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

R D I HOLDINGS LIMITED

HARPAL HOUSE 14 HOLYHEAD ROAD, HANDSWORTH, BIRMINGHAM, WEST MIDLANDS, B21 0LT,
Company Registration Number
03292361
Private Limited Company
Active - Proposal to Strike off

Company Overview

About R D I Holdings Ltd
R D I HOLDINGS LIMITED was founded on 1996-12-16 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". R D I Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
R D I HOLDINGS LIMITED
 
Legal Registered Office
HARPAL HOUSE 14 HOLYHEAD ROAD
HANDSWORTH
BIRMINGHAM
WEST MIDLANDS
B21 0LT
Other companies in B72
 
Previous Names
R DANKS FABRICATIONS LIMITED22/07/2003
Filing Information
Company Number 03292361
Company ID Number 03292361
Date formed 1996-12-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-10-09 06:05:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R D I HOLDINGS 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 R D I HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MICHAEL BAILEY
Company Secretary 2001-05-10
ROBERT MICHAEL BAILEY
Director 2001-02-01
RODGER JOHN DANKS
Director 1997-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
KRISTINA ANNE GRANT
Company Secretary 1997-01-23 2001-05-10
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-12-16 1997-01-23
WATERLOW NOMINEES LIMITED
Nominated Director 1996-12-16 1997-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MICHAEL BAILEY DANIEL'S DELIGHTS LIMITED Company Secretary 2007-03-06 CURRENT 2007-02-26 Active
ROBERT MICHAEL BAILEY RDI DEVELOPMENTS LTD Company Secretary 2004-01-20 CURRENT 2004-01-13 Active - Proposal to Strike off
ROBERT MICHAEL BAILEY BLACKMARK LIMITED Company Secretary 2003-08-14 CURRENT 2003-08-11 Active
ROBERT MICHAEL BAILEY R D I PLANT HIRE LIMITED Company Secretary 2003-07-09 CURRENT 2003-07-04 Dissolved 2015-05-17
ROBERT MICHAEL BAILEY MANOR BADGES LIMITED Company Secretary 2000-08-11 CURRENT 2000-08-11 Active
ROBERT MICHAEL BAILEY NAPKING SALES LIMITED Company Secretary 1993-10-22 CURRENT 1993-10-22 Active
ROBERT MICHAEL BAILEY NAPKING LIMITED Company Secretary 1992-12-31 CURRENT 1991-05-13 Active
ROBERT MICHAEL BAILEY B.J. ENGINEERING (SERVICES) LIMITED Company Secretary 1991-12-14 CURRENT 1979-07-05 Active
ROBERT MICHAEL BAILEY DANNY'S CHOCOLATES LTD Company Secretary 1991-11-15 CURRENT 1985-05-29 Active
ROBERT MICHAEL BAILEY TUSKPRESS LIMITED Company Secretary 1990-12-21 CURRENT 1985-03-29 Active
ROBERT MICHAEL BAILEY MONTROSE CHOCOLATE VENTURES LIMITED Director 2017-07-11 CURRENT 2017-07-11 Active
ROBERT MICHAEL BAILEY IRWELL CHAMBERS ESTATES LIMITED Director 2015-08-14 CURRENT 2012-10-30 Active - Proposal to Strike off
ROBERT MICHAEL BAILEY BURCAS LIMITED Director 2013-12-23 CURRENT 1947-06-30 Active
ROBERT MICHAEL BAILEY ASTON ACCESS RENTAL AND CONTRACT HIRE LIMITED Director 2013-08-01 CURRENT 2010-09-03 Dissolved 2017-02-07
ROBERT MICHAEL BAILEY B.J. ENGINEERING (SERVICES) LIMITED Director 2013-03-31 CURRENT 1979-07-05 Active
ROBERT MICHAEL BAILEY BLACKMARK SERVICES (WALSALL) LIMITED Director 2012-08-07 CURRENT 2012-07-25 Active
ROBERT MICHAEL BAILEY PARK LANE PROPERTIES (WEST BROMWICH) LIMITED Director 2012-07-23 CURRENT 2012-07-23 Active
ROBERT MICHAEL BAILEY RDI DEVELOPMENTS LTD Director 2004-01-20 CURRENT 2004-01-13 Active - Proposal to Strike off
ROBERT MICHAEL BAILEY DANNY'S CHOCOLATES LTD Director 1991-11-15 CURRENT 1985-05-29 Active
RODGER JOHN DANKS PRIDE ASSETS LIMITED Director 2016-09-01 CURRENT 2016-09-01 Active - Proposal to Strike off
RODGER JOHN DANKS YOUR CHOICE TILES LIMITED Director 2016-07-20 CURRENT 2016-07-20 Dissolved 2018-01-23
RODGER JOHN DANKS STIMELA PROPERTIES LIMITED Director 2015-09-09 CURRENT 2015-09-09 Active - Proposal to Strike off
RODGER JOHN DANKS BLUE SQUARE PENN ROAD LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active
RODGER JOHN DANKS FC DEBT AC 1 LIMITED Director 2014-11-06 CURRENT 2014-11-06 Dissolved 2016-12-27
