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

DALER-ROWNEY USA LIMITED

HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
02195762
Private Limited Company
Liquidation

Company Overview

About Daler-rowney Usa Ltd
DALER-ROWNEY USA LIMITED was founded on 1987-11-18 and has its registered office in London. The organisation's status is listed as "Liquidation". Daler-rowney Usa Limited is a Private Limited Company registered in 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
DALER-ROWNEY USA LIMITED
 
Legal Registered Office
HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in RG12
 
Filing Information
Company Number 02195762
Company ID Number 02195762
Date formed 1987-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts FULL
Last Datalog update: 2018-08-05 20:44:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DALER-ROWNEY USA LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE PCS LIMITED   HAWTHORNS RETIREMENT UK 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 DALER-ROWNEY USA LIMITED

Current Directors
Officer Role Date Appointed
STEFANO DE ROSA
Company Secretary 2017-02-20
MASSIMO CANDELA
Director 2016-04-11
STEFANO DE ROSA
Director 2017-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
LILIAN GONZALEZ
Director 2017-05-19 2017-10-23
TIMOTHY MELO GOMEZ
Director 2016-04-11 2017-05-19
CLIVE DOUGLAS DRYSDALE
Company Secretary 2015-05-15 2017-03-01
CLIVE DOUGLAS DRYSDALE
Director 2015-05-15 2017-03-01
PATRICK CHARLES GERARD GIRAUD
Director 2008-10-01 2016-12-31
ANDREW CRAIG
Company Secretary 2003-07-31 2015-05-23
ANDREW CRAIG
Director 2003-07-31 2015-05-23
JAMES ARTHUR TERENCE DALER
Director 1992-05-26 2008-10-01
CHRISTOPHER DAVID SIMPSON
Director 2002-01-04 2005-04-30
ANDREW HAGUE
Company Secretary 1992-05-26 2003-07-31
ANDREW HAGUE
Director 1992-05-26 2002-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEFANO DE ROSA DALER-ROWNEY LIMITED Director 2017-02-15 CURRENT 1923-12-19 Active
STEFANO DE ROSA DALER BOARD COMPANY LIMITED Director 2017-02-15 CURRENT 1946-08-01 Active
STEFANO DE ROSA RENOIR BIDCO LIMITED Director 2017-02-15 CURRENT 2011-03-18 Active
STEFANO DE ROSA LASTMILL LIMITED Director 2017-02-15 CURRENT 1988-09-22 Active - Proposal to Strike off
STEFANO DE ROSA ROWNEY (ARTISTS BRUSHES) LIMITED Director 2017-02-15 CURRENT 1966-07-15 Active - Proposal to Strike off
STEFANO DE ROSA ROWNEY & COMPANY(PENCILS)LIMITED Director 2017-02-15 CURRENT 1949-12-31 Active - Proposal to Strike off
STEFANO DE ROSA DALER DESIGNS LIMITED Director 2017-02-15 CURRENT 1971-08-13 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
2018-06-12LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/05/2018:LIQ. CASE NO.1
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR LILIAN GONZALEZ
2017-06-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2017-06-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2017-06-15AD02SAIL ADDRESS CREATED
2017-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2017 FROM DALER-ROWNEY HOUSE PEACOCK LANE SOUTHERN INDUSTRIAL AREA BRACKNELL, BERKSHIRE RG12 8SS
2017-06-06LRESSPSPECIAL RESOLUTION TO WIND UP
2017-06-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-06LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-05-25AP01DIRECTOR APPOINTED MISS LILIAN GONZALEZ
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GOMEZ
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 2600000
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-03-01TM02APPOINTMENT TERMINATED, SECRETARY CLIVE DRYSDALE
2017-03-01AP03SECRETARY APPOINTED MR STEFANO DE ROSA
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE DRYSDALE
2017-02-28AP01DIRECTOR APPOINTED MR STEFANO DE ROSA
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GIRAUD
2016-07-21AUDAUDITOR'S RESIGNATION
2016-06-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 2600000
2016-05-16AR0107/05/16 FULL LIST
2016-05-16AP01DIRECTOR APPOINTED MR TIMOTHY MELO GOMEZ
2016-05-13AP01DIRECTOR APPOINTED MR MASSIMO CANDELA
2016-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021957620009
2016-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 021957620009
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CRAIG
2015-07-09TM02APPOINTMENT TERMINATED, SECRETARY ANDREW CRAIG
2015-07-09AP01DIRECTOR APPOINTED MR CLIVE DOUGLAS DRYSDALE
2015-07-09AP03SECRETARY APPOINTED MR CLIVE DOUGLAS DRYSDALE
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 2600000
2015-05-08AR0107/05/15 FULL LIST
2015-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CHARLES GERARD GIRAUD / 23/01/2015
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 2600000
2014-06-20AR0107/05/14 FULL LIST
2014-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CHARLES GERARD GIRAUD / 20/06/2014
2014-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CRAIG / 20/06/2014
2013-08-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-13AR0107/05/13 FULL LIST
2012-11-08RES01ALTER ARTICLES 07/10/2012
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-26AR0107/05/12 FULL LIST
2011-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-06-20AR0107/05/11 FULL LIST
2011-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-03-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-21AR0107/05/10 FULL LIST
2010-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-04-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-06-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-24RES01ADOPT ARTICLES 10/06/2009
2009-06-07363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR JAMES DALER
2008-10-21288aDIRECTOR APPOINTED MR PATRICK GIRAUD
2008-05-19363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-05-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-30363aRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2006-10-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-07363aRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-03-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-26244DELIVERY EXT'D 3 MTH 31/12/04
2005-07-21395PARTICULARS OF MORTGAGE/CHARGE
2005-07-21395PARTICULARS OF MORTGAGE/CHARGE
2005-07-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-21395PARTICULARS OF MORTGAGE/CHARGE
2005-07-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-02363(287)REGISTERED OFFICE CHANGED ON 02/06/05
2005-06-02363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2005-05-05288bDIRECTOR RESIGNED
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-22244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-12363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2004-01-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-10288bSECRETARY RESIGNED
2003-10-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-10244DELIVERY EXT'D 3 MTH 31/12/02
2003-06-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-06-02363sRETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2002-09-30244DELIVERY EXT'D 3 MTH 31/12/01
2002-08-05288bDIRECTOR RESIGNED
2002-08-05395PARTICULARS OF MORTGAGE/CHARGE
2002-06-15363sRETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS
2002-01-26288aNEW DIRECTOR APPOINTED
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-18244DELIVERY EXT'D 3 MTH 31/12/00
2001-05-17363sRETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-17363sRETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS
1999-10-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-19363sRETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DALER-ROWNEY USA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-05-25
Appointmen2017-05-25
Resolution2017-05-25
Fines / Sanctions
No fines or sanctions have been issued against DALER-ROWNEY USA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-14 Satisfied ELECTRA INVESTMENTS LIMITED AS SECURITY TRUSTEE
AMENDMENT TO THE SOCIAL PARTS (QUOTAS) PLEDGE AGREEMENT EXECUTED OUTSIDE THE UNITED KINGDOM 2011-09-09 Satisfied LLOYDS TSB BANK PLC (THE CREDITOR)
SOCIAL PARTS (QUOTAS) PLEDGE AGREEMENT EXECUTED OUTSIDE THE UNITED KINGDOM 2011-09-09 Satisfied LLOYDS TSB BANK PLC (THE CREDITOR)
GROUP DEBENTURE 2011-04-05 Satisfied LLOYDS TSB BANK PLC (THE "SECURITY AGENT")
DEBENTURE 2005-07-07 Satisfied GMAC COMMERCIAL FINANCE PLC (AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES
COLLATERAL ASSIGNMENT OF INTELLECTUAL PROPERTY COLLATERAL AND SECURITY AGREEMENT 2005-07-07 Satisfied GMAC COMMERCIAL FINANCE LLC FOR ITS BENEFIT AND THE BENEFIT OF GMAC COMMERCIAL FINANCE PLC(SECURED PARTY)
LOAN AND SECURITY AGREEMENT 2005-07-07 Satisfied GMAC COMMERCIAL FINANCE LLC AS SECURITY AGENT FOR ITSELF AND GMAC COMMERCIAL FINANCE PLC
SECURITY AGREEMENT EXECUTED OUTSIDE OF THE UNITED KINGDOM AND COMPRISING OF PROPERTY SITUATED THERE 2002-04-30 Satisfied 1ST CONSTITUTION BANK
DEBENTURE 1988-02-16 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 DALER-ROWNEY USA LIMITED

