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

CATERPILLAR TUNNELLING EUROPE LIMITED

C/O PERKINS ENGINES COMPANY LIMITED EASTFIELD, FRANK PERKINS WAY, PETERBOROUGH, PE1 5FQ,
Company Registration Number
02594307
Private Limited Company
Active

Company Overview

About Caterpillar Tunnelling Europe Ltd
CATERPILLAR TUNNELLING EUROPE LIMITED was founded on 1991-03-22 and has its registered office in Peterborough. The organisation's status is listed as "Active". Caterpillar Tunnelling Europe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CATERPILLAR TUNNELLING EUROPE LIMITED
 
Legal Registered Office
C/O PERKINS ENGINES COMPANY LIMITED EASTFIELD
FRANK PERKINS WAY
PETERBOROUGH
PE1 5FQ
Other companies in PE1
 
Previous Names
LOVAT EUROPE LIMITED19/04/2011
Filing Information
Company Number 02594307
Company ID Number 02594307
Date formed 1991-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB559566193  
Last Datalog update: 2024-04-06 19:10:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CATERPILLAR TUNNELLING EUROPE 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.

Company Officers of CATERPILLAR TUNNELLING EUROPE LIMITED

Current Directors
Officer Role Date Appointed
NIGEL JOHN BURROUGHS
Director 2010-09-01
BRIAN DALE MCDONALD
Director 2012-08-24
SANDEEP VIRMANI
Director 2017-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
GILES ANTHONY PARSONS
Director 2010-09-01 2018-06-30
JANETTE MARGARET NICHOLLS
Company Secretary 2008-04-01 2018-01-30
MICHAEL DAVID CLEAVER
Director 2013-11-21 2017-12-18
WILLIAM FRANK SPRINGER
Director 2010-09-01 2013-02-01
RICHARD BRIAN KNALEY
Director 2009-11-01 2012-08-24
CHRISTOPHER CURFMAN
Director 2008-04-01 2010-09-01
KIRK WILLIAM HOFFMAN
Director 2008-04-01 2009-11-01
RICK PETER LOVAT
Director 1991-07-11 2009-05-28
FRANCESCA AMORIM
Company Secretary 2007-08-01 2008-04-01
STEPHEN ROGER DUNCOMBE
Company Secretary 2007-03-06 2007-08-01
STEPHEN ROGER DUNCOMBE
Director 2007-02-28 2007-08-01
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 1991-03-22 2007-02-28
RICHARD LOVAT
Director 1992-03-22 2004-04-27
MARTIN EDGAR RICHARDS
Director 1991-03-22 1991-07-11
DAVID HENRY TATE
Director 1991-03-22 1991-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JOHN BURROUGHS TURNER POWERTRAIN SYSTEMS LIMITED Director 2013-11-21 CURRENT 1995-09-08 Active
NIGEL JOHN BURROUGHS PERKINS GROUP LIMITED Director 2013-10-01 CURRENT 1989-05-24 Active
NIGEL JOHN BURROUGHS PERKINS LIMITED Director 2013-10-01 CURRENT 1959-03-31 Active
NIGEL JOHN BURROUGHS PERKINS ENGINES GROUP LIMITED Director 2013-10-01 CURRENT 1963-08-26 Active
NIGEL JOHN BURROUGHS PERKINS HOLDINGS LIMITED Director 2013-10-01 CURRENT 1952-02-01 Active
NIGEL JOHN BURROUGHS CATERPILLAR MARINE POWER UK LIMITED Director 2012-02-01 CURRENT 1968-10-07 Active
NIGEL JOHN BURROUGHS CATERPILLAR SKINNINGROVE LIMITED Director 2012-01-09 CURRENT 1987-06-02 Active
NIGEL JOHN BURROUGHS EASTFIELD NO.28 LIMITED Director 2011-08-31 CURRENT 1972-02-11 Dissolved 2013-08-14
NIGEL JOHN BURROUGHS EASTFIELD NO.30 LIMITED Director 2011-07-08 CURRENT 1947-11-11 Liquidation
NIGEL JOHN BURROUGHS HBT ENGINEERING SERVICES LIMITED Director 2011-07-08 CURRENT 1985-04-30 Active
NIGEL JOHN BURROUGHS BUCYRUS EUROPE HOLDINGS LIMITED Director 2011-07-08 CURRENT 1987-11-03 Liquidation
NIGEL JOHN BURROUGHS BUCYRUS UK LIMITED Director 2011-07-08 CURRENT 1994-10-24 Liquidation
