Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RESOURCE & ENVIRONMENTAL CONSULTANTS (ASBESTOS) LIMITED
Company Information for

RESOURCE & ENVIRONMENTAL CONSULTANTS (ASBESTOS) LIMITED

2 BROWNS ROAD, DAVENTRY, NN11 4NS,
Company Registration Number
04590936
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Resource & Environmental Consultants (asbestos) Ltd
RESOURCE & ENVIRONMENTAL CONSULTANTS (ASBESTOS) LIMITED was founded on 2002-11-14 and has its registered office in Daventry. The organisation's status is listed as "Active - Proposal to Strike off". Resource & Environmental Consultants (asbestos) 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
RESOURCE & ENVIRONMENTAL CONSULTANTS (ASBESTOS) LIMITED
 
Legal Registered Office
2 BROWNS ROAD
DAVENTRY
NN11 4NS
Other companies in M16
 
Filing Information
Company Number 04590936
Company ID Number 04590936
Date formed 2002-11-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 09:56:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESOURCE & ENVIRONMENTAL CONSULTANTS (ASBESTOS) 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 RESOURCE & ENVIRONMENTAL CONSULTANTS (ASBESTOS) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN FORT
Director 2015-12-04
PAUL MCCLUSKEY
Director 2014-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN STUART MORGAN
Director 2014-07-05 2015-12-04
DAVID WOOD
Director 2002-12-06 2015-09-04
PAUL MCCLUSKEY
Company Secretary 2014-07-05 2015-06-01
KARL ALAN MOSS
Director 2014-07-05 2015-04-06
KARL ALAN MOSS
Company Secretary 2003-05-01 2014-07-05
DAVID DANIEL COLL
Director 2002-12-06 2014-07-05
PAUL RICHARD FURMSTON
Director 2002-12-06 2014-07-05
DAVID WOOD
Company Secretary 2002-12-06 2003-05-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-11-14 2002-12-06
WATERLOW NOMINEES LIMITED
Nominated Director 2002-11-14 2002-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN FORT AQUILA BIOMEDICAL LIMITED Director 2017-10-23 CURRENT 2011-02-21 Active
MICHAEL JOHN FORT RESOURCE AND ENVIRONMENTAL CONSULTANTS LIMITED Director 2015-12-04 CURRENT 1995-12-04 Liquidation
MICHAEL JOHN FORT REC ASBESTOS (SOUTH) LIMITED Director 2015-12-04 CURRENT 1999-08-23 Active - Proposal to Strike off
MICHAEL JOHN FORT PEAKDALE CHEMISTRY SERVICES LIMITED Director 2015-12-04 CURRENT 2009-10-16 Active
MICHAEL JOHN FORT SAL FOOD LIMITED Director 2015-12-04 CURRENT 2010-06-23 Active - Proposal to Strike off
MICHAEL JOHN FORT REC ENVIRONMENTAL MONITORING LTD Director 2015-12-04 CURRENT 2012-12-31 Active - Proposal to Strike off
MICHAEL JOHN FORT SAL LABORATORIES LIMITED Director 2015-12-04 CURRENT 1984-01-04 Active - Proposal to Strike off
MICHAEL JOHN FORT CONCEPT LIFE SCIENCES INTEGRATED DISCOVERY & DEVELOPMENT SERVICES LIMITED Director 2015-12-04 CURRENT 1989-02-09 Active
MICHAEL JOHN FORT SGS CAMBRIDGE LIMITED Director 2015-12-04 CURRENT 1990-06-22 Active
MICHAEL JOHN FORT NOBLE ASBESTOS CONSULTANCY LIMITED Director 2015-12-04 CURRENT 2002-10-14 Active - Proposal to Strike off
MICHAEL JOHN FORT CXR BIOSCIENCES LIMITED Director 2015-12-04 CURRENT 2000-10-09 Active
MICHAEL JOHN FORT AGENDA 1 ANALYTICAL SERVICES LIMITED Director 2015-10-15 CURRENT 2006-08-11 Active - Proposal to Strike off
MICHAEL JOHN FORT SCIENTIFIC ANALYSIS LABORATORIES LIMITED Director 2015-10-14 CURRENT 2015-09-10 Active
MICHAEL JOHN FORT PEAKDALE MOLECULAR LIMITED Director 2015-08-10 CURRENT 2015-06-17 Active
MICHAEL JOHN FORT M.J. FORT AND ASSOCIATES LIMITED Director 2014-06-10 CURRENT 2014-05-15 Active
MICHAEL JOHN FORT CONCEPT LIFE SCIENCES LIMITED Director 2014-06-05 CURRENT 2014-06-02 Active
MICHAEL JOHN FORT CONCEPT LIFE SCIENCES (MIDCO) LIMITED Director 2014-06-02 CURRENT 2014-05-19 Active
MICHAEL JOHN FORT CONCEPT LIFE SCIENCES (LABORATORIES) LIMITED Director 2014-06-02 CURRENT 2014-05-19 Active
MICHAEL JOHN FORT CONCEPT LIFE SCIENCES (ENVIRONMENTAL CONSULTING) LIMITED Director 2014-06-02 CURRENT 2014-05-19 Active
MICHAEL JOHN FORT CONCEPT LIFE SCIENCES (DISCOVERY) LIMITED Director 2014-06-02 CURRENT 2014-05-19 Active
MICHAEL JOHN FORT CONCEPT LIFE SCIENCES (HOLDINGS) LIMITED Director 2014-06-02 CURRENT 2014-05-19 Active
