Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RHODAR INDUSTRIAL SERVICES LIMITED
Company Information for

RHODAR INDUSTRIAL SERVICES LIMITED

UNIT C, ASTRA PARK, PARKSIDE LANE, LEEDS, WEST YORKSHIRE, LS11 5SZ,
Company Registration Number
06426331
Private Limited Company
Active

Company Overview

About Rhodar Industrial Services Ltd
RHODAR INDUSTRIAL SERVICES LIMITED was founded on 2007-11-13 and has its registered office in Leeds. The organisation's status is listed as "Active". Rhodar Industrial Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RHODAR INDUSTRIAL SERVICES LIMITED
 
Legal Registered Office
UNIT C
ASTRA PARK, PARKSIDE LANE
LEEDS
WEST YORKSHIRE
LS11 5SZ
Other companies in RH11
 
Previous Names
OCS ENVIRONMENTAL SERVICES LIMITED28/06/2017
ARK ENVIRONMENTAL (UK) LTD21/02/2014
Filing Information
Company Number 06426331
Company ID Number 06426331
Date formed 2007-11-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 10:59:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RHODAR INDUSTRIAL SERVICES 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 RHODAR INDUSTRIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JOHN DAVIES
Director 2018-01-08
JASON MARTIN DAVY
Director 2017-06-13
ANDREW MARK FINN
Director 2017-06-13
ANDREW FISK
Director 2018-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH THOMAS MARTIN
Company Secretary 2015-07-15 2017-06-13
JONATHAN RICHARD FOWLER
Director 2016-09-12 2017-06-13
IAN THOMAS GOODLIFFE
Director 2014-01-15 2017-06-13
ROBERT JOHN TAYLOR
Director 2014-07-22 2017-06-13
JULIAN GAMMAGE
Director 2015-03-10 2016-09-12
ABIMBOLA ADESANYA
Company Secretary 2014-11-14 2015-07-15
DAVID ANTHONY RHODES
Director 2014-07-22 2015-05-13
CHRISTOPHER DODD
Company Secretary 2014-01-15 2014-11-14
DAVID MARTIN GRATTON
Director 2014-01-15 2014-10-09
MARTIN BENJAMIN GAMMON
Director 2014-01-15 2014-07-22
DAVID ALEXANDER DANIELS
Director 2014-01-15 2014-07-18
SEAN EDWARD HARRISON NUTLEY
Director 2013-12-23 2014-02-14
RJP SECRETARIES LIMITED
Company Secretary 2013-12-23 2014-01-15
OBS 24 LLP
Director 2013-12-23 2014-01-15
OBS DIRECTORS LLP
Director 2013-12-23 2014-01-15
KEVIN ANTHONY RAMSEY
Company Secretary 2007-11-13 2013-12-23
ADAM FRANCIS
Director 2007-11-13 2013-12-23
RICHARD HIBBS
Director 2009-11-13 2013-12-23
KEVIN ANTHONY RAMSEY
Director 2007-11-13 2013-12-23
RICHARD DALTON SHERIDAN
Director 2007-11-13 2008-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON MARTIN DAVY RHODAR DEMOLITION LIMITED Director 2018-06-29 CURRENT 2001-05-29 Active
JASON MARTIN DAVY RHODAR LIMITED Director 2018-06-26 CURRENT 1976-07-19 Active
JASON MARTIN DAVY TRADES LINK ASBESTOS SERVICES LIMITED Director 2017-03-31 CURRENT 1999-10-20 Active
JASON MARTIN DAVY THERMAC (HIRE) LIMITED Director 2015-05-18 CURRENT 1985-07-10 Active
JASON MARTIN DAVY ASBESTOS REMOVAL CONTRACTORS ASSOCIATION Director 2014-10-03 CURRENT 1985-12-18 Active
JASON MARTIN DAVY LEXIA SOLUTIONS GROUP EBT TRUSTEES LIMITED Director 2008-08-13 CURRENT 2008-08-13 Dissolved 2017-02-28
ANDREW MARK FINN RHODAR DEMOLITION LIMITED Director 2018-06-29 CURRENT 2001-05-29 Active
ANDREW MARK FINN THERMAC (HIRE) LIMITED Director 2018-06-29 CURRENT 1985-07-10 Active
ANDREW MARK FINN RHODAR GROUP LIMITED Director 2018-06-27 CURRENT 2018-06-27 Active
ANDREW MARK FINN RHODAR LIMITED Director 2018-06-26 CURRENT 1976-07-19 Active
ANDREW MARK FINN LEXIA SOLUTIONS GROUP LIMITED Director 2016-06-29 CURRENT 2004-02-05 Active
ANDREW MARK FINN AMF CONSULTING LIMITED Director 2015-10-03 CURRENT 2015-10-03 Dissolved 2017-10-31

