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

RPP MANAGEMENT LIMITED

FIRST FLOOR RIVERSIDE WEST, WHITEHALL ROAD, LEEDS, LS1 4AW,
Company Registration Number
01814890
Private Limited Company
Active

Company Overview

About Rpp Management Ltd
RPP MANAGEMENT LIMITED was founded on 1984-05-09 and has its registered office in Leeds. The organisation's status is listed as "Active". Rpp Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RPP MANAGEMENT LIMITED
 
Legal Registered Office
FIRST FLOOR RIVERSIDE WEST
WHITEHALL ROAD
LEEDS
LS1 4AW
Other companies in LS27
 
Previous Names
R P & P MANAGEMENT LIMITED03/11/2017
Filing Information
Company Number 01814890
Company ID Number 01814890
Date formed 1984-05-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB664707612  
Last Datalog update: 2024-03-06 18:02:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RPP MANAGEMENT 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.
Companies with same name RPP MANAGEMENT LIMITED
The following companies were found which have the same name as RPP MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RPP MANAGEMENT SERVICES LIMITED COMINO HOUSE FURLONG ROAD BOURNE END BUCKINGHAMSHIRE SL8 5AQ Dissolved Company formed on the 2014-01-15
RPP MANAGEMENT LLC Delaware Unknown
RPP Management, Inc. 45685 Rocking Chair Rd Coarsegold CA 93614 FTB Suspended Company formed on the 1981-05-19
RPP MANAGEMENT, INC. 3909 NE 163RD STREET N MIAMI BCH FL 33160 Inactive Company formed on the 2005-11-29
RPP MANAGEMENT, LLC PO BOX 1029 ROCKWALL TX 75087 Active Company formed on the 2018-04-13
RPP MANAGEMENT INC Georgia Unknown
RPP MANAGEMENT LLC Michigan UNKNOWN
RPP MANAGEMENT LLC California Unknown

