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

ROSS-MVI HOLDINGS LIMITED

SANDERSON HOUSE, POPLAR WAY, SHEFFIELD, SOUTH YORKSHIRE, S60 5TR,
Company Registration Number
06029189
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ross-mvi Holdings Ltd
ROSS-MVI HOLDINGS LIMITED was founded on 2006-12-14 and has its registered office in Sheffield. The organisation's status is listed as "Active - Proposal to Strike off". Ross-mvi Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ROSS-MVI HOLDINGS LIMITED
 
Legal Registered Office
SANDERSON HOUSE
POPLAR WAY
SHEFFIELD
SOUTH YORKSHIRE
S60 5TR
Other companies in RG42
 
Filing Information
Company Number 06029189
Company ID Number 06029189
Date formed 2006-12-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts DORMANT
Last Datalog update: 2022-02-08 07:28:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROSS-MVI 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 ROSS-MVI HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SANDRA ANN CUMMINGS
Director 2016-09-08
ALAN GIBSON SOMERVILLE
Director 2015-07-10
HELLEN MARIA STEIN
Director 2015-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
SURESHCHANDRA VISHWAS SAKPAL
Director 2015-07-10 2016-09-08
KEVIN TREVOR THOMAS
Director 2015-03-13 2015-07-10
FRANCISCUS LEONARDUS LODEWIJK ARTHUR MASSEUR
Director 2014-09-01 2015-05-13
STEPHEN DEXTER
Company Secretary 2011-01-07 2014-09-01
STEPHEN MICHAEL DEXTER
Director 2011-01-07 2014-09-01
JULIAN TIMOTHY CUMMINGS
Director 2011-01-07 2013-01-01
RAPHAEL KANTELIP
Company Secretary 2009-08-27 2011-01-07
RAPHAEL KANTELIP
Director 2009-08-27 2011-01-07
MATTHEW LAVELLE
Director 2009-04-03 2011-01-07
FRANCISCUS LEONARDUS LODEWIJK ARTHUR MASSEUR
Director 2006-12-14 2009-09-01
FRANCISCUS LEONARDUS LODEWIJK ARTHUR MASSEUR
Company Secretary 2009-04-03 2009-08-27
ROBERT WILLIAM TAYLOR
Company Secretary 2006-12-14 2009-04-03
ROBERT WILLIAM TAYLOR
Director 2006-12-14 2009-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDRA ANN CUMMINGS THEYSAY LIMITED Director 2017-12-22 CURRENT 2011-12-07 Active
SANDRA ANN CUMMINGS APTEAN LIMITED Director 2016-09-08 CURRENT 1997-07-07 Active
SANDRA ANN CUMMINGS COMPUTRON SOFTWARE LTD Director 2016-09-08 CURRENT 2006-10-05 Active - Proposal to Strike off
SANDRA ANN CUMMINGS SARATOGA SYSTEMS LIMITED Director 2016-09-08 CURRENT 1990-02-06 Active - Proposal to Strike off
SANDRA ANN CUMMINGS MVI TECHNOLOGY LIMITED Director 2016-09-08 CURRENT 1992-03-25 Active - Proposal to Strike off
SANDRA ANN CUMMINGS RESPOND GROUP LIMITED Director 2016-09-08 CURRENT 2004-09-24 Active
SANDRA ANN CUMMINGS WKD SOLUTIONS LIMITED Director 2016-09-08 CURRENT 2005-03-07 Active - Proposal to Strike off
SANDRA ANN CUMMINGS MEDWORXX UK LIMITED Director 2016-09-08 CURRENT 2013-07-17 Active
SANDRA ANN CUMMINGS AVOLIN UK LIMITED Director 2016-09-08 CURRENT 1985-06-03 Active - Proposal to Strike off
SANDRA ANN CUMMINGS CONSONA LIMITED Director 2016-09-08 CURRENT 1988-03-15 Active - Proposal to Strike off
SANDRA ANN CUMMINGS INDUSTRI-MATEMATIK, LIMITED Director 2016-09-08 CURRENT 1993-01-13 Active - Proposal to Strike off
SANDRA ANN CUMMINGS CATALYST WMS INTERNATIONAL, LIMITED Director 2016-09-08 CURRENT 1995-05-12 Active - Proposal to Strike off
SANDRA ANN CUMMINGS APTEAN EMEA CLEARING LIMITED Director 2016-09-08 CURRENT 2002-02-19 Active
SANDRA ANN CUMMINGS MVI SOFTWARE LIMITED Director 2016-09-08 CURRENT 2002-02-19 Active - Proposal to Strike off
ALAN GIBSON SOMERVILLE THEYSAY LIMITED Director 2017-12-22 CURRENT 2011-12-07 Active
ALAN GIBSON SOMERVILLE APTEAN LIMITED Director 2015-07-10 CURRENT 1997-07-07 Active
ALAN GIBSON SOMERVILLE SARATOGA SYSTEMS LIMITED Director 2015-07-10 CURRENT 1990-02-06 Active - Proposal to Strike off
ALAN GIBSON SOMERVILLE MVI TECHNOLOGY LIMITED Director 2015-07-10 CURRENT 1992-03-25 Active - Proposal to Strike off