NIGEL JOHN BURROUGHS CATERPILLAR LOGISTICS (UK) LIMITED Director 2011-06-27 CURRENT 2005-06-07 Active
NIGEL JOHN BURROUGHS PROGRESS RAIL SERVICES UK LIMITED Director 2011-03-24 CURRENT 2011-02-28 Active
NIGEL JOHN BURROUGHS F. PERKINS LIMITED Director 2010-10-18 CURRENT 1932-06-07 Active
NIGEL JOHN BURROUGHS CATERPILLAR IMPACT PRODUCTS LIMITED Director 2009-09-04 CURRENT 1997-09-03 Liquidation
NIGEL JOHN BURROUGHS PERKINS ENGINES COMPANY LIMITED Director 2009-03-16 CURRENT 1987-01-14 Active
NIGEL JOHN BURROUGHS CATERPILLAR (U.K.) LIMITED Director 2009-03-16 CURRENT 1950-07-27 Active
NIGEL JOHN BURROUGHS CATERPILLAR OVERSEAS LIMITED Director 2008-11-05 CURRENT 2004-07-27 Active
NIGEL JOHN BURROUGHS CATERPILLAR SHREWSBURY LIMITED Director 2008-10-09 CURRENT 1999-09-30 Active
NIGEL JOHN BURROUGHS EASTFIELD NO 26 LIMITED Director 2008-10-08 CURRENT 1987-06-02 Liquidation
NIGEL JOHN BURROUGHS PROGRESS RAIL LEASING UK LIMITED Director 2007-12-12 CURRENT 1998-12-10 Active
NIGEL JOHN BURROUGHS CATERPILLAR COMMERCIAL NORTHERN EUROPE LIMITED Director 2006-10-26 CURRENT 1999-06-11 Active
NIGEL JOHN BURROUGHS EASTFIELD NO 24 LIMITED Director 2006-10-04 CURRENT 1987-08-06 Liquidation
NIGEL JOHN BURROUGHS EASTFIELD NO 25 LIMITED Director 2006-08-31 CURRENT 1985-06-18 Liquidation
NIGEL JOHN BURROUGHS CATERPILLAR INVESTMENTS Director 2005-11-30 CURRENT 1999-07-23 Liquidation
NIGEL JOHN BURROUGHS CATERPILLAR UK GROUP LIMITED Director 2005-11-24 CURRENT 2005-11-15 Active
NIGEL JOHN BURROUGHS CATERPILLAR UK HOLDINGS LIMITED Director 2005-11-15 CURRENT 1992-07-06 Active
NIGEL JOHN BURROUGHS CATERPILLAR UK ENGINES COMPANY LIMITED Director 2005-10-07 CURRENT 2005-09-29 Active
NIGEL JOHN BURROUGHS FG WILSON (ENGINEERING) LIMITED Director 2002-12-19 CURRENT 1989-05-24 Active
NIGEL JOHN BURROUGHS LL1872 LIMITED Director 1998-12-01 CURRENT 1998-12-01 Active - Proposal to Strike off
SANDEEP VIRMANI CATERPILLAR COMMERCIAL NORTHERN EUROPE LIMITED Director 2017-12-18 CURRENT 1999-06-11 Active
SANDEEP VIRMANI TURNER POWERTRAIN SYSTEMS LIMITED Director 2017-12-18 CURRENT 1995-09-08 Active
SANDEEP VIRMANI PROGRESS RAIL SERVICES UK LIMITED Director 2017-12-18 CURRENT 2011-02-28 Active
SANDEEP VIRMANI CATERPILLAR SKINNINGROVE LIMITED Director 2017-12-18 CURRENT 1987-06-02 Active
SANDEEP VIRMANI CATERPILLAR UK HOLDINGS LIMITED Director 2017-12-18 CURRENT 1992-07-06 Active
SANDEEP VIRMANI CATERPILLAR MARINE POWER UK LIMITED Director 2017-12-18 CURRENT 1968-10-07 Active
SANDEEP VIRMANI HBT ENGINEERING SERVICES LIMITED Director 2017-12-18 CURRENT 1985-04-30 Active
SANDEEP VIRMANI BUCYRUS EUROPE HOLDINGS LIMITED Director 2017-12-18 CURRENT 1987-11-03 Liquidation
SANDEEP VIRMANI BUCYRUS UK LIMITED Director 2017-12-18 CURRENT 1994-10-24 Liquidation
SANDEEP VIRMANI PROGRESS RAIL LEASING UK LIMITED Director 2017-12-18 CURRENT 1998-12-10 Active
SANDEEP VIRMANI CATERPILLAR INVESTMENTS Director 2017-12-18 CURRENT 1999-07-23 Liquidation
SANDEEP VIRMANI CATERPILLAR UK EMPLOYEE TRUST LIMITED Director 2017-12-18 CURRENT 2000-06-20 Active
SANDEEP VIRMANI CATERPILLAR OVERSEAS LIMITED Director 2017-12-18 CURRENT 2004-07-27 Active
SANDEEP VIRMANI CATERPILLAR IMPACT PRODUCTS LIMITED Director 2017-12-18 CURRENT 1997-09-03 Liquidation
SANDEEP VIRMANI CATERPILLAR SHREWSBURY LIMITED Director 2017-09-25 CURRENT 1999-09-30 Active
SANDEEP VIRMANI F. PERKINS LIMITED Director 2015-08-01 CURRENT 1932-06-07 Active
