIMITED

BOOTHS PARK, CHELFORD ROAD, KNUTSFORD, CHESHIRE, WA16 8QZ,
Company Registration Number
02305615
Private Limited Company
Active

Company Overview

About Rider Hunt International Ltd
RIDER HUNT INTERNATIONAL LIMITED was founded on 1988-10-14 and has its registered office in Knutsford. The organisation's status is listed as "Active". Rider Hunt International 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
RIDER HUNT INTERNATIONAL LIMITED
 
Legal Registered Office
BOOTHS PARK
CHELFORD ROAD
KNUTSFORD
CHESHIRE
WA16 8QZ
Other companies in WA16
 
Telephone01224 650222
 
Filing Information
Company Number 02305615
Company ID Number 02305615
Date formed 1988-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 09:09:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIDER HUNT INTERNATIONAL 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 RIDER HUNT INTERNATIONAL LIMITED
The following companies were found which have the same name as RIDER HUNT INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIDER HUNT INTERNATIONAL (AUSTRALIA) PTY LTD Active Company formed on the 1988-10-21
RIDER HUNT INTERNATIONAL (WA) PTY LTD WA 6000 Strike-off action in progress Company formed on the 2008-03-27
RIDER HUNT INTERNATIONAL PTY LTD QLD 4000 Active Company formed on the 1987-01-13
RIDER HUNT INTERNATIONAL (SINGAPORE) PTE. LTD. RAFFLES PLACE Singapore 048621 Active Company formed on the 2008-09-12
RIDER HUNT INTERNATIONAL (MALAYSIA) SDN. BHD. Active
RIDER HUNT INTERNATIONAL (USA) INC. 17325 PARK ROW STE 500 ATTN: SIMON WARD HOUSTON TX 77084 Active Company formed on the 1997-06-04
RIDER HUNT INTERNATIONAL USA INCORPORATED California Unknown
RIDER HUNT INTERNATIONAL LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of RIDER HUNT INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
IAIN ANGUS JONES
Company Secretary 2018-02-16
GRANT RAE ANGUS
Director 2018-06-30
DAVID JAMES PATERSON
Director 2018-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS DAVID SHORTEN
Director 2017-10-01 2018-06-30
JEFFREY JOHN HARRISON
Director 2011-01-17 2018-06-22
JENNIFER ANN WARBURTON
Company Secretary 2016-07-22 2018-02-16
COLIN ROSS FLEMING
Director 2015-06-29 2017-10-01
CHRISTOPHER LASKEY FIDLER
Company Secretary 2008-04-02 2016-07-22
RON VICTOR REEVES
Director 2008-04-02 2015-06-29
JOHN MICHAEL DOUGLAS YOUNG
Director 2008-04-02 2015-05-29
ANDREW LEONARD HAMILTON
Director 2000-12-19 2012-05-31
MARK JAMES WATSON
Director 2008-04-02 2011-01-12
JAMES DEANS MCFARLANE
Director 1998-05-13 2010-11-30
DANIEL GERARD DAVID LANE
Director 1998-05-13 2010-04-01
NEIL ALEXANDER BRUCE
Director 2008-04-02 2009-05-01
IRWIN KIT JACOBSON
Company Secretary 1998-05-08 2008-04-02
PETER RONALD HARTLEY
Director 2000-12-19 2007-12-17
BRIAN LESLIE JAMES
Director 1991-10-14 2001-04-06
KENNETH JAMES WILLIAMSON
Company Secretary 1992-10-30 1998-05-08
ROBIN JOHN CAMPBELL
Director 1991-10-14 1996-10-31
CHARLES JAMES ROSE
Director 1991-10-14 1993-03-31
GEOFFREY BRIAN SMETHURST
Company Secretary 1991-10-14 1992-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT RAE ANGUS ATTRIC LTD Director 2018-05-31 CURRENT 2007-03-02 Active - Proposal to Strike off
GRANT RAE ANGUS WOOD FINANCE UK LIMITED Director 2017-11-30 CURRENT 1999-03-03 Active
GRANT RAE ANGUS JOHN BROWN E & C LTD Director 2017-05-31 CURRENT 1999-02-12 Active - Proposal to Strike off
GRANT RAE ANGUS WG INTETECH HOLDINGS LIMITED Director 2017-05-31 CURRENT 2013-05-15 Active - Proposal to Strike off
GRANT RAE ANGUS WOOD GROUP KENNY CORPORATE LIMITED Director 2017-05-31 CURRENT 1993-11-02 Active
GRANT RAE ANGUS SGURRENERGY LIMITED Director 2017-05-31 CURRENT 2003-03-17 Active
GRANT RAE ANGUS SGURRCONTROL LIMITED Director 2017-05-31 CURRENT 2013-09-17 Active - Proposal to Strike off
GRANT RAE ANGUS MCS KENNY INTERNATIONAL (UK) LIMITED Director 2017-05-31 CURRENT 1994-06-01 Active - Proposal to Strike off
GRANT RAE ANGUS WOOD GROUP KENNY LIMITED Director 2017-05-31 CURRENT 1978-11-07 Active
GRANT RAE ANGUS WOOD GROUP KENNY UK LIMITED Director 2017-05-31 CURRENT 1988-12-29 Active
GRANT RAE ANGUS MUSTANG ENGINEERING LIMITED Director 2016-07-19 CURRENT 2004-09-17 Active
GRANT RAE ANGUS SD FORTYFIVE LIMITED Director 2016-02-23 CURRENT 1989-02-02 Active - Proposal to Strike off
GRANT RAE ANGUS WOOD GROUP PRODUCTION SERVICES UK LIMITED Director 2016-02-23 CURRENT 2005-01-11 Active
GRANT RAE ANGUS PSN (ANGOLA) LIMITED Director 2016-02-23 CURRENT 2006-11-06 Active
GRANT RAE ANGUS WOOD GROUP/OTS LIMITED Director 2016-02-23 CURRENT 1981-08-11 Active
GRANT RAE ANGUS WOOD GROUP UK LIMITED Director 2015-05-04 CURRENT 2006-02-07 Active
GRANT RAE ANGUS PYEROY LIMITED Director 2015-05-04 CURRENT 1973-08-02 Active
DAVID JAMES PATERSON RHI TALENT UK LTD Director 2015-10-16 CURRENT 2014-04-11 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
2024-03-25APPOINTMENT TERMINATED, DIRECTOR KERRY MILNE
2024-03-25DIRECTOR APPOINTED MISS GEMMA LOUISE GARNER
2023-10-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-16CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES
2023-09-22Director's details changed for Kerry Milne on 2022-09-09
2023-08-10DIRECTOR APPOINTED MR MATTHEW BRADLEY KIRK
