Company Information for RESOURCE AND ENVIRONMENTAL CONSULTANTS LIMITED
SECOND FLOOR, THE ANNEXE, NEW BARNES MILL, COTTONMILL LANE, ST ALBANS, HERTS, AL1 2HA,
|
Company Registration Number
03133832
Private Limited Company
Liquidation |
Company Name | |
---|---|
RESOURCE AND ENVIRONMENTAL CONSULTANTS LIMITED | |
Legal Registered Office | |
SECOND FLOOR, THE ANNEXE NEW BARNES MILL, COTTONMILL LANE ST ALBANS HERTS AL1 2HA Other companies in M16 | |
Company Number | 03133832 | |
---|---|---|
Company ID Number | 03133832 | |
Date formed | 1995-12-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/12/2023 | |
Latest return | 04/12/2015 | |
Return next due | 01/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-06 20:35:00 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RESOURCE AND ENVIRONMENTAL CONSULTANTS PTY LTD | Dissolved | Company formed on the 2014-12-03 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JOHN FORT |
||
JOHN WILLIAM HANDLEY |
||
PAUL MCCLUSKEY |
||
GARY WINDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN STUART MORGAN |
Director | ||
DAVID WOOD |
Director | ||
PAUL MCCLUSKEY |
Company Secretary | ||
KARL ALAN MOSS |
Director | ||
KARL ALAN MOSS |
Company Secretary | ||
DAVID BLYTH |
Director | ||
PAUL RICHARD FURMSTON |
Director | ||
VICTOR CARL PARR |
Director | ||
DAVID WOOD |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AQUILA BIOMEDICAL LIMITED | Director | 2017-10-23 | CURRENT | 2011-02-21 | Active | |
REC ASBESTOS (SOUTH) LIMITED | Director | 2015-12-04 | CURRENT | 1999-08-23 | Active - Proposal to Strike off | |
RESOURCE & ENVIRONMENTAL CONSULTANTS (ASBESTOS) LIMITED | Director | 2015-12-04 | CURRENT | 2002-11-14 | Active - Proposal to Strike off | |
PEAKDALE CHEMISTRY SERVICES LIMITED | Director | 2015-12-04 | CURRENT | 2009-10-16 | Active | |
SAL FOOD LIMITED | Director | 2015-12-04 | CURRENT | 2010-06-23 | Active - Proposal to Strike off | |
REC ENVIRONMENTAL MONITORING LTD | Director | 2015-12-04 | CURRENT | 2012-12-31 | Active - Proposal to Strike off | |
SAL LABORATORIES LIMITED | Director | 2015-12-04 | CURRENT | 1984-01-04 | Active - Proposal to Strike off | |
CONCEPT LIFE SCIENCES INTEGRATED DISCOVERY & DEVELOPMENT SERVICES LIMITED | Director | 2015-12-04 | CURRENT | 1989-02-09 | Active | |
SGS CAMBRIDGE LIMITED | Director | 2015-12-04 | CURRENT | 1990-06-22 | Active | |
NOBLE ASBESTOS CONSULTANCY LIMITED | Director | 2015-12-04 | CURRENT | 2002-10-14 | Active - Proposal to Strike off | |
CXR BIOSCIENCES LIMITED | Director | 2015-12-04 | CURRENT | 2000-10-09 | Active | |
AGENDA 1 ANALYTICAL SERVICES LIMITED | Director | 2015-10-15 | CURRENT | 2006-08-11 | Active - Proposal to Strike off | |
SCIENTIFIC ANALYSIS LABORATORIES LIMITED | Director | 2015-10-14 | CURRENT | 2015-09-10 | Active | |
PEAKDALE MOLECULAR LIMITED | Director | 2015-08-10 | CURRENT | 2015-06-17 | Active | |
M.J. FORT AND ASSOCIATES LIMITED | Director | 2014-06-10 | CURRENT | 2014-05-15 | Active | |
CONCEPT LIFE SCIENCES LIMITED | Director | 2014-06-05 | CURRENT | 2014-06-02 | Active | |
CONCEPT LIFE SCIENCES (MIDCO) LIMITED | Director | 2014-06-02 | CURRENT | 2014-05-19 | Active | |
CONCEPT LIFE SCIENCES (LABORATORIES) LIMITED | Director | 2014-06-02 | CURRENT | 2014-05-19 | Active | |
CONCEPT LIFE SCIENCES (ENVIRONMENTAL CONSULTING) LIMITED | Director | 2014-06-02 | CURRENT | 2014-05-19 | Active | |
CONCEPT LIFE SCIENCES (DISCOVERY) LIMITED | Director | 2014-06-02 | CURRENT | 2014-05-19 | Active | |
CONCEPT LIFE SCIENCES (HOLDINGS) LIMITED | Director | 2014-06-02 | CURRENT | 2014-05-19 | Active | |
AQUILA BIOMEDICAL LIMITED | Director | 2017-10-23 | CURRENT | 2011-02-21 | Active | |
CONCEPT LIFE SCIENCES INTEGRATED DISCOVERY & DEVELOPMENT SERVICES LIMITED | Director | 2017-08-14 | CURRENT | 1989-02-09 | Active | |
SGS CAMBRIDGE LIMITED | Director | 2017-08-14 | CURRENT | 1990-06-22 | Active | |
AGENDA 1 ANALYTICAL SERVICES LIMITED | Director | 2017-08-14 | CURRENT | 2006-08-11 | Active - Proposal to Strike off | |
AQUILA BIOMEDICAL LIMITED | Director | 2017-10-23 | CURRENT | 2011-02-21 | Active | |
AGENDA 1 ANALYTICAL SERVICES LIMITED | Director | 2015-10-15 | CURRENT | 2006-08-11 | Active - Proposal to Strike off | |
SCIENTIFIC ANALYSIS LABORATORIES LIMITED | Director | 2015-10-14 | CURRENT | 2015-09-10 | Active | |
CXR BIOSCIENCES LIMITED | Director | 2015-08-14 | CURRENT | 2000-10-09 | Active | |
PEAKDALE MOLECULAR LIMITED | Director | 2015-08-10 | CURRENT | 2015-06-17 | Active | |
CONCEPT LIFE SCIENCES LIMITED | Director | 2015-05-21 | CURRENT | 2014-06-02 | Active | |
PEAKDALE PROPERTIES LIMITED | Director | 2014-07-05 | CURRENT | 2012-03-13 | Dissolved 2015-06-09 | |
CONCEPT LIFE SCIENCES (MIDCO) LIMITED | Director | 2014-07-05 | CURRENT | 2014-05-19 | Active | |
CONCEPT LIFE SCIENCES (LABORATORIES) LIMITED | Director | 2014-07-05 | CURRENT | 2014-05-19 | Active | |
REC ASBESTOS (SOUTH) LIMITED | Director | 2014-07-05 | CURRENT | 1999-08-23 | Active - Proposal to Strike off | |
RESOURCE & ENVIRONMENTAL CONSULTANTS (ASBESTOS) LIMITED | Director | 2014-07-05 | CURRENT | 2002-11-14 | Active - Proposal to Strike off | |
PEAKDALE CHEMISTRY SERVICES LIMITED | Director | 2014-07-05 | CURRENT | 2009-10-16 | Active | |
SAL FOOD LIMITED | Director | 2014-07-05 | CURRENT | 2010-06-23 | Active - Proposal to Strike off | |
REC ENVIRONMENTAL MONITORING LTD | Director | 2014-07-05 | CURRENT | 2012-12-31 | Active - Proposal to Strike off | |
SAL LABORATORIES LIMITED | Director | 2014-07-05 | CURRENT | 1984-01-04 | Active - Proposal to Strike off | |
CONCEPT LIFE SCIENCES INTEGRATED DISCOVERY & DEVELOPMENT SERVICES LIMITED | Director | 2014-07-05 | CURRENT | 1989-02-09 | Active | |
SGS CAMBRIDGE LIMITED | Director | 2014-07-05 | CURRENT | 1990-06-22 | Active | |
NOBLE ASBESTOS CONSULTANCY LIMITED | Director | 2014-07-05 | CURRENT | 2002-10-14 | Active - Proposal to Strike off | |
CONCEPT LIFE SCIENCES (ENVIRONMENTAL CONSULTING) LIMITED | Director | 2014-07-05 | CURRENT | 2014-05-19 | Active | |
CONCEPT LIFE SCIENCES (DISCOVERY) LIMITED | Director | 2014-07-05 | CURRENT | 2014-05-19 | Active | |
CONCEPT LIFE SCIENCES (HOLDINGS) LIMITED | Director | 2014-07-05 | CURRENT | 2014-05-19 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 30/11/23 FROM 2 Browns Road Daventry Northamptonshire NN11 4NS England | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASIF ALI | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/21 FROM Osprey House Broadway Salford M50 2UE England | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES | |
PSC07 | CESSATION OF CONCEPT LIFE SCIENCES (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Current accounting period extended from 31/12/19 TO 31/03/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031338320007 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY WINDER | |
AP01 | DIRECTOR APPOINTED MR ASIF ALI | |
AP01 | DIRECTOR APPOINTED MR GARY WINDER | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/19 FROM The Forge Blisworth Hill Farm Stoke Road Blisworth Northampton NN7 3DB England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MCCLUSKEY | |
PSC07 | CESSATION OF CONCEPT LIFE SCIENCES (ENVIRONMENTAL CONSULTING) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Challen Commercial Investigations Limited as a person with significant control on 2019-10-10 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN MATTHEW CLEMENTS | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/19 FROM Osprey House Pacific Quay Broadway Salford M50 2UE England | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JAMES HANSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031338320006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031338320005 | |
LATEST SOC | 18/12/17 STATEMENT OF CAPITAL;GBP 4546.0952 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES | |
PSC05 | PSC'S CHANGE OF PARTICULARS / CONCEPT LIFE SCIENCES (HOLDINGS) LIMITED / 20/02/2017 | |
PSC05 | PSC'S CHANGE OF PARTICULARS / CONCEPT LIFE SCIENCES (ENVIRONMENTAL CONSULTING) LIMITED / 20/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FORT / 20/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FORT / 31/08/2017 | |
AP01 | DIRECTOR APPOINTED JOHN WILLIAM HANDLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 4546.0952 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED GARY WINDER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MICHAEL JOHN FORT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN STUART MORGAN | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 3668.7302 | |
AR01 | 04/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARL ALAN MOSS | |
TM02 | Termination of appointment of Paul Mccluskey on 2015-06-01 | |
AUD | AUDITOR'S RESIGNATION | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 21/01/15 STATEMENT OF CAPITAL;GBP 4467.8452 | |
SH01 | 31/12/14 STATEMENT OF CAPITAL GBP 4467.8452 | |
AR01 | 04/12/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2014 FROM, HADFIELD HOUSE, 9 HADFIELD STREET CORNBROOK, OLD TRADFFORD MANCHESTER, M16 9FE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KARL MOSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BLYTH | |
AP01 | DIRECTOR APPOINTED MR KARL ALAN MOSS | |
AP01 | DIRECTOR APPOINTED PAUL MCCLUSKEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FURMSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTOR PARR | |
AP03 | SECRETARY APPOINTED PAUL MCCLUSKEY | |
AP01 | DIRECTOR APPOINTED MR ALAN STUART MORGAN | |
SH01 | 05/07/14 STATEMENT OF CAPITAL GBP 1894.0000 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
RES01 | ALTER ARTICLES 04/07/2014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031338320006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031338320005 | |
RES13 | SHARES TRANSFER 11/04/2014 | |
RES01 | ADOPT ARTICLES 11/04/2014 | |
AR01 | 04/12/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 04/12/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 04/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WOOD / 31/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR CARL PARR / 31/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD FURMSTON / 31/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BLYTH / 31/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR KARL ALAN MOSS / 31/12/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 04/12/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 04/12/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 04/12/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 26/09/07 FROM: MEDLOCK HOUSE NEW ELM ROAD MANCHESTER M3 4JW | |
287 | REGISTERED OFFICE CHANGED ON 26/09/07 FROM: MEDLOCK HOUSE, NEW ELM ROAD, MANCHESTER, M3 4JW | |
363s | RETURN MADE UP TO 04/12/06; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 04/12/04; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS | |
RES13 | SUB DIVISION 28/10/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | S-DIV 28/10/03 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
Appointment of Liquidators | 2023-12-01 |
Resolutions for Winding-up | 2023-12-01 |
Proposal to Strike Off | 2013-04-16 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | EQUISTONE PARTNERS EUROPE LIMITED AS SECURITY TRUSTEE FOR THE BENEFICIARIES (SECURITY TRUSTEE) | ||
Outstanding | LLOYDS BANK PLC | ||
ALL ASSETS DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
MORTGAGE DEBENTURE | Satisfied | ENTERPRISES FINANCE EUROPE (UK) LTD | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEED OF CHATTEL MORTGAGE | Satisfied | YORKSHIRE BANK PLC |
RESOURCE AND ENVIRONMENTAL CONSULTANTS LIMITED owns 2 domain names.
recleeds.co.uk recltd.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
CORPORATE HEALTH & SAFETY SERVICES LTD | 2013-08-08 | Outstanding |
We have found 1 mortgage charges which are owed to RESOURCE AND ENVIRONMENTAL CONSULTANTS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Waveney District Council | |
|
Fees - Consultancy |
City of London | |
|
Capital Outlay |
East Hampshire District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
Hampshire County Council | Geotechnical engineering services | 2013/06/03 | GBP 1,500,000 |
Geotechnical and Geoenvironmental Framework. Services consists of Geotechnical and Geoenvironmental site investigation within the geographical areas of Hampshire County Council, East Sussex County Council and other local authority areas; provision of professional personnel for interpretive works and laboratory testing soils. Individual works orders may vary in value between GBP 1 000 and GBP 1,500 000. |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | RESOURCE AND ENVIRONMENTAL CONSULTANTS LIMITED | Event Date | 2013-04-16 |
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. |