PAUL MCCLUSKEY AQUILA BIOMEDICAL LIMITED Director 2017-10-23 CURRENT 2011-02-21 Active
PAUL MCCLUSKEY AGENDA 1 ANALYTICAL SERVICES LIMITED Director 2015-10-15 CURRENT 2006-08-11 Active - Proposal to Strike off
PAUL MCCLUSKEY SCIENTIFIC ANALYSIS LABORATORIES LIMITED Director 2015-10-14 CURRENT 2015-09-10 Active
PAUL MCCLUSKEY CXR BIOSCIENCES LIMITED Director 2015-08-14 CURRENT 2000-10-09 Active
PAUL MCCLUSKEY PEAKDALE MOLECULAR LIMITED Director 2015-08-10 CURRENT 2015-06-17 Active
PAUL MCCLUSKEY CONCEPT LIFE SCIENCES LIMITED Director 2015-05-21 CURRENT 2014-06-02 Active
PAUL MCCLUSKEY PEAKDALE PROPERTIES LIMITED Director 2014-07-05 CURRENT 2012-03-13 Dissolved 2015-06-09
PAUL MCCLUSKEY CONCEPT LIFE SCIENCES (MIDCO) LIMITED Director 2014-07-05 CURRENT 2014-05-19 Active
PAUL MCCLUSKEY CONCEPT LIFE SCIENCES (LABORATORIES) LIMITED Director 2014-07-05 CURRENT 2014-05-19 Active
PAUL MCCLUSKEY RESOURCE AND ENVIRONMENTAL CONSULTANTS LIMITED Director 2014-07-05 CURRENT 1995-12-04 Liquidation
PAUL MCCLUSKEY REC ASBESTOS (SOUTH) LIMITED Director 2014-07-05 CURRENT 1999-08-23 Active - Proposal to Strike off
PAUL MCCLUSKEY PEAKDALE CHEMISTRY SERVICES LIMITED Director 2014-07-05 CURRENT 2009-10-16 Active
PAUL MCCLUSKEY SAL FOOD LIMITED Director 2014-07-05 CURRENT 2010-06-23 Active - Proposal to Strike off
PAUL MCCLUSKEY REC ENVIRONMENTAL MONITORING LTD Director 2014-07-05 CURRENT 2012-12-31 Active - Proposal to Strike off
PAUL MCCLUSKEY SAL LABORATORIES LIMITED Director 2014-07-05 CURRENT 1984-01-04 Active - Proposal to Strike off
PAUL MCCLUSKEY CONCEPT LIFE SCIENCES INTEGRATED DISCOVERY & DEVELOPMENT SERVICES LIMITED Director 2014-07-05 CURRENT 1989-02-09 Active
PAUL MCCLUSKEY SGS CAMBRIDGE LIMITED Director 2014-07-05 CURRENT 1990-06-22 Active
PAUL MCCLUSKEY NOBLE ASBESTOS CONSULTANCY LIMITED Director 2014-07-05 CURRENT 2002-10-14 Active - Proposal to Strike off
PAUL MCCLUSKEY CONCEPT LIFE SCIENCES (ENVIRONMENTAL CONSULTING) LIMITED Director 2014-07-05 CURRENT 2014-05-19 Active
PAUL MCCLUSKEY CONCEPT LIFE SCIENCES (DISCOVERY) LIMITED Director 2014-07-05 CURRENT 2014-05-19 Active
PAUL MCCLUSKEY CONCEPT LIFE SCIENCES (HOLDINGS) LIMITED Director 2014-07-05 CURRENT 2014-05-19 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
2023-07-11SECOND GAZETTE not voluntary dissolution
2023-02-14Voluntary dissolution strike-off suspended
2023-01-17FIRST GAZETTE notice for voluntary strike-off
2023-01-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2023-01-09Application to strike the company off the register
2023-01-09DS01Application to strike the company off the register
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH UPDATES
2021-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES
2020-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/20 FROM The Forge Blisworth Hill Farm Stoke Road Blisworth Northampton NN7 3DB England
2020-06-29AA01Previous accounting period extended from 31/12/19 TO 31/03/20
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2019-10-15PSC07CESSATION OF CONCEPT LIFE SCIENCES (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES HANSON
2019-10-14AP01DIRECTOR APPOINTED MR RICHARD ALLEN ASSENHEIM
2019-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/19 FROM One St Peter's Square Manchester M2 3DE United Kingdom
2019-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-07AP01DIRECTOR APPOINTED DR MARK CARNEGIE-BROWN
2019-06-18AP01DIRECTOR APPOINTED MATTHEW JAMES HANSON
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK CALDERBANK
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN FORT
2018-09-05AP01DIRECTOR APPOINTED MARK CALDERBANK
2018-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045909360003
2018-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045909360004
2017-11-24LATEST SOC24/11/17 STATEMENT OF CAPITAL;GBP 1.033065
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-10-20PSC05PSC'S CHANGE OF PARTICULARS / RESOURCE AND ENVIROMENTAL CONSULTANTS LIMITED / 20/02/2017
2017-10-20PSC05PSC'S CHANGE OF PARTICULARS / CONCEPT LIFE SCIENCES (HOLDINGS) LIMITED / 20/02/2017
2017-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/17 FROM 100 Barbirolli Square Manchester M2 3AB United Kingdom
2017-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FORT / 20/02/2017
2017-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FORT / 31/08/2017
2017-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 1.033065
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-12-09AR0114/11/15 FULL LIST
2015-12-07AP01DIRECTOR APPOINTED MICHAEL JOHN FORT
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MORGAN
2015-09-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR KARL MOSS
2015-06-24TM02APPOINTMENT TERMINATED, SECRETARY PAUL MCCLUSKEY
2015-05-29AUDAUDITOR'S RESIGNATION
2015-02-26AUDAUDITOR'S RESIGNATION
2014-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2014 FROM HADFIELD HOUSE 9 HADFIELD STREET CORNBROOK OLD TRAFFORD MANCHESTER M16 9FE
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 5965592.6774
2014-11-28AR0114/11/14 FULL LIST
2014-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLL
2014-09-30AP03SECRETARY APPOINTED PAUL MCCLUSKEY
2014-09-30AP01DIRECTOR APPOINTED MR KARL ALAN MOSS
2014-09-30AP01DIRECTOR APPOINTED MR ALAN STUART MORGAN
2014-09-30AP01DIRECTOR APPOINTED PAUL MCCLUSKEY
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FURMSTON
2014-09-22TM02APPOINTMENT TERMINATED, SECRETARY KARL MOSS
2014-09-05SH0105/07/14 STATEMENT OF CAPITAL GBP 1.016197
2014-07-30RES01ALTER ARTICLES 04/07/2014
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 045909360004
2014-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 045909360003
2014-05-28RES01ADOPT ARTICLES 11/04/2014
2013-11-18AR0114/11/13 FULL LIST
2013-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-09-11SH0106/04/12 STATEMENT OF CAPITAL GBP 1.013
2013-03-13DISS40DISS40 (DISS40(SOAD))
2013-03-12AR0114/11/12 FULL LIST
2013-03-12GAZ1FIRST GAZETTE
2012-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-26AR0114/11/11 FULL LIST
2011-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-07AR0114/11/10 FULL LIST
2011-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR KARL ALAN MOSS / 01/11/2010
2011-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR KARL ALAN MOSS / 01/12/2010
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-02AR0114/11/09 FULL LIST
2010-01-28MISCSECT 519 CA 2006
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WOOD / 14/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD FURMSTON / 14/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLL / 14/11/2009
2009-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-13363aRETURN MADE UP TO 14/11/08; NO CHANGE OF MEMBERS
2008-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-14363(287)REGISTERED OFFICE CHANGED ON 14/01/08
2008-01-14363sRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2008-01-03288cSECRETARY'S PARTICULARS CHANGED
2007-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-26287REGISTERED OFFICE CHANGED ON 26/09/07 FROM: MEDLOCK HOUSE NEW ELM ROAD MANCHESTER M3 4JW
2007-02-20363sRETURN MADE UP TO 14/11/06; NO CHANGE OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-08395PARTICULARS OF MORTGAGE/CHARGE
2006-02-08363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-12-28RES13RIGHTS TO PRE EMPTION 10/04/05
2005-12-28RES12VARYING SHARE RIGHTS AND NAMES
2005-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-16363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2005-02-14122S-DIV 29/04/04
2005-02-14RES12VARYING SHARE RIGHTS AND NAMES
2005-02-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-24363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-07-03225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03
2003-05-22288aNEW SECRETARY APPOINTED
2003-05-22288bSECRETARY RESIGNED
2003-01-27288aNEW DIRECTOR APPOINTED
2003-01-27288aNEW DIRECTOR APPOINTED
2003-01-27288bDIRECTOR RESIGNED
2003-01-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-27288bSECRETARY RESIGNED
2003-01-27MEM/ARTSMEMORANDUM 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.
74901 - Environmental consulting activities