RODGER JOHN DANKS FC PROPERTY AC 1 LIMITED Director 2014-11-06 CURRENT 2014-11-06 Dissolved 2016-12-27
RODGER JOHN DANKS FC CARS AC 1 LIMITED Director 2014-11-06 CURRENT 2014-11-06 Dissolved 2016-12-27
RODGER JOHN DANKS ELITE CARE (UK) LIMITED Director 2014-02-13 CURRENT 2014-02-13 Dissolved 2015-09-29
RODGER JOHN DANKS BLUE SQUARE LAKE WINDERMERE LIMITED Director 2013-08-12 CURRENT 2011-04-13 Liquidation
RODGER JOHN DANKS HANLEY SWAN ESTATES LIMITED Director 2012-11-06 CURRENT 2012-11-06 Dissolved 2014-06-24
RODGER JOHN DANKS BLUE SQUARE CONSTRUCTION LIMITED Director 2012-10-31 CURRENT 2011-07-05 Active - Proposal to Strike off
RODGER JOHN DANKS IRWELL CHAMBERS ESTATES LIMITED Director 2012-10-30 CURRENT 2012-10-30 Active - Proposal to Strike off
RODGER JOHN DANKS BLUE SQUARE (BENNETTS HILL) LIMITED Director 2012-09-22 CURRENT 2011-03-10 Active - Proposal to Strike off
RODGER JOHN DANKS BLUE SQUARE CONSTRUCTION LIMITED Director 2012-08-30 CURRENT 2011-07-05 Active - Proposal to Strike off
RODGER JOHN DANKS IRWELL CHAMBERS MANAGEMENT COMPANY LIMITED Director 2012-08-09 CURRENT 2008-01-07 Active
RODGER JOHN DANKS BERKELEY PROPERTY UK LIMITED Director 2011-11-03 CURRENT 2011-11-03 Active - Proposal to Strike off
RODGER JOHN DANKS BLUE SQUARE ASSETS (IRWELL CHAMBERS COMMERCIAL) LIMITED Director 2011-08-12 CURRENT 2011-08-12 Dissolved 2018-02-20
RODGER JOHN DANKS BLUE SQUARE ACQUISITIONS LIMITED Director 2009-12-02 CURRENT 2009-10-24 Active - Proposal to Strike off
RODGER JOHN DANKS R.D.I. PROPERTY MANAGEMENT LIMITED Director 2009-06-16 CURRENT 2009-06-16 Dissolved 2017-08-15
RODGER JOHN DANKS RDI DEVELOPMENTS LTD Director 2004-01-17 CURRENT 2004-01-13 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
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES
2020-06-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-27AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-12DISS40Compulsory strike-off action has been discontinued
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 375
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES
2018-06-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODGER JOHN DANKS
2017-07-01DISS40Compulsory strike-off action has been discontinued
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 375
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-06-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-04-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/17 FROM Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD
2016-05-25AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 375
2016-03-22AR0121/03/16 ANNUAL RETURN FULL LIST
2016-01-11AR0116/12/15 ANNUAL RETURN FULL LIST
2015-04-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 032923610006
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 032923610005
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 375
2014-12-22AR0116/12/14 ANNUAL RETURN FULL LIST
2014-09-16DISS40Compulsory strike-off action has been discontinued
2014-09-15AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29DISS16(SOAS)Compulsory strike-off action has been suspended
2014-07-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 375
2014-01-24AR0116/12/13 ANNUAL RETURN FULL LIST
2013-09-16CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT MICHAEL BAILEY on 2013-08-12
2013-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL BAILEY / 12/08/2013
2013-03-26AA30/06/12 TOTAL EXEMPTION SMALL
2013-01-29AR0116/12/12 FULL LIST
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-30AA30/06/11 TOTAL EXEMPTION SMALL
2012-03-21AR0116/12/11 FULL LIST
2012-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2012 FROM UNIT 8 BALDS LANE, JUBILEE BUSINESS PARK LYE STOURBRIDGE WEST MIDLANDS DY9 8SH UNITED KINGDOM
2012-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2012 FROM 3 BEACON COURT BIRMINGHAM ROAD GREAT BARR BIRMINGHAM B43 6NN
2011-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-31AA30/06/10 TOTAL EXEMPTION SMALL
2010-12-23AR0116/12/10 FULL LIST
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-06AR0116/12/09 FULL LIST
2009-04-29AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-12363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-04-24AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-08363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-29363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-19363aRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-01-12363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-22225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04
2004-01-20363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-22CERTNMCOMPANY NAME CHANGED R DANKS FABRICATIONS LIMITED CERTIFICATE ISSUED ON 22/07/03
2003-03-0988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-03-0988(2)RAD 30/06/02--------- £ SI 250@1
2003-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-22363sRETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2002-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-02-02395PARTICULARS OF MORTGAGE/CHARGE
2002-02-02395PARTICULARS OF MORTGAGE/CHARGE
2002-01-21363sRETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS
2001-06-1588(2)RAD 01/02/01--------- £ SI 25@1=25 £ IC 100/125
2001-05-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-25288bSECRETARY RESIGNED
2001-05-25288aNEW SECRETARY APPOINTED
2001-04-03288aNEW DIRECTOR APPOINTED
2001-01-31363sRETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS
2000-03-07AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-19363sRETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS
1999-09-09AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-25363sRETURN MADE UP TO 16/12/98; NO CHANGE OF MEMBERS
1998-10-26AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-25363sRETURN MADE UP TO 16/12/97; FULL LIST OF MEMBERS
1998-02-19287REGISTERED OFFICE CHANGED ON 19/02/98 FROM: MORGAN RUSHWORTH TRADING ESTATE PROVIDENCE LYE STOURBRIDGE WEST MIDLANDS DY9 8HS
1997-03-0488(2)RAD 31/01/97--------- £ SI 98@1=98 £ IC 2/100
1997-02-10288bSECRETARY RESIGNED
1997-02-10288aNEW DIRECTOR APPOINTED
1997-02-10288bDIRECTOR RESIGNED
1997-02-10288aNEW SECRETARY APPOINTED
1997-02-10SRES01ALTER MEM AND ARTS 23/01/97
1997-02-06287REGISTERED OFFICE CHANGED ON 06/02/97 FROM: MORGAN RUSHWORTH TRADING ESTATE,PROVIDENCE STREET LYE,STOURBRIDGE DY9 8HS
1997-02-05287REGISTERED OFFICE CHANGED ON 05/02/97 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP
1997-02-04CERTNMCOMPANY NAME CHANGED PILOTMETAL LIMITED CERTIFICATE ISSUED ON 05/02/97
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to R D I HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-07-01
Fines / Sanctions
No fines or sanctions have been issued against R D I HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-24 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
2014-12-24 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
LEGAL CHARGE 2011-09-09 Outstanding STEVEN SMITH T/A GREENFIELD CAPITAL
DEBENTURE 2011-09-09 Outstanding STEVEN SMITH T/A GREENFIELD CAPITAL
MORTGAGE 2002-02-01 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2002-02-01 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

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 R D I HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of R D I HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R D I HOLDINGS LIMITED
Trademarks
We have not found any records of R D I HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R D I HOLDINGS 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 (68209 - Other letting and operating of own or leased real estate) as R D I HOLDINGS LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where R D I HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyR D I HOLDINGS LIMITEDEvent Date2014-07-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R D I HOLDINGS 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 R D I HOLDINGS 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.