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

RSK PROJECT SERVICES LIMITED

SPRING LODGE, 172 CHESTER ROAD, HELSBY, CHESHIRE, WA6 0AR,
Company Registration Number
02901671
Private Limited Company
Active

Company Overview

About Rsk Project Services Ltd
RSK PROJECT SERVICES LIMITED was founded on 1994-02-23 and has its registered office in Helsby. The organisation's status is listed as "Active". Rsk Project Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
RSK PROJECT SERVICES LIMITED
 
Legal Registered Office
SPRING LODGE
172 CHESTER ROAD
HELSBY
CHESHIRE
WA6 0AR
Other companies in WA6
 
Previous Names
RSK ENSR PROJECT SERVICES LIMITED24/01/2007
RSK ENSR SHEAR LIMITED03/04/2006
Filing Information
Company Number 02901671
Company ID Number 02901671
Date formed 1994-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/04/2023
Account next due 31/12/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 07:03:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RSK PROJECT SERVICES 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 RSK PROJECT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
STEVEN GEOFFREY MILLS
Company Secretary 2009-07-17
STEVEN GEOFFREY MILLS
Director 2018-04-03
ALASDAIR ALAN RYDER
Director 2003-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WALLACE PRATT
Director 1994-07-01 2018-04-01
ALASDAIR ALAN RYDER
Company Secretary 2006-04-01 2009-07-17
DANIEL PAUL CHARLES BIRD
Director 2008-11-01 2009-07-17
RUTH ALLEN
Director 2008-11-01 2009-03-19
DAVID WALLACE PRATT
Company Secretary 1999-11-02 2006-04-01
STEPHEN JONES
Director 2003-01-01 2006-04-01
IAN HARRY STRUDWICK
Director 2003-06-30 2006-04-01
JOHN RICHARD ROOME
Director 1999-11-02 2005-04-01
JOHN LADD GREENO
Director 2001-05-31 2002-12-19
FREDERICK THOMAS MCELLIGOTT
Director 2001-05-31 2002-12-19
JENNIFER MCCABE TAGGART
Director 2001-05-31 2002-01-11
JOHN BERNARD DOBING
Director 1995-06-19 2001-05-31
RICHARD JOHN CLARKE
Director 2000-09-11 2001-04-10
SALLY FIONA KEEN
Company Secretary 1994-05-03 1999-11-02
MARTYN FRANK BISHOP
Director 1999-02-08 1999-10-01
PAUL ANTHONY COUGHLAN
Director 1994-07-01 1997-07-31
TIMOTHY MICHAEL WILLIAMS
Director 1994-05-03 1995-06-01
SALLY FIONA KEEN
Director 1994-05-03 1994-05-04
CARGIL MANAGEMENT SERVICES LIMITED
Nominated Secretary 1994-02-23 1994-05-03
LEA YEAT LIMITED
Nominated Director 1994-02-23 1994-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN GEOFFREY MILLS RSK (IRELAND) LIMITED Company Secretary 2009-07-01 CURRENT 2006-06-26 Active
STEVEN GEOFFREY MILLS AZERBAIJAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED Company Secretary 2009-06-30 CURRENT 1995-06-23 Active
STEVEN GEOFFREY MILLS RSK LAND & DEVELOPMENT ENGINEERING LIMITED Company Secretary 2009-04-28 CURRENT 2003-04-04 Active
STEVEN GEOFFREY MILLS RSKW LTD Company Secretary 2008-03-29 CURRENT 2008-03-29 Active
STEVEN GEOFFREY MILLS RSK GROUP LIMITED Company Secretary 2007-12-03 CURRENT 1999-04-28 Active
STEVEN GEOFFREY MILLS STRUCTURAL SOILS LIMITED Company Secretary 2007-11-30 CURRENT 1964-11-25 Active
STEVEN GEOFFREY MILLS DIRECTING SUCCESS LIMITED Company Secretary 2001-03-01 CURRENT 1994-07-08 Active
STEVEN GEOFFREY MILLS MILDIN INVESTMENTS LIMITED Company Secretary 2000-12-01 CURRENT 1972-03-06 Dissolved 2016-03-29
STEVEN GEOFFREY MILLS IAN FARMER ASSOCIATES (1998) LIMITED Director 2017-11-27 CURRENT 1998-11-04 Active
STEVEN GEOFFREY MILLS RSK MIDDLE EAST LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active
STEVEN GEOFFREY MILLS RSK REMEDIATION AND DEVELOPMENT LIMITED Director 2010-02-02 CURRENT 2010-02-02 Active
STEVEN GEOFFREY MILLS RSK TRAINING LIMITED Director 2010-02-02 CURRENT 2010-02-02 Active - Proposal to Strike off
STEVEN GEOFFREY MILLS MILDIN INVESTMENTS LIMITED Director 1990-12-18 CURRENT 1972-03-06 Dissolved 2016-03-29
ALASDAIR ALAN RYDER ACIES CIVIL AND STRUCTURAL LIMITED Director 2017-05-04 CURRENT 2010-03-19 Active
ALASDAIR ALAN RYDER RSK ADAS LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
ALASDAIR ALAN RYDER DYNAMIC SAMPLING UK LIMITED Director 2016-04-27 CURRENT 2001-01-17 Active
ALASDAIR ALAN RYDER PS RAIL LIMITED Director 2016-04-27 CURRENT 2002-06-05 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK DRILLING SERVICES LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active - Proposal to Strike off
ALASDAIR ALAN RYDER JB SITE INVESTIGATIONS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
ALASDAIR ALAN RYDER RSK BUSINESS SOLUTIONS HOLDINGS LIMITED Director 2016-02-29 CURRENT 2016-02-10 Active
ALASDAIR ALAN RYDER RSK MIDDLE EAST LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active
ALASDAIR ALAN RYDER RSK REMEDIATION AND DEVELOPMENT LIMITED Director 2010-02-02 CURRENT 2010-02-02 Active
ALASDAIR ALAN RYDER RSK TRAINING LIMITED Director 2010-02-02 CURRENT 2010-02-02 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK BUSINESS SOLUTIONS LTD Director 2009-06-10 CURRENT 2009-06-10 Active
ALASDAIR ALAN RYDER RSK GROUP TRUSTEES LIMITED Director 2009-03-31 CURRENT 2009-03-25 Active
ALASDAIR ALAN RYDER RSK RENEWABLES LIMITED Director 2008-12-15 CURRENT 2008-12-15 Active
ALASDAIR ALAN RYDER THE NATURAL WAY TO GO LTD Director 2008-11-21 CURRENT 2008-11-21 Active
ALASDAIR ALAN RYDER RSKW LTD Director 2008-03-29 CURRENT 2008-03-29 Active
ALASDAIR ALAN RYDER ARGUS ENVIRONMENTAL LIMITED Director 2008-02-28 CURRENT 1992-12-01 Active
ALASDAIR ALAN RYDER RSK STATS LIMITED Director 2008-01-24 CURRENT 1993-07-07 Active - Proposal to Strike off
ALASDAIR ALAN RYDER BUILDING SCIENCES LIMITED Director 2008-01-09 CURRENT 1986-02-27 Active
ALASDAIR ALAN RYDER RSK RADIOLOGICAL LIMITED Director 2007-09-11 CURRENT 2007-09-11 Active
ALASDAIR ALAN RYDER TECHNICAL EDITING SERVICES LIMITED Director 2007-08-02 CURRENT 1994-05-13 Active
ALASDAIR ALAN RYDER RSK CARBON MANAGEMENT LIMITED Director 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK CARTER ECOLOGICAL LTD Director 2007-03-05 CURRENT 2007-03-05 Active - Proposal to Strike off
ALASDAIR ALAN RYDER STRUCTURAL SOILS LIMITED Director 2007-02-28 CURRENT 1964-11-25 Active
ALASDAIR ALAN RYDER RSK CARTERS ECOLOGICAL LTD Director 2007-02-23 CURRENT 2007-02-23 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK RESOURCING LIMITED Director 2006-11-15 CURRENT 2006-11-15 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK (IRELAND) LIMITED Director 2006-06-26 CURRENT 2006-06-26 Active
ALASDAIR ALAN RYDER RSK REMEDIATION LIMITED Director 2004-11-17 CURRENT 1998-03-05 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK ENVIRONMENT (EASTERN EUROPE) LIMITED Director 2004-02-26 CURRENT 2004-02-26 Active - Proposal to Strike off
ALASDAIR ALAN RYDER REMEDX LIMITED Director 2004-02-16 CURRENT 2004-02-16 Active
ALASDAIR ALAN RYDER R.W. MANAGEMENT (HOLDINGS) LTD Director 2003-06-11 CURRENT 1999-09-22 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK LAND & DEVELOPMENT ENGINEERING LIMITED Director 2003-04-04 CURRENT 2003-04-04 Active
ALASDAIR ALAN RYDER RSK TURKEY LIMITED Director 2003-02-13 CURRENT 2003-02-13 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK STATS ENVIRONMENT HEALTH AND SAFETY LIMITED Director 2003-01-16 CURRENT 2003-01-16 Active
ALASDAIR ALAN RYDER RSK INVESTMENTS LIMITED Director 2002-08-01 CURRENT 2002-08-01 Active
ALASDAIR ALAN RYDER ENVIROLAB LIMITED Director 2002-07-16 CURRENT 2002-07-16 Active
ALASDAIR ALAN RYDER KAZAKHSTAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED Director 2002-05-07 CURRENT 2002-05-07 Active - Proposal to Strike off
ALASDAIR ALAN RYDER PIPESIGHT INTERNATIONAL LIMITED Director 2001-11-08 CURRENT 2001-11-08 Dissolved 2016-06-28
ALASDAIR ALAN RYDER RSK STATS GEOCONSULT LIMITED Director 2001-08-13 CURRENT 1991-05-17 Active
ALASDAIR ALAN RYDER RSK GROUP LIMITED Director 1999-04-28 CURRENT 1999-04-28 Active
ALASDAIR ALAN RYDER RSK ORBITAL LIMITED Director 1998-12-21 CURRENT 1998-12-21 Active
ALASDAIR ALAN RYDER KENERA LIMITED Director 1996-03-08 CURRENT 1996-03-08 Active - Proposal to Strike off
ALASDAIR ALAN RYDER AZERBAIJAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED Director 1996-01-11 CURRENT 1995-06-23 Active
ALASDAIR ALAN RYDER SKYVISION INTERNATIONAL LIMITED Director 1995-10-29 CURRENT 1994-09-21 Active
ALASDAIR ALAN RYDER INFORMATION TECHNOLOGISTS LIMITED Director 1993-03-09 CURRENT 1992-08-12 Active - Proposal to Strike off

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
2024-04-29CONFIRMATION STATEMENT MADE ON 29/04/24, WITH NO UPDATES
2024-02-27Audit exemption statement of guarantee by parent company for period ending 02/04/23
2024-02-27Notice of agreement to exemption from audit of accounts for period ending 02/04/23
2024-02-27Consolidated accounts of parent company for subsidiary company period ending 02/04/23
2024-02-27Audit exemption subsidiary accounts made up to 2023-04-02
2023-04-25CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2023-03-16Audit exemption statement of guarantee by parent company for period ending 03/04/22
2023-03-16Notice of agreement to exemption from audit of accounts for period ending 03/04/22
2023-03-16Consolidated accounts of parent company for subsidiary company period ending 03/04/22
2023-03-16Audit exemption subsidiary accounts made up to 2022-04-03
2022-05-10AP01DIRECTOR APPOINTED MS SARAH ANNE LOUISE MOGFORD
2022-04-25AP01DIRECTOR APPOINTED DUNCAN IAN WHITE
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2021-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 04/04/21
2021-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029016710018
2021-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 029016710019
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2021-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/20
2020-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 029016710018
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2020-05-04CH01Director's details changed for Dr Alasdair Alan Ryder on 2020-05-04
2019-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 029016710017
2019-08-16TM02Termination of appointment of Steven Geoffrey Mills on 2019-08-12
2019-08-16AP03Appointment of Sally Evans as company secretary on 2019-08-12
2019-08-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GEOFFREY MILLS
2019-08-01PSC05Change of details for Rsk Environment Limited as a person with significant control on 2017-08-14
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2019-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029016710015
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 01/04/18
2018-11-30RES13Resolutions passed:
  • Facilites agreement 09/10/2018
  • ADOPT ARTICLES
2018-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 029016710016
2018-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 029016710015
2018-04-09AP01DIRECTOR APPOINTED MR STEVEN GEOFFREY MILLS
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALLACE PRATT
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES
2017-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 02/04/17
2017-11-17RP04AR01Second filing of the annual return made up to 2016-02-12
2017-11-17ANNOTATIONClarification
2017-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 029016710014
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2017-01-10AAFULL ACCOUNTS MADE UP TO 03/04/16
2016-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 029016710013
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-23AR0112/02/16 FULL LIST
2016-02-23AR0112/02/16 FULL LIST
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 029016710012
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-09AR0112/02/15 ANNUAL RETURN FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-25AR0112/02/14 ANNUAL RETURN FULL LIST
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-11AR0112/02/13 ANNUAL RETURN FULL LIST
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-09AR0112/02/12 ANNUAL RETURN FULL LIST
2012-03-09CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN GEOFFREY MILLS on 2012-02-01
2011-10-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-03-01AR0112/02/11 FULL LIST
2010-12-09AAFULL ACCOUNTS MADE UP TO 28/03/10
2010-06-03RES13DEED OF AMENDMENT 13/05/2010
2010-03-02AR0112/02/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALLACE PRATT / 01/02/2010
2010-01-05AAFULL ACCOUNTS MADE UP TO 29/03/09
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR DANIEL BIRD
2009-07-23288bAPPOINTMENT TERMINATED SECRETARY ALASDAIR RYDER
2009-07-23288aSECRETARY APPOINTED STEVEN MILLS
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR RUTH ALLEN
2009-02-19363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2009-02-19353LOCATION OF REGISTER OF MEMBERS
2008-11-21288aDIRECTOR APPOINTED RUTH ALLEN
2008-11-13288aDIRECTOR APPOINTED DR. DANIEL PAUL CHARLES BIRD
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-14287REGISTERED OFFICE CHANGED ON 14/04/2008 FROM 21-22 PARK WAY NEWBURY BERKSHIRE RG14 1EE
2008-04-14287REGISTERED OFFICE CHANGED ON 14/04/2008 FROM, 21-22 PARK WAY, NEWBURY, BERKSHIRE, RG14 1EE
2008-02-15363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2007-11-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-20363aRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2007-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-24CERTNMCOMPANY NAME CHANGED RSK ENSR PROJECT SERVICES LIMITE D CERTIFICATE ISSUED ON 24/01/07
2007-01-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-12-16395PARTICULARS OF MORTGAGE/CHARGE
2006-12-13AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-04-06288bSECRETARY RESIGNED
2006-04-06288aNEW SECRETARY APPOINTED
2006-04-06288bDIRECTOR RESIGNED
2006-04-06288bDIRECTOR RESIGNED
2006-04-03CERTNMCOMPANY NAME CHANGED RSK ENSR SHEAR LIMITED CERTIFICATE ISSUED ON 03/04/06
2006-02-14363aRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2006-02-14353LOCATION OF REGISTER OF MEMBERS
2005-11-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-12288bDIRECTOR RESIGNED
2005-06-21287REGISTERED OFFICE CHANGED ON 21/06/05 FROM: 37 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL
2005-06-15395PARTICULARS OF MORTGAGE/CHARGE
2005-03-04363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2004-11-24395PARTICULARS OF MORTGAGE/CHARGE
2004-10-14395PARTICULARS OF MORTGAGE/CHARGE
2004-08-18AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-03363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2004-03-03353LOCATION OF REGISTER OF MEMBERS
2004-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities




Licences & Regulatory approval
We could not find any licences issued to RSK PROJECT SERVICES 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 RSK PROJECT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-25 Outstanding U.S. BANK TRUSTEES LIMITED
2016-04-20 Outstanding U.S. BANK TRUSTEES LIMITED
2015-06-05 Outstanding U.S. BANK TRUSTEES LIMITED
DEBENTURE 2011-04-12 Satisfied HSBC BANK PLC
DEBENTURE 2006-12-22 Satisfied HSBC BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-12-01 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-06-01 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 17 JULY 2002 2004-11-17 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 17 JULY 2002 2004-10-05 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2003-06-11 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION 2003-06-11 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 1999-11-02 Satisfied NATIONAL WESTMINSTER BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 1994-08-05 Satisfied FRIZZELL BANKING SERVICES LIMITED
FIXED AND FLOATING CHARGE 1994-07-01 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of RSK PROJECT SERVICES LIMITED registering or being granted any patents
Domain Names

RSK PROJECT SERVICES LIMITED owns 5 domain names.

safety-advice.co.uk   rskcrm.co.uk   projectreporting.co.uk   contractoraudit.co.uk   safety-and-health.co.uk  

Trademarks
We have not found any records of RSK PROJECT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RSK PROJECT SERVICES 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 (74901 - Environmental consulting activities) as RSK PROJECT SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RSK PROJECT SERVICES 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 RSK PROJECT SERVICES 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 RSK PROJECT SERVICES 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.