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
2023-08-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-09DIRECTOR APPOINTED MR DAVID PATRICK HART
2022-11-14CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2022-05-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-15AP01DIRECTOR APPOINTED MR ALEXANDER DE GRAFT-HAYFORD
2021-12-13DIRECTOR APPOINTED MR DARREN MARTYN PAYNE
2021-12-13DIRECTOR APPOINTED MR PETER HUMPHRIES
2021-12-13DIRECTOR APPOINTED MR PETER HUMPHRIES
2021-12-13AP01DIRECTOR APPOINTED MR DARREN MARTYN PAYNE
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-08-03AP01DIRECTOR APPOINTED MR JASON ELLIS
2021-06-08PSC02Notification of Lexia Solutions Trustees Limited as a person with significant control on 2020-11-13
2021-06-07PSC09Withdrawal of a person with significant control statement on 2021-06-07
2021-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-15AP01DIRECTOR APPOINTED MR MICHAEL JOHN WOODS
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES
2020-10-28SH20Statement by Directors
2020-10-28SH19Statement of capital on 2020-10-28 GBP 100
2020-10-28CAP-SSSolvency Statement dated 09/10/20
2020-10-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-06-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-06-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK FINN
2019-06-10AP03Appointment of Mr Alexander De Graft-Hayford as company secretary on 2019-06-10
2019-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 064263310002
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-06-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-10AP01DIRECTOR APPOINTED MR JOHN DAVIES
2018-01-10AP01DIRECTOR APPOINTED MR ANDREW FISK
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES
2017-07-24AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-28RES15CHANGE OF COMPANY NAME 28/06/17
2017-06-28CERTNMCOMPANY NAME CHANGED OCS ENVIRONMENTAL SERVICES LIMITED CERTIFICATE ISSUED ON 28/06/17
2017-06-27AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 4 TILGATE FOREST BUSINESS PARK BRIGHTON ROAD CRAWLEY WEST SUSSEX RH11 9BP
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN GOODLIFFE
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FOWLER
2017-06-14TM02APPOINTMENT TERMINATED, SECRETARY JOSEPH MARTIN
2017-06-14AP01DIRECTOR APPOINTED MR JASON MARTIN DAVY
2017-06-14AP01DIRECTOR APPOINTED MR ANDREW MARK FINN
2017-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 4 TILGATE FOREST BUSINESS PARK BRIGHTON ROAD CRAWLEY WEST SUSSEX RH11 9BP
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN GOODLIFFE
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FOWLER
2017-06-14TM02APPOINTMENT TERMINATED, SECRETARY JOSEPH MARTIN
2017-06-14AP01DIRECTOR APPOINTED MR JASON MARTIN DAVY
2017-06-14AP01DIRECTOR APPOINTED MR ANDREW MARK FINN
2017-02-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 13150000
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN GAMMAGE
2016-09-28AP01DIRECTOR APPOINTED JONATHAN RICHARD FOWLER
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 13150000
2016-04-15SH0131/03/16 STATEMENT OF CAPITAL GBP 13150000
2016-04-15RES10Resolutions passed:
  • Resolution of allotment of securities
2016-02-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 7150000
2015-11-23AR0113/11/15 ANNUAL RETURN FULL LIST
2015-07-23AP03SECRETARY APPOINTED JOSEPH THOMAS MARTIN
2015-07-23TM02Termination of appointment of Abimbola Adesanya on 2015-07-15
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RHODES
2015-04-01AP01DIRECTOR APPOINTED JULIAN GAMMAGE
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 7150000
2014-12-15AR0113/11/14 FULL LIST
2014-12-15TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DODD
2014-11-27AP03SECRETARY APPOINTED ABIMBOLA ADESANYA
2014-11-27TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DODD
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRATTON
2014-08-31AP01DIRECTOR APPOINTED DAVID RHODES
2014-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-15AP01DIRECTOR APPOINTED ROBERT TAYLOR
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GAMMON
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DANIELS
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR SEAN NUTLEY
2014-03-25SH0125/03/14 STATEMENT OF CAPITAL GBP 7150000
2014-03-05RES01ADOPT ARTICLES 21/02/2014
2014-02-21CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2014-02-21CERTNMCOMPANY NAME CHANGED ARK ENVIRONMENTAL (UK) LTD CERTIFICATE ISSUED ON 21/02/14
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR OBS DIRECTORS LLP
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR OBS 24 LLP
2014-01-22TM02APPOINTMENT TERMINATED, SECRETARY RJP SECRETARIES LIMITED
2014-01-22AP03SECRETARY APPOINTED MR CHRISTOPHER DODD
2014-01-22AP01DIRECTOR APPOINTED MR MARTIN BENJAMIN GAMMON
2014-01-22AP01DIRECTOR APPOINTED MR DAVID ALEXANDER DANIELS
2014-01-22AP01DIRECTOR APPOINTED MR IAN THOMAS GOODLIFFE
2014-01-22AP01DIRECTOR APPOINTED MR DAVID MARTIN GRATTON
2014-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR ENGLAND
2014-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2014 FROM, 2 A C COURT, HIGH STREET, THAMES DITTON, SURREY, KT7 0SR, ENGLAND
2014-01-07AP04CORPORATE SECRETARY APPOINTED RJP SECRETARIES LIMITED
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HIBBS
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ADAM FRANCIS
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN RAMSEY
2014-01-06AP01DIRECTOR APPOINTED MR SEAN EDWARD HARRISON NUTLEY
2014-01-06TM02APPOINTMENT TERMINATED, SECRETARY KEVIN RAMSEY
2014-01-06AP02CORPORATE DIRECTOR APPOINTED OBS DIRECTORS LLP
2014-01-06AP02CORPORATE DIRECTOR APPOINTED OBS 24 LLP
2014-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2014 FROM POOL HOUSE ARRAN CLOSE 106 BIRMINGHAM ROAD GREAT BARR BIRMINGHAM B43 7AD
2014-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2014 FROM, POOL HOUSE ARRAN CLOSE, 106 BIRMINGHAM ROAD GREAT BARR, BIRMINGHAM, B43 7AD
2014-01-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-19AR0113/11/13 FULL LIST
2012-12-11RES13ALLOT SHARES UP TO £100000 19/10/2012
2012-12-11RES04NC INC ALREADY ADJUSTED 19/10/2012
2012-11-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-16AR0113/11/12 FULL LIST
2012-11-16SH0115/11/12 STATEMENT OF CAPITAL GBP 50000
2011-12-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-08AR0113/11/11 FULL LIST
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-08AR0113/11/10 FULL LIST
2010-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2010 FROM 15A ANCHOR ROAD ALDRIDGE WS9 8PT
2010-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2010 FROM, 15A ANCHOR ROAD, ALDRIDGE, WS9 8PT
2010-03-02AR0113/11/09 FULL LIST
2010-03-02AP01DIRECTOR APPOINTED MR RICHARD HIBBS
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM FRANCIS / 13/11/2009
2010-03-02SH0113/11/09 STATEMENT OF CAPITAL GBP 10
2009-07-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-06363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2009-02-0588(2)AD 13/11/07 GBP SI 2@1=2 GBP IC 3/5
2008-12-02225CURREXT FROM 30/11/2008 TO 31/03/2009
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR RICHARD SHERIDAN
2007-11-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services