Company Officers of RPP MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ALEX BLENARD
Director 2016-03-09
DAREN LEE CHESSUN
Director 2016-03-09
ANDREW COOPER
Director 1998-10-01
MARK COOPER
Director 2016-03-09
JOHN GEORGE CROWTHER
Director 2016-03-09
STEPHEN MATTHEW CROWTHER
Director 2013-11-19
JOSEPH DEEGAN
Director 2016-03-09
GERARD MCGEOUGH
Director 2016-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL HUGH MACKIE
Director 1998-10-01 2016-04-30
JANINE LOUISE WILLAN
Company Secretary 2010-11-19 2014-11-30
PATRICK ANTILL
Director 2002-10-21 2012-04-13
ANDREW COOPER
Company Secretary 2006-10-01 2010-11-19
ANDREW MICHAEL PHILLIPS
Director 1991-02-26 2008-10-01
JOHN STEPHEN WATKINS
Director 1991-02-26 2007-10-01
JOHN STEPHEN WATKINS
Company Secretary 2001-06-01 2006-10-01
ARTHUR GEOFFREY EMMETT
Director 1991-02-26 2004-09-30
IAN ARMITAGE
Director 1991-02-26 2003-09-30
IAN ARMITAGE
Company Secretary 1991-02-26 2001-06-01
STEPHEN NORMAN
Director 1991-02-26 1998-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEX BLENARD RPP ASBESTOS SERVICES LIMITED Director 2016-04-01 CURRENT 2008-11-13 Active
ALEX BLENARD RPP CONSTRUCTION SERVICES LIMITED Director 2016-04-01 CURRENT 2009-11-21 Active
ALEX BLENARD R P & P WASTE MANAGEMENT LIMITED Director 2016-04-01 CURRENT 2010-11-02 Active - Proposal to Strike off
ALEX BLENARD RPP ENERGY SERVICES LIMITED Director 2012-09-14 CURRENT 2012-04-13 Active - Proposal to Strike off
ALEX BLENARD RPP GROUP HOLDINGS LIMITED Director 2012-02-28 CURRENT 2012-02-28 Active
DAREN LEE CHESSUN RPP ASBESTOS SERVICES LIMITED Director 2016-04-01 CURRENT 2008-11-13 Active
DAREN LEE CHESSUN RPP CONSTRUCTION SERVICES LIMITED Director 2016-04-01 CURRENT 2009-11-21 Active
DAREN LEE CHESSUN R P & P WASTE MANAGEMENT LIMITED Director 2016-04-01 CURRENT 2010-11-02 Active - Proposal to Strike off
ANDREW COOPER RPP ENERGY SERVICES LIMITED Director 2012-09-14 CURRENT 2012-04-13 Active - Proposal to Strike off
ANDREW COOPER RPP GROUP HOLDINGS LIMITED Director 2012-02-28 CURRENT 2012-02-28 Active
ANDREW COOPER R P & P WASTE MANAGEMENT LIMITED Director 2010-11-02 CURRENT 2010-11-02 Active - Proposal to Strike off
ANDREW COOPER RPP LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active
ANDREW COOPER RPP CONSTRUCTION SERVICES LIMITED Director 2009-11-21 CURRENT 2009-11-21 Active
ANDREW COOPER RPP ASBESTOS SERVICES LIMITED Director 2008-11-13 CURRENT 2008-11-13 Active
MARK COOPER RPP ASBESTOS SERVICES LIMITED Director 2016-04-01 CURRENT 2008-11-13 Active
MARK COOPER RPP CONSTRUCTION SERVICES LIMITED Director 2016-04-01 CURRENT 2009-11-21 Active
MARK COOPER R P & P WASTE MANAGEMENT LIMITED Director 2016-04-01 CURRENT 2010-11-02 Active - Proposal to Strike off
MARK COOPER REX PROCTER & PARTNERS LIMITED Director 2013-11-29 CURRENT 2006-03-20 Active - Proposal to Strike off
MARK COOPER REX PROCTER & PARTNERS HOLDINGS LIMITED Director 2013-11-29 CURRENT 2011-02-02 Active - Proposal to Strike off
MARK COOPER RPP ENERGY SERVICES LIMITED Director 2012-09-14 CURRENT 2012-04-13 Active - Proposal to Strike off
MARK COOPER RPP GROUP HOLDINGS LIMITED Director 2012-02-28 CURRENT 2012-02-28 Active
MARK COOPER RPP LIMITED Director 2010-03-30 CURRENT 2010-02-16 Active
MARK COOPER COOPER & PEARSON SERVICES LIMITED Director 2007-08-15 CURRENT 2007-08-15 Dissolved 2016-03-29
MARK COOPER WHITELEY ASSOCIATES LIMITED Director 2007-03-26 CURRENT 2007-03-21 Dissolved 2016-05-31
JOHN GEORGE CROWTHER RPP ASBESTOS SERVICES LIMITED Director 2016-04-01 CURRENT 2008-11-13 Active
JOHN GEORGE CROWTHER RPP CONSTRUCTION SERVICES LIMITED Director 2016-04-01 CURRENT 2009-11-21 Active
JOHN GEORGE CROWTHER R P & P WASTE MANAGEMENT LIMITED Director 2016-04-01 CURRENT 2010-11-02 Active - Proposal to Strike off
JOHN GEORGE CROWTHER RPP ENERGY SERVICES LIMITED Director 2012-09-14 CURRENT 2012-04-13 Active - Proposal to Strike off
STEPHEN MATTHEW CROWTHER RPP ASBESTOS SERVICES LIMITED Director 2013-11-19 CURRENT 2008-11-13 Active
