Active
Company Information for RYDON PACKINGTON LIMITED
Luxford Place, Lower Road, Forest Row, EAST SUSSEX, RH18 5HE,
|
Company Registration Number
06152236
Private Limited Company
Active |
Company Name | ||
---|---|---|
RYDON PACKINGTON LIMITED | ||
Legal Registered Office | ||
Luxford Place Lower Road Forest Row EAST SUSSEX RH18 5HE Other companies in RH18 | ||
Previous Names | ||
|
Company Number | 06152236 | |
---|---|---|
Company ID Number | 06152236 | |
Date formed | 2007-03-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-09-30 | |
Account next due | 2025-06-30 | |
Latest return | 2024-03-12 | |
Return next due | 2025-03-26 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-26 13:42:39 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ALAN PENRHYN-LOWE |
||
ROBERT BOND |
||
MARK DAY |
||
MARK MITCHENER |
||
ALAN PENRHYN-LOWE |
||
TOM WILDING RIGBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANITA MARIE MORRIS |
Company Secretary | ||
ANITA MARIE MORRIS |
Director | ||
ANTONY DAVID WILKINSON |
Director | ||
ANTONY DAVID WILKINSON |
Company Secretary | ||
DAVID GARDNER |
Company Secretary | ||
PAUL TIMOTHY WRIGHT |
Director | ||
JOHN EDWARD KITCHIN |
Director | ||
MALCOLM JOHN POLLARD |
Director | ||
JEFFREY DAVID HENTON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WATERS REACH (WADHURST) MANAGEMENT LIMITED | Director | 2017-11-01 | CURRENT | 2017-11-01 | Active | |
RYDON GROUP HOLDINGS LIMITED | Director | 2017-09-15 | CURRENT | 2017-09-15 | Active | |
REAL (HIGH LANE) LIMITED | Director | 2017-05-24 | CURRENT | 2017-05-24 | In Administration | |
RYHURST (CAMBRIDGESHIRE) LIMITED | Director | 2016-07-20 | CURRENT | 2016-07-20 | Active - Proposal to Strike off | |
LAYTON FIELDS MANAGEMENT LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
WOODLANDS PLACE MANAGEMENT LIMITED | Director | 2015-02-27 | CURRENT | 2015-02-27 | Active | |
RYHURST (NOMINEE) LIMITED | Director | 2014-09-18 | CURRENT | 2014-09-18 | Active - Proposal to Strike off | |
RYHURST (IOW) LIMITED | Director | 2014-09-18 | CURRENT | 2014-09-18 | Active - Proposal to Strike off | |
RYHURST (CHESHIRE) LIMITED | Director | 2013-09-05 | CURRENT | 2013-09-05 | Active - Proposal to Strike off | |
INSITE ENERGY HOLDINGS LIMITED | Director | 2012-10-22 | CURRENT | 2009-11-12 | Active | |
RYHURST (LANCASHIRE STEP) LIMITED | Director | 2011-08-08 | CURRENT | 2010-09-15 | Active - Proposal to Strike off | |
HECKFIELD DEVELOPMENTS LIMITED | Director | 2011-02-11 | CURRENT | 2011-02-10 | Active | |
EQUIPE REGENERATION LIMITED | Director | 2010-10-22 | CURRENT | 2007-03-07 | Active | |
REAL (EALING) LIMITED | Director | 2009-03-05 | CURRENT | 2009-03-05 | Live but Receiver Manager on at least one charge | |
BEACON PLANT HIRE (SOUTHERN) LIMITED | Director | 2007-09-03 | CURRENT | 2007-03-30 | Active | |
MERLOTROSE LIMITED | Director | 2007-08-10 | CURRENT | 2007-08-10 | Active - Proposal to Strike off | |
RYDON SUTTON LIMITED | Director | 2007-07-01 | CURRENT | 2006-04-05 | Active | |
RYDON HILLSIDE LIMITED | Director | 2007-07-01 | CURRENT | 2006-11-29 | Active - Proposal to Strike off | |
JONMEL LIMITED | Director | 2006-01-12 | CURRENT | 1982-07-15 | Dissolved 2014-05-27 | |
COUNTRY RETIREMENT LIMITED | Director | 2006-01-12 | CURRENT | 1999-06-30 | Dissolved 2016-12-06 | |
CABLE STREET REGENERATION LIMITED | Director | 2006-01-12 | CURRENT | 2002-10-11 | Active - Proposal to Strike off | |
VIVATHORN LIMITED | Director | 2006-01-12 | CURRENT | 1972-05-12 | Active - Proposal to Strike off | |