ALAN GIBSON SOMERVILLE RESPOND GROUP LIMITED Director 2015-07-10 CURRENT 2004-09-24 Active
ALAN GIBSON SOMERVILLE WKD SOLUTIONS LIMITED Director 2015-07-10 CURRENT 2005-03-07 Active - Proposal to Strike off
ALAN GIBSON SOMERVILLE AVOLIN UK LIMITED Director 2015-07-10 CURRENT 1985-06-03 Active - Proposal to Strike off
ALAN GIBSON SOMERVILLE CONSONA LIMITED Director 2015-07-10 CURRENT 1988-03-15 Active - Proposal to Strike off
ALAN GIBSON SOMERVILLE INDUSTRI-MATEMATIK, LIMITED Director 2015-07-10 CURRENT 1993-01-13 Active - Proposal to Strike off
ALAN GIBSON SOMERVILLE CATALYST WMS INTERNATIONAL, LIMITED Director 2015-07-10 CURRENT 1995-05-12 Active - Proposal to Strike off
ALAN GIBSON SOMERVILLE APTEAN EMEA CLEARING LIMITED Director 2015-07-10 CURRENT 2002-02-19 Active
ALAN GIBSON SOMERVILLE MVI SOFTWARE LIMITED Director 2015-07-10 CURRENT 2002-02-19 Active - Proposal to Strike off
ALAN GIBSON SOMERVILLE GOLF CHARLIE WHISKEY LIMITED Director 2013-04-17 CURRENT 2001-06-15 Active
HELLEN MARIA STEIN THEYSAY LIMITED Director 2017-12-22 CURRENT 2011-12-07 Active
HELLEN MARIA STEIN COMPUTRON SOFTWARE LTD Director 2016-01-21 CURRENT 2006-10-05 Active - Proposal to Strike off
HELLEN MARIA STEIN APTEAN LIMITED Director 2015-07-10 CURRENT 1997-07-07 Active
HELLEN MARIA STEIN SARATOGA SYSTEMS LIMITED Director 2015-07-10 CURRENT 1990-02-06 Active - Proposal to Strike off
HELLEN MARIA STEIN MVI TECHNOLOGY LIMITED Director 2015-07-10 CURRENT 1992-03-25 Active - Proposal to Strike off
HELLEN MARIA STEIN RESPOND GROUP LIMITED Director 2015-07-10 CURRENT 2004-09-24 Active
HELLEN MARIA STEIN WKD SOLUTIONS LIMITED Director 2015-07-10 CURRENT 2005-03-07 Active - Proposal to Strike off
HELLEN MARIA STEIN AVOLIN UK LIMITED Director 2015-07-10 CURRENT 1985-06-03 Active - Proposal to Strike off
HELLEN MARIA STEIN CONSONA LIMITED Director 2015-07-10 CURRENT 1988-03-15 Active - Proposal to Strike off
HELLEN MARIA STEIN INDUSTRI-MATEMATIK, LIMITED Director 2015-07-10 CURRENT 1993-01-13 Active - Proposal to Strike off
HELLEN MARIA STEIN CATALYST WMS INTERNATIONAL, LIMITED Director 2015-07-10 CURRENT 1995-05-12 Active - Proposal to Strike off
HELLEN MARIA STEIN APTEAN EMEA CLEARING LIMITED Director 2015-07-10 CURRENT 2002-02-19 Active
HELLEN MARIA STEIN MVI SOFTWARE LIMITED Director 2015-07-10 CURRENT 2002-02-19 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
2022-01-18FIRST GAZETTE notice for voluntary strike-off
2022-01-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-11Application to strike the company off the register
2022-01-11DS01Application to strike the company off the register
2021-12-28CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-12-28CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-12-24Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2021-12-24Solvency Statement dated 23/12/21
2021-12-24Statement by Directors
2021-12-24Statement by Directors
2021-12-24Statement of capital on GBP 0.1
2021-12-24SH19Statement of capital on 2021-12-24 GBP 0.1
2021-12-24SH20Statement by Directors
2021-12-24CAP-SSSolvency Statement dated 23/12/21
2021-12-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/21 FROM 7 Rushmills Northampton NN4 7YB
2020-12-28CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GIBSON SOMERVILLE
2020-12-17AP01DIRECTOR APPOINTED MRS NICOLA MARRISON
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA ANN CUMMINGS
2020-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 16569.5
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-11-07AP01DIRECTOR APPOINTED MRS SANDRA ANN CUMMINGS
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR SURESHCHANDRA VISHWAS SAKPAL
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 16569.5
2016-01-08AR0114/12/15 ANNUAL RETURN FULL LIST
2015-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/15 FROM Building C Trinity Court Wokingham Road Bracknell Berkshire RG42 1PL