43 - Specialised construction activities
431 - Demolition and site preparation
43110 - Demolition

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to RHODAR INDUSTRIAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RHODAR INDUSTRIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-03-20 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31

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 RHODAR INDUSTRIAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of RHODAR INDUSTRIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RHODAR INDUSTRIAL SERVICES LIMITED
Trademarks
We have not found any records of RHODAR INDUSTRIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RHODAR INDUSTRIAL SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2015-6 GBP £1,820 CAPITAL OUTLAY
Redditch Borough Council 2015-3 GBP £17,437 Contract Payments
Harrogate Borough Council 2015-3 GBP £4,681 191122/1
London Borough of Waltham Forest 2015-2 GBP £5,454 CONTRACTORS
Harrogate Borough Council 2015-2 GBP £5,551 191485/1
Harrogate Borough Council 2015-1 GBP £1,532 190753/1
Redditch Borough Council 2015-1 GBP £21,562 Contract Payments
London Borough of Southwark 2015-1 GBP £876
London Borough of Barking and Dagenham Council 2015-1 GBP £8,945 CAPITAL OUTLAY
Redditch Borough Council 2014-12 GBP £13,875 Contract Payments
Somerset County Council 2014-12 GBP £3,075
Exeter City Council 2014-12 GBP £1,310
Somerset County Council 2014-11 GBP £725
London Borough of Southwark 2014-11 GBP £1,260
Redditch Borough Council 2014-11 GBP £10,668 Contract Payments
Exeter City Council 2014-11 GBP £8,150
London Borough of Barking and Dagenham Council 2014-10 GBP £27,140 CAPITAL OUTLAY
Redditch Borough Council 2014-10 GBP £10,123 Contract Payments
Brighton & Hove City Council 2014-10 GBP £85,726 CAP Education Services
London Borough of Waltham Forest 2014-9 GBP £2,580 CONTRACTORS
Somerset County Council 2014-9 GBP £16,020
Redditch Borough Council 2014-9 GBP £14,349 Contract Payments
London Borough of Barking and Dagenham Council 2014-9 GBP £8,530 CAPITAL OUTLAY
London Borough of Waltham Forest 2014-8 GBP £16,656 CONTRACTORS
Redditch Borough Council 2014-8 GBP £6,642 Contract Payments
Redditch Borough Council 2014-7 GBP £3,960 Contract Payments
London Borough of Barking and Dagenham Council 2014-7 GBP £1,464
London Borough of Barking and Dagenham Council 2014-6 GBP £5,976
Redditch Borough Council 2014-6 GBP £11,224 Contract Payments
Redditch Borough Council 2014-5 GBP £5,088 ASBESTOS SERVICES
London Borough of Barking and Dagenham Council 2014-4 GBP £23,544
Exeter City Council 2014-2 GBP £9,180

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 RHODAR INDUSTRIAL SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RHODAR INDUSTRIAL SERVICES 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 RHODAR INDUSTRIAL SERVICES 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.