RYHURST LIMITED | Director | 2006-01-12 | CURRENT | 1982-02-22 | Active - Proposal to Strike off | |
RYDON MAINTENANCE LIMITED | Director | 2006-01-12 | CURRENT | 1982-07-14 | Active | |
RYDON HOMES LIMITED | Director | 2006-01-12 | CURRENT | 2003-05-21 | Active | |
RYDON REGENERATION LIMITED | Director | 2006-01-12 | CURRENT | 2004-08-19 | Active | |
RYDON HOLDINGS LIMITED | Director | 2005-09-19 | CURRENT | 2005-09-07 | Active | |
RHL SECRETARIES LIMITED | Director | 2001-05-02 | CURRENT | 1998-05-01 | Dissolved 2013-09-03 | |
RHL DIRECTORS LIMITED | Director | 2001-05-02 | CURRENT | 1998-05-01 | Dissolved 2013-09-03 | |
RYDON GROUP LIMITED | Director | 2000-10-01 | CURRENT | 1981-09-03 | Active | |
RYDON CONSTRUCTION LIMITED | Director | 1997-01-01 | CURRENT | 1976-12-29 | Active | |
REAL (HIGH LANE) LIMITED | Director | 2017-05-24 | CURRENT | 2017-05-24 | In Administration | |
HEAT NETWORK GROUP LIMITED | Director | 2017-03-07 | CURRENT | 2016-02-29 | Active | |
RYDON SUTTON LIMITED | Director | 2016-10-31 | CURRENT | 2006-04-05 | Active | |
RYDON HILLSIDE LIMITED | Director | 2016-10-31 | CURRENT | 2006-11-29 | Active - Proposal to Strike off | |
MERLOTROSE LIMITED | Director | 2016-10-31 | CURRENT | 2007-08-10 | Active - Proposal to Strike off | |
REAL (EALING) LIMITED | Director | 2016-10-31 | CURRENT | 2009-03-05 | Live but Receiver Manager on at least one charge | |
RYHURST (WHITTINGTON) LIMITED | Director | 2016-10-31 | CURRENT | 2010-03-05 | Active - Proposal to Strike off | |
RYHURST (LANCASHIRE STEP) LIMITED | Director | 2016-10-31 | CURRENT | 2010-09-15 | Active - Proposal to Strike off | |
HECKFIELD DEVELOPMENTS LIMITED | Director | 2016-10-31 | CURRENT | 2011-02-10 | Active | |
GOLDSMITHS ROW LIMITED | Director | 2016-10-31 | CURRENT | 2012-05-29 | Active - Proposal to Strike off | |
RYHURST (CHESHIRE) LIMITED | Director | 2016-10-31 | CURRENT | 2013-09-05 | Active - Proposal to Strike off | |
RYHURST (NOMINEE) LIMITED | Director | 2016-10-31 | CURRENT | 2014-09-18 | Active - Proposal to Strike off | |
RYHURST (IOW) LIMITED | Director | 2016-10-31 | CURRENT | 2014-09-18 | Active - Proposal to Strike off | |
RYHURST (CAMBRIDGESHIRE) LIMITED | Director | 2016-10-31 | CURRENT | 2016-07-20 | Active - Proposal to Strike off | |
CABLE STREET REGENERATION LIMITED | Director | 2016-10-31 | CURRENT | 2002-10-11 | Active - Proposal to Strike off | |
EQUIPE REGENERATION LIMITED | Director | 2016-10-31 | CURRENT | 2007-03-07 | Active | |
BEACON PLANT HIRE (SOUTHERN) LIMITED | Director | 2016-10-31 | CURRENT | 2007-03-30 | Active | |
VIVATHORN LIMITED | Director | 2016-10-31 | CURRENT | 1972-05-12 | Active - Proposal to Strike off | |
RYDON CONSTRUCTION LIMITED | Director | 2016-10-31 | CURRENT | 1976-12-29 | Active | |
RYDON GROUP LIMITED | Director | 2016-10-31 | CURRENT | 1981-09-03 | Active | |
RYHURST LIMITED | Director | 2016-10-31 | CURRENT | 1982-02-22 | Active - Proposal to Strike off | |
RYDON HOMES LIMITED | Director | 2016-10-31 | CURRENT | 2003-05-21 | Active | |
RYDON REGENERATION LIMITED | Director | 2016-10-31 | CURRENT | 2004-08-19 | Active | |
INSITE ENERGY LIMITED | Director | 2016-07-05 | CURRENT | 2009-11-12 | Active | |
INSITE ENERGY HOLDINGS LIMITED | Director | 2016-07-05 | CURRENT | 2009-11-12 | Active | |
HEATWORKS SOLUTIONS LIMITED | Director | 2016-07-05 | CURRENT | 2016-03-31 | Active | |
RYDON MAINTENANCE LIMITED | Director | 2014-11-05 | CURRENT | 1982-07-14 | Active | |
ELLIS & MCDOUGALL LIFTS LIMITED | Director | 2006-02-01 | CURRENT | 1964-10-01 | Active | |
