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

RIVERWEST LIMITED

AMBERLEY GREAT MOOR ROAD, PATTINGHAM, WOLVERHAMPTON, WV6 7AU,
Company Registration Number
02899172
Private Limited Company
Active

Company Overview

About Riverwest Ltd
RIVERWEST LIMITED was founded on 1994-02-16 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Riverwest Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
RIVERWEST LIMITED
 
Legal Registered Office
AMBERLEY GREAT MOOR ROAD
PATTINGHAM
WOLVERHAMPTON
WV6 7AU
Other companies in WV1
 
Filing Information
Company Number 02899172
Company ID Number 02899172
Date formed 1994-02-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-07 03:41:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVERWEST 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 RIVERWEST LIMITED
The following companies were found which have the same name as RIVERWEST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIVERWEST SERVICES LIMITED 12 Madeira Road Clevedon North Somerset BS21 7TJ Active Company formed on the 1996-02-20
RIVERWEST INVESTMENTS LTD 14 WELLINGTON AVENUE LONDON N15 6AS Active Company formed on the 2015-02-06
RIVERWEST ENTERTAINMENT, INC. 165 WEST 66TH STREET #19L NEW YORK NY 10023 Active Company formed on the 2014-01-31
RIVERWEST MANAGEMENT CO., INC. 155 BANK ST. New York NEW YORK NY 10014 Active Company formed on the 1982-01-18
RIVERWEST REALTY CORP. 505 PARK AVE. SUITE 800 NEW YORK NY 10022 Active Company formed on the 1981-08-03
Riverwest Investment Holdings, LLC 4220 Prarie Fire Circle Longmont CO 80503 Delinquent Company formed on the 2011-04-28
RIVERWEST MANOR, LLC 805 SW BROADWAY #470 PORTLAND OR 97205 Active Company formed on the 2000-02-02
RIVERWEST VENTURES LLC 200 WALDORF CIRCLE ASTORIA OR 97103 Active Company formed on the 2005-11-22
RIVERWEST BLDG, LLC 10300 SW GREENBURG RD STE 530 PORTLAND OR 97223 Active Company formed on the 2010-06-29
RiverWest Group LLC 7200 GLEN FOREST DR #302 HENRICO VA 23226 Active Company formed on the 2013-12-09
RiverWest Contractors LLC 704 WOODBERRY RD HENRICO VA 23229 Active Company formed on the 2015-05-04
RIVERWEST HOMES LTD British Columbia Dissolved
RIVERWEST ENTERPRISES LLC 1211 JEFFERSON ST - STEUBENVILLE OH 43952 Active Company formed on the 2003-02-25
RIVERWEST 239 HOLDINGS INC British Columbia Active Company formed on the 2016-05-05
RIVERWEST (DONEGAN) HOLDINGS INC. British Columbia Active Company formed on the 2016-05-10
RIVERWEST HOLDINGS PTY LTD WA 6000 Strike-off action in progress Company formed on the 2012-07-19
RIVERWEST MANAGEMENT PTY LTD Active Company formed on the 1997-09-02
RIVERWEST PTY LTD TAS 7248 Active Company formed on the 1995-02-15
RIVERWEST ENTERPRISES LTD. Alberta Active Company formed on the 2005-03-09
RIVERWEST PTE LTD BATTERY ROAD Singapore 049910 Dissolved Company formed on the 2008-09-10