2015-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN TREVOR THOMAS
2015-07-14AP01DIRECTOR APPOINTED MR SURESHCHANDRA VISHWAS SAKPAL
2015-07-14AP01DIRECTOR APPOINTED MS HELLEN STEIN
2015-07-14AP01DIRECTOR APPOINTED MR ALAN GIBSON SOMERVILLE
2015-05-13AP01DIRECTOR APPOINTED MR KEVIN TREVOR THOMAS
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCUS LEONARDUS LODEWIJK ARTHUR MASSEUR
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 16569.5
2015-01-22AR0114/12/14 ANNUAL RETURN FULL LIST
2014-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL DEXTER
2014-09-01TM02Termination of appointment of Stephen Dexter on 2014-09-01
2014-09-01AP01DIRECTOR APPOINTED MR FRANCISCUS LEONARDUS LODEWIJK ARTHUR MASSEUR
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 16569.5
2014-03-03AR0114/12/13 ANNUAL RETURN FULL LIST
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN CUMMINGS
2014-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2014 FROM PIONEER HOUSE, 7 RUSHMILLS NORTHAMPTON NORTHAMPTONSHIRE NN4 7YB
2013-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-12-27AR0114/12/12 FULL LIST
2012-02-01AR0114/12/11 FULL LIST
2011-11-21AP03SECRETARY APPOINTED MR STEPHEN DEXTER
2011-07-21AP01DIRECTOR APPOINTED MR JULIAN TIMOTHY CUMMINGS
2011-07-20TM02APPOINTMENT TERMINATED, SECRETARY RAPHAEL KANTELIP
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR RAPHAEL KANTELIP
2011-07-20AR0114/12/10 FULL LIST
2011-06-03AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL DEXTER
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LAVELLE
2011-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2010-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-22AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2010-02-03DISS40DISS40 (DISS40(SOAD))
2010-02-02AR0114/12/09 FULL LIST
2010-02-02GAZ1FIRST GAZETTE
2009-09-05288bAPPOINTMENT TERMINATED SECRETARY FRANCISCUS MASSEUR
2009-09-05288bAPPOINTMENT TERMINATED DIRECTOR FRANCISCUS MASSEUR
2009-09-05288aDIRECTOR AND SECRETARY APPOINTED RAPHAEL KANTELIP
2009-07-29288aSECRETARY APPOINTED FRANCISCUS LEONARDUS LODEWIJK ARTHUR MASSEUR
2009-07-29288aDIRECTOR APPOINTED MATTHEW S LAVELLE
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT TAYLOR
2009-03-25DISS40DISS40 (DISS40(SOAD))
2009-03-24363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2009-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2009-02-17GAZ1FIRST GAZETTE
2008-03-13363sRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2006-12-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ROSS-MVI 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 Off2010-02-02
Proposal to Strike Off2009-02-17
Fines / Sanctions
No fines or sanctions have been issued against ROSS-MVI HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROSS-MVI HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 ROSS-MVI HOLDINGS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 16,570
Cash Bank In Hand 2011-01-01 £ 16,570
Shareholder Funds 2012-01-01 £ 16,570
Shareholder Funds 2011-01-01 £ 16,570

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROSS-MVI HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROSS-MVI HOLDINGS LIMITED
Trademarks
We have not found any records of ROSS-MVI HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSS-MVI 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 (70100 - Activities of head offices) as ROSS-MVI HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ROSS-MVI 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 partyROSS-MVI HOLDINGS LIMITEDEvent Date2010-02-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyROSS-MVI HOLDINGS LIMITEDEvent Date2009-02-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROSS-MVI 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 ROSS-MVI 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.