STEPHEN MATTHEW CROWTHER RPP CONSTRUCTION SERVICES LIMITED Director 2013-11-19 CURRENT 2009-11-21 Active
GERARD MCGEOUGH RPP ASBESTOS SERVICES LIMITED Director 2016-04-01 CURRENT 2008-11-13 Active
GERARD MCGEOUGH RPP CONSTRUCTION SERVICES LIMITED Director 2016-04-01 CURRENT 2009-11-21 Active
GERARD MCGEOUGH R P & P WASTE MANAGEMENT LIMITED Director 2016-04-01 CURRENT 2010-11-02 Active - Proposal to Strike off
GERARD MCGEOUGH RPP LIMITED Director 2013-12-29 CURRENT 2010-02-16 Active
GERARD MCGEOUGH RPP GROUP HOLDINGS LIMITED Director 2013-11-29 CURRENT 2012-02-28 Active
GERARD MCGEOUGH REX PROCTER & PARTNERS HOLDINGS LIMITED Director 2011-02-03 CURRENT 2011-02-02 Active - Proposal to Strike off
GERARD MCGEOUGH FRANCIS AND FRANCIS ESTATES LIMITED Director 2009-06-19 CURRENT 2009-06-19 Dissolved 2013-10-01
GERARD MCGEOUGH REX PROCTER & PARTNERS LIMITED Director 2006-03-20 CURRENT 2006-03-20 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
2024-03-04CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES
2023-12-01SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-11DIRECTOR APPOINTED RICHARD CHRISTOPHER OWEN
2023-10-09APPOINTMENT TERMINATED, DIRECTOR ANDREW COOPER
2023-10-09APPOINTMENT TERMINATED, DIRECTOR MARK COOPER
2023-10-09APPOINTMENT TERMINATED, DIRECTOR GERARD MCGEOUGH
2023-10-09DIRECTOR APPOINTED MR SIMON RICHARD BARNICOAT
2023-10-09DIRECTOR APPOINTED DAVID JOHN WILLIAMS
2023-10-09DIRECTOR APPOINTED MARCUS JON RATHBONE
2023-10-09DIRECTOR APPOINTED MARTIN JACK PROCTOR
2023-04-03CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2023-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2022-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2021-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/21 FROM C/O Mazars Llp 3 Wellington Place Leeds LS1 4AP England
2021-02-04AP01DIRECTOR APPOINTED DORRAN PETER JOHN BURTON
2020-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DAREN LEE CHESSUN
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2020-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MATTHEW CROWTHER
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GEORGE CROWTHER
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/18 FROM Mazars House Gelderd Road Gildersmore Leeds West Yorkshire LS27 7JN
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2017-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-03RES15CHANGE OF COMPANY NAME 03/11/17
2017-11-03CERTNMCOMPANY NAME CHANGED R P & P MANAGEMENT LIMITED CERTIFICATE ISSUED ON 03/11/17
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 1377.45
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-11-07RP04TM01Second filing for the termination of Mr Paul Hugh Mackie
2016-11-07ANNOTATIONClarification
2016-05-03AR0126/02/16 ANNUAL RETURN FULL LIST
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HUGH MACKIE
2016-03-29AP01DIRECTOR APPOINTED JOSEPH DEEGAN
2016-03-29AP01DIRECTOR APPOINTED MR JOHN GEORGE CROWTHER
2016-03-29AP01DIRECTOR APPOINTED MR GERARD MCGEOUGH
2016-03-29AP01DIRECTOR APPOINTED MR MARK COOPER
2016-03-29AP01DIRECTOR APPOINTED DAREN LEE CHESSUN
2016-03-29AP01DIRECTOR APPOINTED MR ALEX BLENARD
2015-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 1377.45
2015-04-23AR0126/02/15 ANNUAL RETURN FULL LIST
2015-04-23TM02Termination of appointment of Janine Louise Willan on 2014-11-30
2014-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 1377.45
2014-03-04AR0126/02/14 ANNUAL RETURN FULL LIST
2014-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-12-09AP01DIRECTOR APPOINTED STEPHEN MATTHEW CROWTHER
2013-02-28AR0126/02/13 ANNUAL RETURN FULL LIST
2013-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/13 FROM Vernon House 40 New North Road Huddersfield HD1 5LS
2012-07-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-16SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-16SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ANTILL
2012-03-02AR0126/02/12 FULL LIST
2011-11-25SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-27SH0627/10/11 STATEMENT OF CAPITAL GBP 1377.45