2023-08-09APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES PATERSON
2022-10-11FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-18AP01DIRECTOR APPOINTED KERRY MILNE
2022-08-18TM01APPOINTMENT TERMINATED, DIRECTOR GRANT RAE ANGUS
2022-06-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH UPDATES
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-23AP01DIRECTOR APPOINTED MR GRANT RAE ANGUS
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID SHORTEN
2018-06-22AP01DIRECTOR APPOINTED DAVID JAMES PATERSON
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY JOHN HARRISON
2018-03-08AP03SECRETARY APPOINTED IAIN ANGUS JONES
2018-03-08TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER WARBURTON
2018-03-08AP03SECRETARY APPOINTED IAIN ANGUS JONES
2018-03-08TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER WARBURTON
2017-11-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-10-03AP01DIRECTOR APPOINTED MR NICHOLAS DAVID SHORTEN
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ROSS FLEMING
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 9000
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-27AP03Appointment of Mrs Jennifer Ann Warburton as company secretary on 2016-07-22
2016-07-27TM02Termination of appointment of Christopher Laskey Fidler on 2016-07-22
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 9000
2015-10-19AR0114/10/15 ANNUAL RETURN FULL LIST
2015-09-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-30AP01DIRECTOR APPOINTED MR COLIN ROSS FLEMING
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR RON VICTOR REEVES
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL DOUGLAS YOUNG
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 9000
2014-10-20AR0114/10/14 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 9000
2013-10-24AR0114/10/13 ANNUAL RETURN FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-26AR0114/10/12 FULL LIST
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HAMILTON
2011-11-09AR0114/10/11 FULL LIST
2011-06-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-24AUDAUDITOR'S RESIGNATION
2011-01-17AP01DIRECTOR APPOINTED MR JEFFREY JOHN HARRISON
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK WATSON
2010-12-14MISCSECTION 519
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCFARLANE
2010-11-09AR0114/10/10 FULL LIST
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RON VICTOR REEVES / 14/10/2010
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DEANS MCFARLANE / 14/10/2010
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LANE
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-15AR0114/10/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL DOUGLAS YOUNG / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES WATSON / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD VICTOR REEVES / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DEANS MCFARLANE / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GERARD DAVID LANE / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEONARD HAMILTON / 01/10/2009
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR NEIL BRUCE
2009-04-15MISCSECT 519
2009-03-16AUDAUDITOR'S RESIGNATION
2009-01-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-10-29363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-10-29190LOCATION OF DEBENTURE REGISTER
2008-10-29353LOCATION OF REGISTER OF MEMBERS
2008-10-29287REGISTERED OFFICE CHANGED ON 29/10/2008 FROM BOOTHS HALL CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8QZ
2008-06-16287REGISTERED OFFICE CHANGED ON 16/06/2008 FROM 32 QUEENS ROAD READING BERKSHIRE RG1 4BA
2008-06-16288aDIRECTOR APPOINTED NEIL ALEXANDER BRUCE
2008-06-16288aDIRECTOR APPOINTED RONALD VICTOR REEVES
2008-06-16288aDIRECTOR APPOINTED MARK JAMES WATSON
2008-06-16288aDIRECTOR APPOINTED JOHN MICHAEL DOUGLAS YOUNG
2008-06-16288bAPPOINTMENT TERMINATED SECRETARY IRWIN JACOBSON
2008-06-16288aSECRETARY APPOINTED CHRISTOPHER LASKEY FIDLER
2008-03-31403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2008-02-04288bDIRECTOR RESIGNED
2008-01-18169£ IC 10000/9000 17/12/07 £ SR 1000@1=1000
2008-01-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-01-07169£ IC 11000/10000 17/12/07 £ SR 1000@1=1000
2007-10-25363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-10-25190LOCATION OF DEBENTURE REGISTER
2007-10-25353LOCATION OF REGISTER OF MEMBERS
2007-10-25287REGISTERED OFFICE CHANGED ON 25/10/07 FROM: UNIT 19 HAYWOOD ROAD LONDON SW19 2HB
2007-10-22287REGISTERED OFFICE CHANGED ON 22/10/07 FROM: 32 QUEENS ROAD READING BERKSHIRE RG1 4BA
2007-06-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-11-07363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-11-02225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2006-02-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-11-24363aRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-09-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-30244DELIVERY EXT'D 3 MTH 31/03/04
2004-11-22363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-07-20RES13REDIVIDEND 26/03/04
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74902 - Quantity surveying activities



