Company Information for SOLVAY INTEROX LIMITED
SOLVAY HOUSE, BARONET ROAD, WARRINGTON, CHESHIRE, WA4 6HA,
|
Company Registration Number
01005238
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
SOLVAY INTEROX LIMITED | |||
Legal Registered Office | |||
SOLVAY HOUSE BARONET ROAD WARRINGTON CHESHIRE WA4 6HA Other companies in WA4 | |||
| |||
Company Number | 01005238 | |
---|---|---|
Company ID Number | 01005238 | |
Date formed | 1971-03-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB582237729 |
Last Datalog update: | 2024-01-06 06:57:17 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SOLVAY INTEROX PTY. LTD. | NSW 2019 | Active | Company formed on the 1971-03-24 | |
SOLVAY INTEROX INC | Delaware | Unknown | ||
SOLVAY INTEROX INC | Georgia | Unknown | ||
SOLVAY INTEROX INCORPORATED | New Jersey | Unknown | ||
SOLVAY INTEROX INCORPORATED | California | Unknown | ||
SOLVAY INTEROX INC | North Carolina | Unknown | ||
Solvay Interox Inc | Maryland | Unknown | ||
SOLVAY INTEROX INC | Tennessee | Unknown | ||
SOLVAY INTEROX INC | Arkansas | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ALISON MURPHY |
||
JEAN ALLEN |
||
CRAIG ROBERT BARRACLOUGH |
||
ALISON MURPHY |
||
HENRICUS LAMBERTUS JOHANNES VENBRUX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MELVIN JOHN DAWES |
Company Secretary | ||
SIMON ARTHUR WEBB |
Director | ||
LEN SHARPE |
Director | ||
FRANK SCHNEIDER |
Director | ||
VINCENT DE CUYPER |
Director | ||
ERIC MIGNONAT |
Director | ||
JORGE MIGUEL AMARAL OLIVEIRA |
Director | ||
JORGE GRANDE |
Director | ||
MICHELE HUART |
Director | ||
CHRISTIAN FERNAND JOURQUIN |
Director | ||
ERNEST ALDERSON EDMONDS |
Director | ||
RENE HENRI DEGREVE |
Director | ||
JACQUES LEVY-MORELLE |
Director | ||
ALOYSIUS MICHIELSEN |
Director | ||
GEORGES PAPAGEORGES |
Director | ||
MICHAEL THYLMANN |
Director | ||
ALAIN VANDENBUSSCHE |
Director | ||
FOSTER BROWN |
Director | ||
JEAN CHRISTIAENS |
Director | ||
BRIAN HENRY POUND |
Director | ||
MICHAEL JAMES CHAPMAN |
Company Secretary | ||
JOHN ATKINSON |
Company Secretary | ||
JEAN-JACQUES VAN DE BERG |
Director | ||
DANIEL EMMANUEL ADRIAN RENE JANSSEN |
Director | ||
CHRISTIAN FERNAND JOURQUIN |
Director | ||
MARC DUHEM |
Director | ||
CLAUDE LOUTREL |
Director | ||
ROBERT FRIESEWINKEL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOLVAY CHEMICALS LIMITED | Director | 2015-10-05 | CURRENT | 1990-07-12 | Dissolved 2017-04-05 | |
SOLVAY UK HOLDING COMPANY LIMITED | Director | 2015-10-05 | CURRENT | 1992-11-23 | Active | |
SOLVAY UK HOLDING COMPANY LIMITED | Director | 2016-02-26 | CURRENT | 1992-11-23 | Active | |
SOLVAY CHEMICALS LIMITED | Director | 2015-12-18 | CURRENT | 1990-07-12 | Dissolved 2017-04-05 | |
RHODIA PINAX LIMITED | Director | 2014-11-25 | CURRENT | 1910-02-22 | Dissolved 2018-04-29 | |
RHODIA REORGANISATION | Director | 2014-11-25 | CURRENT | 1973-09-18 | Liquidation | |
PROBAN LIMITED | Director | 2014-11-25 | CURRENT | 1955-04-25 | Liquidation | |
I.S.C. CHEMICALS LIMITED | Director | 2014-11-25 | CURRENT | 1968-03-06 | Liquidation | |
RHODIA FOOD UK LIMITED | Director | 2010-06-07 | CURRENT | 1999-03-24 | Dissolved 2017-10-06 | |
RHODIA FOOD UK LIMITED | Director | 2010-06-07 | CURRENT | 1999-03-24 | Dissolved 2017-10-06 | |
RHODIA PHOSPHORUS AND PERFORMANCE DERIVATIVES LIMITED | Director | 2010-06-07 | CURRENT | 1898-07-21 | Dissolved 2018-04-26 | |
RHODIA PHARMA SOLUTIONS (HOLDINGS) LIMITED | Director | 2010-06-07 | CURRENT | 1995-07-14 | Liquidation | |
RHODIA ORGANIQUE FINE LIMITED | Director | 2010-06-07 | CURRENT | 1998-08-06 | Liquidation | |