KONE LIFTS LTD | Director | 2006-02-01 | CURRENT | 1919-04-09 | Liquidation | |
SCISSOR SISTERS LIMITED | Director | 2005-06-03 | CURRENT | 2005-06-03 | Active - Proposal to Strike off | |
REAL (HIGH LANE) LIMITED | Director | 2017-05-24 | CURRENT | 2017-05-24 | In Administration | |
HECKFIELD DEVELOPMENTS LIMITED | Director | 2011-02-10 | CURRENT | 2011-02-10 | Active | |
RYDON GROUP LIMITED | Director | 2010-10-01 | CURRENT | 1981-09-03 | Active | |
REAL (EALING) LIMITED | Director | 2009-03-05 | CURRENT | 2009-03-05 | Live but Receiver Manager on at least one charge | |
RYDON HILLSIDE LIMITED | Director | 2006-11-29 | CURRENT | 2006-11-29 | Active - Proposal to Strike off | |
RYDON SUTTON LIMITED | Director | 2006-04-05 | CURRENT | 2006-04-05 | Active | |
RYDON REGENERATION LIMITED | Director | 2004-12-02 | CURRENT | 2004-08-19 | Active | |
RYDON CONSTRUCTION LIMITED | Director | 2000-10-01 | CURRENT | 1976-12-29 | Active | |
RYDON SUTTON LIMITED | Director | 2017-08-31 | CURRENT | 2006-04-05 | Active | |
RYDON HILLSIDE LIMITED | Director | 2017-08-31 | CURRENT | 2006-11-29 | Active - Proposal to Strike off | |
REAL (EALING) LIMITED | Director | 2017-08-31 | CURRENT | 2009-03-05 | Live but Receiver Manager on at least one charge | |
HECKFIELD DEVELOPMENTS LIMITED | Director | 2017-08-31 | CURRENT | 2011-02-10 | Active | |
GOLDSMITHS ROW LIMITED | Director | 2017-08-31 | CURRENT | 2012-05-29 | Active - Proposal to Strike off | |
REAL (HIGH LANE) LIMITED | Director | 2017-08-31 | CURRENT | 2017-05-24 | In Administration | |
RYDON CONSTRUCTION LIMITED | Director | 2017-08-31 | CURRENT | 1976-12-29 | Active | |
RYDON REGENERATION LIMITED | Director | 2017-08-31 | CURRENT | 2004-08-19 | Active | |
EQUIPE REGENERATION LIMITED | Director | 2017-01-25 | CURRENT | 2007-03-07 | Active | |
RYDON MAINTENANCE LIMITED | Director | 2017-01-25 | CURRENT | 1982-07-14 | Active | |
REAL (HIGH LANE) LIMITED | Director | 2017-05-24 | CURRENT | 2017-05-24 | In Administration | |
RYDON REGENERATION LIMITED | Director | 2012-10-22 | CURRENT | 2004-08-19 | Active | |
RYDON CONSTRUCTION LIMITED | Director | 2012-10-01 | CURRENT | 1976-12-29 | Active | |
GOLDSMITHS ROW LIMITED | Director | 2012-05-29 | CURRENT | 2012-05-29 | Active - Proposal to Strike off | |
HECKFIELD DEVELOPMENTS LIMITED | Director | 2011-02-10 | CURRENT | 2011-02-10 | Active | |
REAL (EALING) LIMITED | Director | 2009-03-05 | CURRENT | 2009-03-05 | Live but Receiver Manager on at least one charge | |
RYDON SUTTON LIMITED | Director | 2007-04-19 | CURRENT | 2006-04-05 | Active | |
RYDON HILLSIDE LIMITED | Director | 2007-04-19 | CURRENT | 2006-11-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 30/09/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/23 | ||
Audit exemption subsidiary accounts made up to 2023-09-30 | ||
CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
APPOINTMENT TERMINATED, DIRECTOR MARK MITCHENER | ||
CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061522360001 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061522360003 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
CH01 | Director's details changed for Mr Mark Day on 2022-04-19 | |
PSC05 | Change of details for Rydon Regeneration Limited as a person with significant control on 2022-04-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/22 FROM Rydon House, Station Road Forest Row East Sussex RH18 5DW | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Mark Day on 2021-09-07 | |