Licences & Regulatory approval
We could not find any licences issued to RIDER HUNT INTERNATIONAL 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 RIDER HUNT INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2002-12-07 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
MORTGAGE DEBENTURE 1997-06-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of RIDER HUNT INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

RIDER HUNT INTERNATIONAL LIMITED owns 1 domain names.

rhicoms.co.uk  

Trademarks

Trademark applications by RIDER HUNT INTERNATIONAL LIMITED

RIDER HUNT INTERNATIONAL LIMITED is the 1st New Owner entered after registration for the trademark RHICOMS ™ (74240997) through the USPTO on the 1992-01-28
computer software for use in quantity surveying and in the control of engineering projects
RIDER HUNT INTERNATIONAL LIMITED is the 1st New Owner entered after registration for the trademark RHICOMS ™ (74240997) through the USPTO on the 1992-01-28
computer software for use in quantity surveying and in the control of engineering projects
Income
Government Income
We have not found government income sources for RIDER HUNT INTERNATIONAL 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 (09100 - Support activities for petroleum and natural gas extraction) as RIDER HUNT INTERNATIONAL LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
Business rates information was found for RIDER HUNT INTERNATIONAL LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council First Floor LHS Ashbourne House Old Portsmouth Road Artington GU3 1LR 136,000

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIDER HUNT INTERNATIONAL 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 RIDER HUNT INTERNATIONAL 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.