RHODIA ECO SERVICES LIMITED | Director | 2010-06-07 | CURRENT | 1977-10-26 | Liquidation | |
RHODIA ECO SERVICES LIMITED | Director | 2010-06-07 | CURRENT | 1977-10-26 | Liquidation | |
RHODIA INTERNATIONAL HOLDINGS LIMITED | Director | 2010-06-07 | CURRENT | 1898-07-27 | Active | |
RHODIA LIMITED | Director | 2010-06-07 | CURRENT | 1926-05-06 | Active | |
RHODIA PHARMA SOLUTIONS LIMITED | Director | 2010-06-07 | CURRENT | 1965-08-26 | Active | |
HOLMES CHAPEL TRADING LIMITED | Director | 2010-06-07 | CURRENT | 1998-08-20 | Liquidation | |
RHODIA OVERSEAS LIMITED | Director | 2010-06-07 | CURRENT | 2000-08-07 | Liquidation | |
MCINTYRE GROUP LTD. | Director | 2009-02-27 | CURRENT | 1998-04-23 | Liquidation | |
RHODIA HOLDINGS LIMITED | Director | 2007-06-01 | CURRENT | 1995-11-22 | Active | |
SOLVAY SOLUTIONS UK LIMITED | Director | 2007-06-01 | CURRENT | 1892-07-15 | Active | |
RHODIA PENSIONS TRUST LIMITED | Director | 2006-02-01 | CURRENT | 1999-03-24 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
DIRECTOR APPOINTED MR MASSIMO FEDELI | ||
APPOINTMENT TERMINATED, DIRECTOR MARK ST.JOHN DAIN | ||
CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES | ||
Appointment of Mr Alex Iapichino as company secretary on 2023-03-09 | ||
Termination of appointment of Shima Rad on 2023-03-09 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
DIRECTOR APPOINTED MR MARK ST.JOHN DAIN | ||
AP01 | DIRECTOR APPOINTED MR MARK ST.JOHN DAIN | |
APPOINTMENT TERMINATED, DIRECTOR ALISON MURPHY | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON MURPHY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES | |
DIRECTOR APPOINTED MARCO GIANNUZZI | ||
AP01 | DIRECTOR APPOINTED MARCO GIANNUZZI | |
Appointment of Shima Rad as company secretary on 2022-01-01 | ||
APPOINTMENT TERMINATED, DIRECTOR FABIANO CERCHIARI DE OLIVEIRA | ||
Termination of appointment of Alison Murphy on 2022-01-01 | ||
TM02 | Termination of appointment of Alison Murphy on 2022-01-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FABIANO CERCHIARI DE OLIVEIRA | |
AP03 | Appointment of Shima Rad as company secretary on 2022-01-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Fabiano Cerchiari De Oliveira on 2021-04-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRICUS LAMBERTUS JOHANNES VENBRUX | |
AP01 | DIRECTOR APPOINTED FABIANO CERCHIARI DE OLIVEIRA | |
AP01 | DIRECTOR APPOINTED RICHARD PAUL TARVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG ROBERT BARRACLOUGH | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN ALLEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 05/06/18 STATEMENT OF CAPITAL;GBP 30000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | Director's details changed for Mrs Alison Murphy on 2017-11-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ALISON MURPHY on 2017-11-01 | |
LATEST SOC | 13/06/17 STATEMENT OF CAPITAL;GBP 30000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
AP03 | Appointment of Alison Murphy as company secretary on 2016-12-20 | |
TM02 | Termination of appointment of Melvin John Dawes on 2016-12-20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 31/05/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS ALISON MURPHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ARTHUR WEBB | |
AD03 | Registers moved to registered inspection location of 34 Clarendon Road Watford Hertfordshire WD17 1JJ | |
AD02 | Register inspection address changed from Oak House Reeds Crescent Watford Hertfordshire WD24 4QP to 34 Clarendon Road Watford Hertfordshire WD17 1JJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEN SHARPE | |
AP01 | DIRECTOR APPOINTED CRAIG ROBERT BARRACLOUGH | |