Intangible Assets
Patents
We have not found any records of DALER-ROWNEY USA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DALER-ROWNEY USA LIMITED
Trademarks

Trademark applications by DALER-ROWNEY USA LIMITED

DALER-ROWNEY USA LIMITED is the 1st New Owner entered after registration for the trademark LUMA BRILLIANT CONCENTRATED WATERCOLORS ™ (74123830) through the USPTO on the 1990-12-17
"BRILLIANT CONCENTRATED WATERCOLORS"
DALER-ROWNEY USA LIMITED is the 2nd New Owner entered after registration for the trademark CALLI ™ (73447057) through the USPTO on the 1983-10-07
Color is not claimed as a feature of the mark.
DALER-ROWNEY USA LIMITED is the for the trademark DECORATOR ™ (73665985) through the USPTO on the 1987-06-11
ARTISTS' PAINT BRUSHES
Income
Government Income
We have not found government income sources for DALER-ROWNEY USA 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 (32990 - Other manufacturing n.e.c.) as DALER-ROWNEY USA LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where DALER-ROWNEY USA 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 TypeNotices to Creditors
Defending partyDALER-ROWNEY USA LIMITEDEvent Date2017-05-17
The Company was placed into Members Voluntary Liquidation on 17 May 2017 when Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Company is able to pay all known creditors in full. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency Rules 2016 , that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the company are required to prove their debts, before 3 July 2017 by sending to I. H. Dean, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 3 July 2017 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. The Joint Liquidators can be contacted by Tel: +44 (0) 20 7303 4534 . Ag IF21312
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDALER-ROWNEY USA LIMITEDEvent Date2017-05-17
Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ : Ag IF21312
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDALER-ROWNEY USA LIMITEDEvent Date2017-05-17
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of Part 13 of the Companies Act 2006 . Circulation Date: 9 May 2017 . Effective Date: 17 May 2017 . I, the undersigned being a director of the Company hereby certify that the following written resolutions were circulated to the sole member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted by Tel: +44 (0) 20 7303 4534 . Ag IF21312
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DALER-ROWNEY USA 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 DALER-ROWNEY USA 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.