Company Officers of RIVERWEST LIMITED

Current Directors
Officer Role Date Appointed
SIMON CHRISTOPHER PETER MADDOX
Company Secretary 1994-03-17
PATRICIA MARY MADDOX
Director 1994-03-17
PETER MADDOX
Director 1994-03-17
RICHARD MICHAEL MADDOX
Director 1994-03-17
SIMON CHRISTOPHER PETER MADDOX
Director 1994-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
RUTLAND SECRETARIES LIMITED
Nominated Secretary 1994-02-16 1994-03-17
RUTLAND DIRECTORS LIMITED
Nominated Director 1994-02-16 1994-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON CHRISTOPHER PETER MADDOX MAYHALL LIMITED Company Secretary 2007-11-23 CURRENT 2007-11-23 Dissolved 2017-05-02
SIMON CHRISTOPHER PETER MADDOX LIBERTY PLACE (RETAIL) MANAGEMENT COMPANY LIMITED Company Secretary 2004-08-13 CURRENT 2004-08-13 Active
SIMON CHRISTOPHER PETER MADDOX BOLELEA LIMITED Company Secretary 1992-03-02 CURRENT 1973-01-25 Active
SIMON CHRISTOPHER PETER MADDOX PETER MADDOX COMMERCIAL DEVELOPMENTS LIMITED Company Secretary 1992-03-02 CURRENT 1973-03-26 Active
SIMON CHRISTOPHER PETER MADDOX UKO SERVICED OFFICES LIMITED Company Secretary 1992-03-02 CURRENT 1971-07-08 Active
SIMON CHRISTOPHER PETER MADDOX HIGHCASTLE HOMES LIMITED Company Secretary 1992-03-02 CURRENT 1970-11-09 Active
PATRICIA MARY MADDOX LIBERTY PLACE (RETAIL) MANAGEMENT COMPANY LIMITED Director 2004-08-13 CURRENT 2004-08-13 Active
PATRICIA MARY MADDOX BOLELEA LIMITED Director 1992-03-02 CURRENT 1973-01-25 Active
PATRICIA MARY MADDOX PETER MADDOX COMMERCIAL DEVELOPMENTS LIMITED Director 1992-03-02 CURRENT 1973-03-26 Active
PATRICIA MARY MADDOX UKO SERVICED OFFICES LIMITED Director 1992-03-02 CURRENT 1971-07-08 Active
PATRICIA MARY MADDOX HIGHCASTLE HOMES LIMITED Director 1992-03-02 CURRENT 1970-11-09 Active
PETER MADDOX LIBERTY PLACE (RETAIL) MANAGEMENT COMPANY LIMITED Director 2004-08-13 CURRENT 2004-08-13 Active
PETER MADDOX BOLELEA LIMITED Director 1992-03-02 CURRENT 1973-01-25 Active
PETER MADDOX PETER MADDOX COMMERCIAL DEVELOPMENTS LIMITED Director 1992-03-02 CURRENT 1973-03-26 Active
PETER MADDOX UKO SERVICED OFFICES LIMITED Director 1992-03-02 CURRENT 1971-07-08 Active
PETER MADDOX HIGHCASTLE HOMES LIMITED Director 1992-03-02 CURRENT 1970-11-09 Active
RICHARD MICHAEL MADDOX MAYHALL LIMITED Director 2007-11-23 CURRENT 2007-11-23 Dissolved 2017-05-02
RICHARD MICHAEL MADDOX LIBERTY PLACE (RETAIL) MANAGEMENT COMPANY LIMITED Director 2004-08-13 CURRENT 2004-08-13 Active
RICHARD MICHAEL MADDOX BOLELEA LIMITED Director 1992-03-02 CURRENT 1973-01-25 Active
RICHARD MICHAEL MADDOX PETER MADDOX COMMERCIAL DEVELOPMENTS LIMITED Director 1992-03-02 CURRENT 1973-03-26 Active
RICHARD MICHAEL MADDOX UKO SERVICED OFFICES LIMITED Director 1992-03-02 CURRENT 1971-07-08 Active
RICHARD MICHAEL MADDOX HIGHCASTLE HOMES LIMITED Director 1992-03-02 CURRENT 1970-11-09 Active
SIMON CHRISTOPHER PETER MADDOX TETTENHALL COLLEGE (INCORPORATED) Director 2011-03-30 CURRENT 1915-09-30 Active
SIMON CHRISTOPHER PETER MADDOX MAYHALL LIMITED Director 2007-11-23 CURRENT 2007-11-23 Dissolved 2017-05-02
SIMON CHRISTOPHER PETER MADDOX LIBERTY PLACE (RETAIL) MANAGEMENT COMPANY LIMITED Director 2004-08-13 CURRENT 2004-08-13 Active
SIMON CHRISTOPHER PETER MADDOX BOLELEA LIMITED Director 1992-03-02 CURRENT 1973-01-25 Active
SIMON CHRISTOPHER PETER MADDOX PETER MADDOX COMMERCIAL DEVELOPMENTS LIMITED Director 1992-03-02 CURRENT 1973-03-26 Active
SIMON CHRISTOPHER PETER MADDOX UKO SERVICED OFFICES LIMITED Director 1992-03-02 CURRENT 1971-07-08 Active
SIMON CHRISTOPHER PETER MADDOX HIGHCASTLE HOMES LIMITED Director 1992-03-02 CURRENT 1970-11-09 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
2024-03-21CONFIRMATION STATEMENT MADE ON 16/02/24, WITH NO UPDATES
2023-08-29Unaudited abridged accounts made up to 2022-11-30
2023-02-22CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2022-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/22 FROM Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2021-12-10PSC02Notification of Peter Maddox & Assciates Limited as a person with significant control on 2021-11-23
2021-12-10PSC07CESSATION OF PETER MADDOX & ASSOCIATES LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2018-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2017-08-23AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-08-24AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12AR0116/02/16 ANNUAL RETURN FULL LIST
2015-08-20AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-24AR0116/02/15 ANNUAL RETURN FULL LIST
2014-08-18AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-06AR0116/02/14 ANNUAL RETURN FULL LIST
2013-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12