AD03 | Registers moved to registered inspection location of Oak House Reeds Crescent Watford Hertfordshire WD24 4QP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;GBP 30000000 | |
AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED JEAN ALLEN | |
AP01 | DIRECTOR APPOINTED HENRICUS LAMBERTUS JOHANNES VENBRUX | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 30000000 | |
AR01 | 31/05/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/05/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK SCHNEIDER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MELVIN JOHN DAWES / 18/07/2012 | |
AD02 | SAIL ADDRESS CHANGED FROM: OAK HOUSE REEDS CRESCENT WATFORD HERTFORDSHIRE WD24 4QP | |
AD02 | SAIL ADDRESS CHANGED FROM: SOLVAY UK HOLDING COMPANY LIMITED GRESHAM HOUSE 53 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1LA | |
AR01 | 31/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED DR FRANK SCHNEIDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCENT DE CUYPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC MIGNONAT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 31/05/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VINCENT DE CUYPER / 04/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC MIGNONAT / 04/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LEN SHARPE / 30/06/2009 | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON WEBB / 22/11/2008 | |
288a | DIRECTOR APPOINTED LEN SHARPE | |
288b | APPOINTMENT TERMINATED DIRECTOR JORGE OLIVEIRA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JORGE GRANDE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 04/07/07 FROM: SOLVAY HOUSE BARONET ROAD WARRINGTON CHESHIRE WA4 6HB | |
363s | RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/07/03 FROM: BARONET WORKS BARONET ROAD WARRINGTON CHESHIRE WA4 6HB | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 20130 - Manufacture of other inorganic basic chemicals
|
|
|
|
|
|
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 SOLVAY INTEROX LIMITED
SOLVAY INTEROX LIMITED owns 3 domain names.
bi-protec.co.uk solvay.co.uk solvaychemicals.co.uk
The top companies supplying to UK government with the same SIC code (20130 - Manufacture of other inorganic basic chemicals) as SOLVAY INTEROX LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
BARONET ROAD WARRINGTON WA4 6HA | 695,000 | |||
BOREHOLE NO 6 TO BOREHOLE NO 5 TO BARONET WORKS BARONET ROAD WARRINGTON WA4 6HB | 41,750 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
28470000 | Hydrogen peroxide, whether or not solidified with urea | |||
29146980 | ||||
29146980 | ||||
28470000 | Hydrogen peroxide, whether or not solidified with urea | |||
28470000 | Hydrogen peroxide, whether or not solidified with urea | |||
29 | ||||
29 | ||||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
28470000 | Hydrogen peroxide, whether or not solidified with urea | |||
29 | ||||
29 | ||||
28470000 | Hydrogen peroxide, whether or not solidified with urea | |||
28470000 | Hydrogen peroxide, whether or not solidified with urea | |||
29146980 | ||||
29146980 | ||||
28470000 | Hydrogen peroxide, whether or not solidified with urea | |||
28365000 | Calcium carbonate | |||
29146990 | Quinones (excl. anthraquinone and 1,4-naphthoquinone) | |||
29153900 | Esters of acetic acid (excl. ethyl, vinyl, n-butyl and dinoseb [ISO] acetates) | |||
28470000 | Hydrogen peroxide, whether or not solidified with urea | |||
28470000 | Hydrogen peroxide, whether or not solidified with urea | |||
29146990 | Quinones (excl. anthraquinone and 1,4-naphthoquinone) | |||