2011-10-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-09-13AA01CURREXT FROM 30/09/2011 TO 31/03/2012
2011-06-24SH03RETURN OF PURCHASE OF OWN SHARES
2011-03-02AR0126/02/11 FULL LIST
2011-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-27AA30/09/10 TOTAL EXEMPTION SMALL
2010-12-07AP03SECRETARY APPOINTED JANINE LOUISE WILLAN
2010-12-03TM02APPOINTMENT TERMINATED, SECRETARY ANDREW COOPER
2010-08-11RES01ADOPT ARTICLES 29/07/2010
2010-08-11RES12VARYING SHARE RIGHTS AND NAMES
2010-08-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-03-08AR0126/02/10 FULL LIST
2010-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW COOPER / 22/12/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COOPER / 22/12/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HUGH MACKIE / 22/12/2009
2010-01-27AA30/09/09 TOTAL EXEMPTION SMALL
2009-03-16363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-12-15169GBP IC 1517.45/1242.45 14/11/08 GBP SR 5500@0.05=275
2008-12-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/08
2008-11-02AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR ANDREW PHILLIPS
2008-04-16169GBP IC 1537/1517.45 31/03/08 GBP SR 391@0.05=19.55
2008-03-05363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL MACKIE / 22/02/2008
2008-01-15169£ IC 1760/1485 14/12/07 £ SR 5500@.05=275
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-12-1088(2)RAD 30/11/07--------- £ SI 900@0.050=45 £ IC 1715/1760
2007-12-1088(2)RAD 30/11/07--------- £ SI 2600@0.050=130 £ IC 1585/1715
2007-10-31288bDIRECTOR RESIGNED
2007-06-1188(2)RAD 17/05/07--------- £ SI 73@0.050=3 £ IC 1580/1583
2007-06-1188(2)RAD 17/05/07--------- £ SI 55@0.050=2 £ IC 1583/1585
2007-03-01363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2007-01-0488(2)RAD 04/01/07--------- £ SI 1000@0.050=50 £ IC 1526/1576
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-03288aNEW SECRETARY APPOINTED
2006-10-03288bSECRETARY RESIGNED
2006-08-11288cDIRECTOR'S PARTICULARS CHANGED
2006-03-20288cDIRECTOR'S PARTICULARS CHANGED
2006-03-20288cSECRETARY'S PARTICULARS CHANGED
2006-03-07363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2006-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-04-1488(2)RAD 06/04/05--------- £ SI 1666@.05=83 £ IC 1445/1528
2005-03-21363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2005-02-21169£ IC 1694/1444 26/11/04 £ SR 5000@.05=250
2005-02-0488(2)RAD 26/11/04--------- £ SI 107@.05=5 £ IC 1689/1694
2004-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-10288bDIRECTOR RESIGNED
2004-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-18363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2004-01-14288bDIRECTOR RESIGNED
2003-10-30169£ IC 1583/1333 30/09/03 £ SR 5000@.05=250
2003-07-16122S-DIV 30/06/03
2003-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-03-24363sRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2003-03-24288aNEW DIRECTOR APPOINTED
2003-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RPP MANAGEMENT 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 RPP MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-02-15 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2010-09-30

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 RPP MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of RPP MANAGEMENT LIMITED registering or being granted any patents
Domain Names

RPP MANAGEMENT LIMITED owns 2 domain names.

rpp-asbestos.co.uk   rppml.co.uk  

Trademarks
We have not found any records of RPP MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RPP MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2011-06-16 GBP £1,119 Other Costs
Leeds City Council 2011-03-09 GBP £638 Other Costs

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 RPP MANAGEMENT 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 RPP MANAGEMENT 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 RPP MANAGEMENT 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.