2013-02-20AR0116/02/13 ANNUAL RETURN FULL LIST
2012-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11
2012-05-10AR0116/02/12 ANNUAL RETURN FULL LIST
2011-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/10
2011-03-02AR0116/02/11 ANNUAL RETURN FULL LIST
2010-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/09
2010-04-22AR0116/02/10 ANNUAL RETURN FULL LIST
2010-04-22CH01Director's details changed for Mrs Patricia Mary Maddox on 2010-02-16
2009-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/08
2009-05-08363aReturn made up to 16/02/09; full list of members
2008-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/07
2008-06-23363aReturn made up to 16/02/08; full list of members
2007-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-21363sRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2006-12-09395PARTICULARS OF MORTGAGE/CHARGE
2006-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-02-22363sRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2005-11-23287REGISTERED OFFICE CHANGED ON 23/11/05 FROM: C/O BDO STOY HAYWARD LLP 5TH FLOOR MANDER HOUSE WOLVERHAMPTON WV1 3NF
2005-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-02-18363(287)REGISTERED OFFICE CHANGED ON 18/02/05
2005-02-18363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2004-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-03-04363(287)REGISTERED OFFICE CHANGED ON 04/03/04
2004-03-04363sRETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2003-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-04-22363sRETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS
2002-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-04-12363sRETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS
2001-10-18395PARTICULARS OF MORTGAGE/CHARGE
2001-10-18395PARTICULARS OF MORTGAGE/CHARGE
2001-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-03-14363sRETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS
2000-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-04-19363sRETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS
1999-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-05-12363sRETURN MADE UP TO 16/02/99; NO CHANGE OF MEMBERS
1998-10-20287REGISTERED OFFICE CHANGED ON 20/10/98 FROM: 2 TETTENHALL ROAD WOLVERHAMPTON WEST MIDLANDS
1998-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-02-17363sRETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS
1997-12-05395PARTICULARS OF MORTGAGE/CHARGE
1997-12-05395PARTICULARS OF MORTGAGE/CHARGE
1997-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-27363sRETURN MADE UP TO 16/02/97; NO CHANGE OF MEMBERS
1996-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-02-28363sRETURN MADE UP TO 16/02/96; CHANGE OF MEMBERS
1995-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-03-02363(288)SECRETARY'S PARTICULARS CHANGED
1995-03-02363sRETURN MADE UP TO 16/02/95; FULL LIST OF MEMBERS
1994-03-22288NEW DIRECTOR APPOINTED
1994-03-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-03-22224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11
1994-03-22288NEW DIRECTOR APPOINTED
1994-03-22287REGISTERED OFFICE CHANGED ON 22/03/94 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR
1994-03-22288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-03-2288(2)RAD 17/03/94--------- £ SI 98@1=98 £ IC 2/100
1994-02-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to RIVERWEST 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 RIVERWEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-12-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2001-10-18 Outstanding BANK OF WALES PLC AND THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-10-18 Outstanding BANK OF WALES PLC AND THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
TRANSFER 1997-12-05 Outstanding THE CROWN ESTATE COMMISSIONERS(ON BEHALF OF HER MAJESTY ACTING IN EXCERCISE OF THE POWERS OF THE CROWN ESTATE ACT)
TRANSFER 1997-12-05 Outstanding THE CROWN ESTATE COMMISSIONERS
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 RIVERWEST LIMITED

Intangible Assets
Patents
We have not found any records of RIVERWEST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVERWEST LIMITED
Trademarks
We have not found any records of RIVERWEST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVERWEST 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 (74990 - Non-trading company) as RIVERWEST LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where RIVERWEST 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 RIVERWEST 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 RIVERWEST 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.