SANDEEP VIRMANI CATERPILLAR UK GROUP LIMITED Director 2015-08-01 CURRENT 2005-11-15 Active
SANDEEP VIRMANI PERKINS GROUP LIMITED Director 2015-08-01 CURRENT 1989-05-24 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
2024-03-12CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2024-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-11-30Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-11-30Memorandum articles filed
2023-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-21DIRECTOR APPOINTED BRID MCGINLEY
2023-06-19APPOINTMENT TERMINATED, DIRECTOR KELLY ANNE LEMAN ZADUCK
2023-03-08CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2023-02-23DIRECTOR APPOINTED JASON LEE WILSON
2023-02-20APPOINTMENT TERMINATED, DIRECTOR JESUS SANDOVAL
2023-01-16Appointment of Natalia Moreno Prieto as company secretary on 2023-01-15
2023-01-06Termination of appointment of Tom Dickson on 2022-12-31
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-28Termination of appointment of Manohar Singh Wahiwala on 2022-04-27
2022-04-28Appointment of Mr Tom Dickson as company secretary on 2022-04-27
2022-04-28AP03Appointment of Mr Tom Dickson as company secretary on 2022-04-27
2022-04-28TM02Termination of appointment of Manohar Singh Wahiwala on 2022-04-27
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES
2021-02-10AP01DIRECTOR APPOINTED MRS KELLY ANNE LEMAN ZADUCK
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN BURROUGHS
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-22AP03Appointment of Mr Manohar Singh Wahiwala as company secretary on 2020-05-22
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-25TM02Termination of appointment of Johanna Elizabeth Deason on 2019-08-29
2019-05-03AP01DIRECTOR APPOINTED JESUS SANDOVAL
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DALE MCDONALD
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR SANDEEP VIRMANI
2018-11-30AP03Appointment of Miss Johanna Elizabeth Deason as company secretary on 2018-11-30
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR GILES PARSONS
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR GILES PARSONS
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2018-03-19TM02Termination of appointment of Janette Margaret Nicholls on 2018-01-30
2017-12-20AP01DIRECTOR APPOINTED MR SANDEEP VIRMANI
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID CLEAVER
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-22AR0122/03/16 ANNUAL RETURN FULL LIST
2015-08-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-24AR0122/03/15 ANNUAL RETURN FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-31AR0122/03/14 ANNUAL RETURN FULL LIST
2013-12-16AP01DIRECTOR APPOINTED MR MICHAEL DAVID CLEAVER
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/13 FROM 7 Newlands Court Burntwood Business Park Burntwood Staffordshire WS7 3GF
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SPRINGER
2013-04-24AR0122/03/13 ANNUAL RETURN FULL LIST
2013-04-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANETTE MARGARET NICHOLLS on 2013-01-01
2013-04-24AD02SAIL ADDRESS CHANGED FROM: LEGAL SERVICES EASTFIELD PETERBOROUGH PE1 5NA
2013-04-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-19AP01DIRECTOR APPOINTED MR BRIAN DALE MCDONALD
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KNALEY
2012-04-17AR0122/03/12 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-19RES15CHANGE OF NAME 01/04/2011
2011-04-19CERTNMCOMPANY NAME CHANGED LOVAT EUROPE LIMITED CERTIFICATE ISSUED ON 19/04/11
2011-04-15AR0122/03/11 FULL LIST
2010-10-22AP01DIRECTOR APPOINTED MR GILES ANTHONY PARSONS
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CURFMAN
2010-10-15AP01DIRECTOR APPOINTED MR WILLIAM FRANK SPRINGER
2010-10-15AP01DIRECTOR APPOINTED MR NIGEL JOHN BURROUGHS
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-31AR0122/03/10 FULL LIST
2010-03-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-03-31AD02SAIL ADDRESS CREATED
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CURFMAN / 31/03/2010
2009-12-09AP01DIRECTOR APPOINTED MR RICHARD BRIAN KNALEY
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR KIRK HOFFMAN
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR RICK LOVAT
2009-03-27363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-02-12225PREVSHO FROM 28/02/2009 TO 31/12/2008
2008-11-11AA29/02/08 TOTAL EXEMPTION FULL
2008-11-07288aDIRECTOR APPOINTED MR KIRK WILLIAM HOFFMAN
2008-11-07288aDIRECTOR APPOINTED MR CHRISTOPHER CURFMAN
2008-11-07288bAPPOINTMENT TERMINATED SECRETARY FRANCESCA AMORIM
2008-11-07288aSECRETARY APPOINTED MRS JANETTE MARGARET NICHOLLS
2008-06-24363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEPHEN DUNCOMBE
2008-06-03288aSECRETARY APPOINTED FRANCESCA AMORIM
2007-07-26AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-04-03288aNEW SECRETARY APPOINTED
2007-04-03363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-04-02288cDIRECTOR'S PARTICULARS CHANGED
2007-04-02353LOCATION OF REGISTER OF MEMBERS
2007-03-20287REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 10 UPPER BANK STREET LONDON E14 5JJ
2007-03-20287REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 7 NEWLANDS COURT BURNTWOOD BUSINESS PARK BURNTWOOD STAFFORDSHIRE WS7 3GF
2007-03-20288bSECRETARY RESIGNED
2007-03-20288aNEW DIRECTOR APPOINTED
2007-03-20288bSECRETARY RESIGNED
2007-03-20288aNEW DIRECTOR APPOINTED
2006-08-03AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-03-24363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-06-20AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-03-29363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-09-08AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-06-16288bDIRECTOR RESIGNED
2004-06-16363aRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2004-05-11288bDIRECTOR RESIGNED
2004-03-19353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CATERPILLAR TUNNELLING EUROPE 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 CATERPILLAR TUNNELLING EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND POSTPONEMENT OF CLAIM 2000-12-08 Outstanding ROYAL BANK OF CANADA
Intangible Assets
Patents
We have not found any records of CATERPILLAR TUNNELLING EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CATERPILLAR TUNNELLING EUROPE LIMITED
Trademarks
We have not found any records of CATERPILLAR TUNNELLING EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATERPILLAR TUNNELLING EUROPE 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 (99999 - Dormant Company) as CATERPILLAR TUNNELLING EUROPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CATERPILLAR TUNNELLING EUROPE 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 CATERPILLAR TUNNELLING EUROPE 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 CATERPILLAR TUNNELLING EUROPE 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.