29153900 | Esters of acetic acid (excl. ethyl, vinyl, n-butyl and dinoseb [ISO] acetates) | |||
29146990 | Quinones (excl. anthraquinone and 1,4-naphthoquinone) | |||
84814010 | Safety or relief valves of cast iron or steel | |||
29146990 | Quinones (excl. anthraquinone and 1,4-naphthoquinone) | |||
29153900 | Esters of acetic acid (excl. ethyl, vinyl, n-butyl and dinoseb [ISO] acetates) | |||
29146990 | Quinones (excl. anthraquinone and 1,4-naphthoquinone) | |||
29153900 | Esters of acetic acid (excl. ethyl, vinyl, n-butyl and dinoseb [ISO] acetates) | |||
29153900 | Esters of acetic acid (excl. ethyl, vinyl, n-butyl and dinoseb [ISO] acetates) | |||
29153900 | Esters of acetic acid (excl. ethyl, vinyl, n-butyl and dinoseb [ISO] acetates) | |||
29146990 | Quinones (excl. anthraquinone and 1,4-naphthoquinone) | |||
29153900 | Esters of acetic acid (excl. ethyl, vinyl, n-butyl and dinoseb [ISO] acetates) | |||
29146990 | Quinones (excl. anthraquinone and 1,4-naphthoquinone) | |||
29146990 | Quinones (excl. anthraquinone and 1,4-naphthoquinone) | |||
29146990 | Quinones (excl. anthraquinone and 1,4-naphthoquinone) | |||
29153900 | Esters of acetic acid (excl. ethyl, vinyl, n-butyl and dinoseb [ISO] acetates) | |||
29153900 | Esters of acetic acid (excl. ethyl, vinyl, n-butyl and dinoseb [ISO] acetates) | |||
29153900 | Esters of acetic acid (excl. ethyl, vinyl, n-butyl and dinoseb [ISO] acetates) | |||
29153900 | Esters of acetic acid (excl. ethyl, vinyl, n-butyl and dinoseb [ISO] acetates) | |||
29146990 | Quinones (excl. anthraquinone and 1,4-naphthoquinone) | |||
29153900 | Esters of acetic acid (excl. ethyl, vinyl, n-butyl and dinoseb [ISO] acetates) | |||
29146990 | Quinones (excl. anthraquinone and 1,4-naphthoquinone) | |||
29153900 | Esters of acetic acid (excl. ethyl, vinyl, n-butyl and dinoseb [ISO] acetates) | |||
29146990 | Quinones (excl. anthraquinone and 1,4-naphthoquinone) | |||
29153900 | Esters of acetic acid (excl. ethyl, vinyl, n-butyl and dinoseb [ISO] acetates) | |||
29146990 | Quinones (excl. anthraquinone and 1,4-naphthoquinone) | |||
29153900 | Esters of acetic acid (excl. ethyl, vinyl, n-butyl and dinoseb [ISO] acetates) | |||
29153900 | Esters of acetic acid (excl. ethyl, vinyl, n-butyl and dinoseb [ISO] acetates) | |||
29153900 | Esters of acetic acid (excl. ethyl, vinyl, n-butyl and dinoseb [ISO] acetates) | |||
29146990 | Quinones (excl. anthraquinone and 1,4-naphthoquinone) | |||
29153900 | Esters of acetic acid (excl. ethyl, vinyl, n-butyl and dinoseb [ISO] acetates) | |||
29153900 | Esters of acetic acid (excl. ethyl, vinyl, n-butyl and dinoseb [ISO] acetates) | |||
29146990 | Quinones (excl. anthraquinone and 1,4-naphthoquinone) | |||
29153900 | Esters of acetic acid (excl. ethyl, vinyl, n-butyl and dinoseb [ISO] acetates) | |||
29153100 | Ethyl acetate |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Category | Award/Grant | |
---|---|---|
Power Generating & Energy Saving Windows : Collaborative Research and Development | 2014-01-01 | £ 100,000 |
Scalable, low-cost organic photovoltaic devices : Collaborative Research and Development | 2011-05-01 | £ 80,000 |
Research, build and test the world's first 1kW environmental monitoring system powered by platinum free cathode technology : Collaborative Research and Development | 2009-12-01 | £ 84,045 |
DECC Extension : Collaborative Research and Development | 2009-12-01 | £ 5,000 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
Category | Award/Grant | |
---|---|---|
Flexible, Organic and Large Area Electronics and Photonics : | 2011-01-01 | € 15,600 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |