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

HARWELL DOSIMETERS LIMITED

2200 RENAISSANCE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4EQ,
Company Registration Number
02917906
Private Limited Company
Active

Company Overview

About Harwell Dosimeters Ltd
HARWELL DOSIMETERS LIMITED was founded on 1994-04-12 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Harwell Dosimeters Limited is a Private Limited Company registered in ENGLAND 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
HARWELL DOSIMETERS LIMITED
 
Legal Registered Office
2200 RENAISSANCE
BASING VIEW
BASINGSTOKE
HAMPSHIRE
RG21 4EQ
Other companies in SN1
 
Filing Information
Company Number 02917906
Company ID Number 02917906
Date formed 1994-04-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB850519725  
Last Datalog update: 2024-03-06 07:06:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARWELL DOSIMETERS 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 HARWELL DOSIMETERS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN EATON
Director 2017-07-03
PETER JOHN RENDLE
Director 2017-09-25
MICHAEL JOSEPH TOKICH
Director 2017-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PAUL TURNER
Company Secretary 2017-07-03 2017-09-25
JONATHAN PAUL TURNER
Director 2017-07-03 2017-09-25
DAVID PYMER
Company Secretary 2011-03-08 2017-07-03
PETER THOMAS TILLING
Director 2005-01-21 2017-07-03
KIRSTY YOUNG
Company Secretary 2006-03-13 2011-03-08
WSM SERVICES LIMITED
Company Secretary 1994-04-12 2006-03-13
ROGER BETT
Director 1999-07-28 2005-01-21
GAVIN FREDERICK MARK STEBBING
Director 1995-03-01 2005-01-21
CHRISTOPHER MARK GROVES
Director 1999-08-27 2004-01-31
TREVOR GEORGE YOUNG
Director 1999-08-27 2004-01-31
HAROLD JAMES PEARCE
Director 1995-03-01 1999-08-27
CHRISTINA DOROTHY HATTON
Director 1994-04-12 1995-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN EATON SYNERGY HEALTH STERILISATION UK LIMITED Director 2016-08-11 CURRENT 1983-11-21 Active
PETER JOHN RENDLE SYNERGY HEALTH (UK) LIMITED Director 2017-09-25 CURRENT 1970-05-15 Active
PETER JOHN RENDLE SYNERGY HEALTHCARE (UK) LIMITED Director 2017-09-08 CURRENT 2001-03-13 Active - Proposal to Strike off
PETER JOHN RENDLE SYNERGY HEALTHCARE LIMITED Director 2017-09-08 CURRENT 2007-03-15 Active - Proposal to Strike off
PETER JOHN RENDLE TRUST STERILE SERVICES LIMITED Director 2017-09-08 CURRENT 1997-03-13 Dissolved 2017-11-28
PETER JOHN RENDLE SYNERGY HEALTH INTERNATIONAL LIMITED Director 2017-09-08 CURRENT 2007-01-11 Active - Proposal to Strike off
PETER JOHN RENDLE SYNERGY HEALTH STERILISATION UK LIMITED Director 2017-09-08 CURRENT 1983-11-21 Active
PETER JOHN RENDLE ISOTRON LIMITED Director 2017-09-08 CURRENT 2003-07-10 Active - Proposal to Strike off
PETER JOHN RENDLE SYNERGY HEALTH LIMITED Director 2017-09-08 CURRENT 1997-04-17 Active
PETER JOHN RENDLE SYNERGY HEALTH HOLDINGS LIMITED Director 2017-09-08 CURRENT 2007-01-10 Active
PETER JOHN RENDLE SYNERGY HEALTH SYSTEMS LIMITED Director 2017-09-08 CURRENT 2007-03-15 Active
PETER JOHN RENDLE PHOENIX OPTICS LIMITED Director 2017-09-08 CURRENT 2007-10-17 Active - Proposal to Strike off
PETER JOHN RENDLE SYNERGY HEALTH US HOLDINGS LIMITED Director 2017-09-08 CURRENT 2011-03-21 Active - Proposal to Strike off
PETER JOHN RENDLE RENOVA SURGICAL LTD Director 2017-09-08 CURRENT 2012-09-17 Active - Proposal to Strike off
PETER JOHN RENDLE MEDISAFE HOLDINGS LTD Director 2017-09-08 CURRENT 2016-06-29 Active
PETER JOHN RENDLE MEDISAFE UK LIMITED Director 2017-09-08 CURRENT 1990-08-21 Active
PETER JOHN RENDLE PHOENIX SURGICAL HOLDINGS LIMITED Director 2017-09-08 CURRENT 2003-03-11 Active - Proposal to Strike off
PETER JOHN RENDLE SYNERGY HEALTH INVESTMENTS LIMITED Director 2017-09-08 CURRENT 1980-07-11 Active
PETER JOHN RENDLE STERIS IMS LIMITED Director 2017-09-08 CURRENT 1982-06-10 Active
PETER JOHN RENDLE VERNON AND CO. LIMITED Director 2017-09-08 CURRENT 1953-03-14 Active
PETER JOHN RENDLE SHILOH LIMITED Director 2017-09-08 CURRENT 1953-03-02 Active
PETER JOHN RENDLE VERNON-CARUS LIMITED Director 2017-09-08 CURRENT 1969-06-04 Active
PETER JOHN RENDLE E&PR LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
MICHAEL JOSEPH TOKICH PHOENIX OPTICS LIMITED Director 2017-06-30 CURRENT 2007-10-17 Active - Proposal to Strike off
MICHAEL JOSEPH TOKICH PHOENIX SURGICAL HOLDINGS LIMITED Director 2017-06-30 CURRENT 2003-03-11 Active - Proposal to Strike off
MICHAEL JOSEPH TOKICH STERIS IMS LIMITED Director 2017-06-30 CURRENT 1982-06-10 Active
MICHAEL JOSEPH TOKICH SYNERGY HEALTHCARE LIMITED Director 2016-06-22 CURRENT 2007-03-15 Active - Proposal to Strike off
MICHAEL JOSEPH TOKICH SYNERGY HEALTH STERILISATION UK LIMITED Director 2016-06-22 CURRENT 1983-11-21 Active
MICHAEL JOSEPH TOKICH SYNERGY HEALTH SYSTEMS LIMITED Director 2016-06-22 CURRENT 2007-03-15 Active
MICHAEL JOSEPH TOKICH RENOVA SURGICAL LTD Director 2016-06-22 CURRENT 2012-09-17 Active - Proposal to Strike off
MICHAEL JOSEPH TOKICH SYNERGY HEALTH INVESTMENTS LIMITED Director 2016-06-22 CURRENT 1980-07-11 Active
MICHAEL JOSEPH TOKICH VERNON AND CO. LIMITED Director 2016-06-22 CURRENT 1953-03-14 Active
MICHAEL JOSEPH TOKICH VERNON-CARUS LIMITED Director 2016-06-22 CURRENT 1969-06-04 Active
MICHAEL JOSEPH TOKICH SYNERGY HEALTH HOLDINGS LIMITED Director 2016-03-24 CURRENT 2007-01-10 Active
MICHAEL JOSEPH TOKICH SYNERGY HEALTH US HOLDINGS LIMITED Director 2016-03-14 CURRENT 2011-03-21 Active - Proposal to Strike off
MICHAEL JOSEPH TOKICH SYNERGY HEALTH LIMITED Director 2015-11-02 CURRENT 1997-04-17 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
2024-02-09FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-11CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2023-01-10FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-01-05FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-05FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/21 FROM Ground Floor Stella Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6NX United Kingdom
2021-07-19CH01Director's details changed for Mr Michael Joseph Tokich on 2021-06-28
2020-12-03AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-16AD03Registers moved to registered inspection location of Jones Day 21 Tudor Street London EC4Y 0DJ
2020-11-16AD02Register inspection address changed to Jones Day 21 Tudor Street London EC4Y 0DJ
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2020-11-13PSC05Change of details for Synergy Health Holdings Limited as a person with significant control on 2020-09-01
2020-11-13CH01Director's details changed for Mr Michael John Eaton on 2020-10-09
2020-10-01CH01Director's details changed for Mr Michael Joseph Tokich on 2020-09-29
2020-09-16MEM/ARTSARTICLES OF ASSOCIATION
2020-09-16RES01ADOPT ARTICLES 16/09/20
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN RENDLE
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-11-06AA01Current accounting period shortened from 30/04/18 TO 31/03/18
2017-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL TURNER
2017-09-25TM02Termination of appointment of Jonathan Paul Turner on 2017-09-25
2017-09-25AP01DIRECTOR APPOINTED MR PETER JOHN RENDLE
2017-07-20AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06AP01DIRECTOR APPOINTED MR JONATHAN PAUL TURNER
2017-07-06AP03SECRETARY APPOINTED MR JONATHAN PAUL TURNER
2017-07-06AP01DIRECTOR APPOINTED MR MICHAEL TOKICH
2017-07-06AP01DIRECTOR APPOINTED MR JONATHAN PAUL TURNER
2017-07-06AP03SECRETARY APPOINTED MR JONATHAN PAUL TURNER
2017-07-06AP01DIRECTOR APPOINTED MR MICHAEL TOKICH
2017-07-04PSC07CESSATION OF PETER THOMAS TILLING AS A PERSON OF SIGNIFICANT CONTROL
2017-07-04PSC02Notification of Synergy Health Holdings Limited as a person with significant control on 2017-07-03
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER THOMAS TILLING
2017-07-04TM02Termination of appointment of David Pymer on 2017-07-03
2017-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/17 FROM Unit 4 Moorbrook Southmead Industrial Estate Didcot OX11 7HP United Kingdom
2017-07-04AP01DIRECTOR APPOINTED MR MICHAEL JOHN EATON
2017-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-05-24RES13Resolutions passed:
  • Sub division 18/02/2016
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-04-19CH01Director's details changed for Mr Peter Thomas Tilling on 2017-04-01
2017-01-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-22AR0112/04/16 FULL LIST
2016-03-31SH02CONSOLIDATION 18/02/16
2015-12-11AA30/04/15 TOTAL EXEMPTION SMALL
2015-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2015 FROM OLD STATION HOUSE STATION APPROACH NEWPORT STREET SWINDON WILTSHIRE SN1 3DU
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-29AR0112/04/15 FULL LIST
2015-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-14AR0112/04/14 FULL LIST
2013-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-04-12AR0112/04/13 FULL LIST
2012-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-04-18AR0112/04/12 FULL LIST
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS TILLING / 12/04/2012
2011-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-04-19AR0112/04/11 FULL LIST
2011-03-08AP03SECRETARY APPOINTED MR DAVID PYMER
2011-03-08TM02APPOINTMENT TERMINATED, SECRETARY KIRSTY YOUNG
2011-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-04-27AR0112/04/10 FULL LIST
2010-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-04-15363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / PETER TILLING / 11/04/2009
2009-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-06-17363sRETURN MADE UP TO 12/04/08; NO CHANGE OF MEMBERS
2007-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-04-29363sRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2006-11-21225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/04/07
2006-05-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-19363sRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2006-03-17288aNEW SECRETARY APPOINTED
2006-03-17288bSECRETARY RESIGNED
2006-03-17287REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 540 BECQUEREL AVENUE HARWELL INTERNATIONAL BUSINESS CENTR, DIDCOT OXFORDSHIRE OX11 0RA
2006-01-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-25363sRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2005-01-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-01-29288bDIRECTOR RESIGNED
2005-01-29288bDIRECTOR RESIGNED
2005-01-29288aNEW DIRECTOR APPOINTED
2005-01-28395PARTICULARS OF MORTGAGE/CHARGE
2004-12-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-02225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03
2004-09-06AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-06-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-06-09363sRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2004-06-03288bDIRECTOR RESIGNED
2004-06-03288bDIRECTOR RESIGNED
2003-04-15363aRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2003-03-05AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-12-11AAFULL ACCOUNTS MADE UP TO 30/04/01
2002-04-17363sRETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS
2001-08-31AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-04-19363sRETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS
2000-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-25395PARTICULARS OF MORTGAGE/CHARGE
2000-07-19225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 30/04/00
2000-05-09363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-05-09363sRETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS
1999-11-17AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-10-19288aNEW DIRECTOR APPOINTED
1999-10-13288aNEW DIRECTOR APPOINTED
1999-10-11288bDIRECTOR RESIGNED
1999-08-19288aNEW DIRECTOR APPOINTED
1999-07-01287REGISTERED OFFICE CHANGED ON 01/07/99 FROM: 10.30 HARWELL DIDCOT OXFORDSHIRE OX11 0RA
1999-04-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-04-26363sRETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS
1998-07-25AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-04-23363(288)SECRETARY'S PARTICULARS CHANGED
1998-04-23363sRETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS
1997-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-06-06363sRETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to HARWELL DOSIMETERS 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 HARWELL DOSIMETERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE (ALL ASSETS) 2011-01-15 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2005-01-28 Satisfied HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2000-08-25 Satisfied HSBC INVOICE FINANCE (UK) LTD
FIXED AND FLOATING CHARGE 1995-04-14 Satisfied MIDLAND BANK PLC
COLLATERAL DEBENTURE 1995-03-31 Satisfied 3I GROUP PLC
Intangible Assets
Patents
We have not found any records of HARWELL DOSIMETERS LIMITED registering or being granted any patents
Domain Names

HARWELL DOSIMETERS LIMITED owns 1 domain names.

harwell-dosimeters.co.uk  

Trademarks

Trademark applications by HARWELL DOSIMETERS LIMITED

HARWELL DOSIMETERS LIMITED is the for the trademark GAMMACHROME ™ (73616823) through the USPTO on the 1986-08-26
RADIATION-SENSITIVE DYED PLASTICS MATERIAL FOR USE IN DOSIMETRY TO DETECT AND/OR MEASURE RADIATION IN A WIDE VARIETY OF INDUSTRIES AND PRACTICES
HARWELL DOSIMETERS LIMITED is the for the trademark HARWELL ™ (75568207) through the USPTO on the 1998-10-09
Radiation dosimeters made of radiation-sensitive dyed plastics material
HARWELL DOSIMETERS LIMITED is the for the trademark GAMMACHROME ™ (73616823) through the USPTO on the 1986-08-26
RADIATION-SENSITIVE DYED PLASTICS MATERIAL FOR USE IN DOSIMETRY TO DETECT AND/OR MEASURE RADIATION IN A WIDE VARIETY OF INDUSTRIES AND PRACTICES
HARWELL DOSIMETERS LIMITED is the for the trademark HARWELL ™ (75568207) through the USPTO on the 1998-10-09
Radiation dosimeters made of radiation-sensitive dyed plastics material
Income
Government Income
We have not found government income sources for HARWELL DOSIMETERS 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 (22290 - Manufacture of other plastic products) as HARWELL DOSIMETERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HARWELL DOSIMETERS 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 HARWELL DOSIMETERS 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 HARWELL DOSIMETERS 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.