Licences & Regulatory approval
We could not find any licences issued to RESOURCE & ENVIRONMENTAL CONSULTANTS (ASBESTOS) 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 Off2013-03-12
Fines / Sanctions
No fines or sanctions have been issued against RESOURCE & ENVIRONMENTAL CONSULTANTS (ASBESTOS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-10 Outstanding EQUISTONE PARTNERS EUROPE LIMITED AS SECURITY TRUSTEE FOR THE BENEFICIARIES (SECURITY TRUSTEE)
2014-07-08 Outstanding LLOYDS BANK PLC
ALL ASSETS DEBENTURE 2012-01-27 Satisfied RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 2006-02-07 Satisfied ENTERPRISE FINANCE EUROPE (UK) LIMITED ('ENTERPRISE')
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 RESOURCE & ENVIRONMENTAL CONSULTANTS (ASBESTOS) LIMITED

Intangible Assets
Patents
We have not found any records of RESOURCE & ENVIRONMENTAL CONSULTANTS (ASBESTOS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RESOURCE & ENVIRONMENTAL CONSULTANTS (ASBESTOS) LIMITED
Trademarks
We have not found any records of RESOURCE & ENVIRONMENTAL CONSULTANTS (ASBESTOS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RESOURCE & ENVIRONMENTAL CONSULTANTS (ASBESTOS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2011-07-11 GBP £3,500

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.

Outgoings
Business Rates/Property Tax
No properties were found where RESOURCE & ENVIRONMENTAL CONSULTANTS (ASBESTOS) 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 partyRESOURCE & ENVIRONMENTAL CONSULTANTS (ASBESTOS) LIMITEDEvent Date2013-03-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RESOURCE & ENVIRONMENTAL CONSULTANTS (ASBESTOS) 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 RESOURCE & ENVIRONMENTAL CONSULTANTS (ASBESTOS) 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.