AP03 | Appointment of Mr Mark Day as company secretary on 2021-07-16 | |
TM02 | Termination of appointment of Alan Penrhyn-Lowe on 2021-07-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN PENRHYN-LOWE | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
PSC05 | Change of details for Real Limited as a person with significant control on 2021-03-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOM WILDING RIGBY | |
RES15 | CHANGE OF COMPANY NAME 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061522360003 | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Alan Penrhyn-Lowe on 2019-03-15 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061522360002 | |
AP01 | DIRECTOR APPOINTED MR ALAN PENRHYN-LOWE | |
AP03 | Appointment of Mr Alan Penrhyn-Lowe as company secretary on 2017-08-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANITA MARIE MORRIS | |
TM02 | Termination of appointment of Anita Marie Morris on 2017-08-31 | |
CH01 | Director's details changed for Mr Tom Wilding Rigby on 2017-06-01 | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
AP01 | DIRECTOR APPOINTED MR MARK DAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY DAVID WILKINSON | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 12/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 12/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS ANITA MARIE MORRIS | |
AP03 | Appointment of Ms Anita Marie Morris as company secretary on 2014-12-01 | |
TM02 | Termination of appointment of Antony David Wilkinson on 2014-12-01 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID GARDNER | |
AP03 | SECRETARY APPOINTED MR ANTONY DAVID WILKINSON | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 12/03/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061522360002 | |
RES01 | ADOPT ARTICLES 27/11/2013 | |
RES13 | FACILITY AGREEMENT/DELIVER FINANCE DOCUMENTS/DIRECTORS CONFLICT OF INTEREST 27/11/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061522360001 | |
AP01 | DIRECTOR APPOINTED MR ANTONY DAVID WILKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KITCHIN | |
AR01 | 12/03/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 | |
AR01 | 12/03/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM POLLARD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 12/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
AR01 | 12/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOM RIGBY / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TIMOTHY WRIGHT / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOM RIGBY / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK MITCHENER / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN POLLARD / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD KITCHIN / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BOND / 19/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID GARDNER / 14/10/2009 | |
363a | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS | |
88(2) | AD 12/03/07 GBP SI 3@1=3 GBP IC 1/4 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/09/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/03/07 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | ROBERT BOND | ||
Outstanding | BANK OF SCOTLAND PLC |
|
|
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 RYDON PACKINGTON LIMITED
Shareholder Funds | 2012-10-01 | £ 3 |
---|---|---|
Shareholder Funds | 2011-10-01 | £ 3 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as RYDON PACKINGTON LIMITED are:
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. |