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

EXPERIS RESOURCE SUPPORT SERVICES LIMITED

CAPITAL COURT, WINDSOR STREET, UXBRIDGE, UB8 1AB,
Company Registration Number
02763667
Private Limited Company
Active

Company Overview

About Experis Resource Support Services Ltd
EXPERIS RESOURCE SUPPORT SERVICES LIMITED was founded on 1992-11-11 and has its registered office in Uxbridge. The organisation's status is listed as "Active". Experis Resource Support Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EXPERIS RESOURCE SUPPORT SERVICES LIMITED
 
Legal Registered Office
CAPITAL COURT
WINDSOR STREET
UXBRIDGE
UB8 1AB
Other companies in EC2M
 
Previous Names
ELAN RESOURCE SUPPORT SERVICES LIMITED12/03/2012
Filing Information
Company Number 02763667
Company ID Number 02763667
Date formed 1992-11-11
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 03/11/2015
Return next due 01/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 21:03:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXPERIS RESOURCE SUPPORT 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 EXPERIS RESOURCE SUPPORT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARK ANTHONY CAHILL
Director 2012-03-19
MARK JOSEPH DONNELLY
Director 2018-09-03
DAMIAN PAUL WHITHAM
Director 2012-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFF RICHARD SMITH
Director 2012-03-19 2018-09-03
GABRIELLE NIKODEM
Company Secretary 2005-01-29 2013-03-04
PATRICIA ASEMOTA
Director 2005-01-29 2012-03-23
SEAN LAURENCE COSTELLO
Director 2002-10-18 2012-03-12
SIMON FINLEY
Director 2010-05-26 2012-03-12
SUSANNAH JANE BURTON
Director 2005-12-13 2006-07-31
SAMUEL STEVENSON LORDE
Director 2004-07-02 2006-07-21
STEPHEN HILL
Company Secretary 2003-02-11 2005-01-28
STEPHEN HILL
Director 2002-10-18 2005-01-28
ANNA LOUISE JACKSON
Company Secretary 2002-10-18 2003-02-11
JEAN YVES BERNARD FRANCOIS HAAGEN
Company Secretary 2000-11-01 2002-10-16
PAUL ANTHONY JONES
Director 1998-06-01 2002-10-16
EVELYNE ECKERT
Director 1999-04-01 2002-10-01
JEAN FRANCOIS COURTINES
Director 1999-04-01 2002-03-01
PETER HITCHCOCK
Director 1998-03-01 2002-03-01
MARTIN DAVID PARMENTER
Company Secretary 2000-02-11 2000-11-01
GRAHAM SMART
Director 2000-02-11 2000-09-06
JAMES EDWARD HANDLEY
Company Secretary 1999-10-01 2000-02-11
DAVID JOHN PRICE
Director 1998-10-01 2000-02-11
CHRISTOPHER TAWNEY
Company Secretary 1996-02-23 1999-09-30
ANDRE PAUL LAFARGUE
Director 1998-03-01 1998-12-31
BRIAN CHARLES ARTHUR ASBEE
Director 1992-11-11 1998-09-30
RICHARD HARRY BARBER
Director 1996-08-08 1998-03-13
ROGER DAIX
Director 1996-08-08 1998-03-01
PAUL EMMANUEL KAHN
Director 1996-08-08 1998-03-01
ROBERT ALEXANDER DYKE
Director 1995-08-01 1996-08-08
ALASTAIR JAMES MITCHELL
Company Secretary 1992-11-11 1996-02-23
WILLIAM REES DAVIES
Director 1993-05-04 1995-07-31
HANI KHOUZAM
Director 1993-03-24 1995-05-19
DAVID CHRISTOPHER PERRY
Director 1992-11-11 1993-11-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-11-11 1992-11-12
LONDON LAW SERVICES LIMITED
Nominated Director 1992-11-11 1992-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANTHONY CAHILL SJB SERVICES (UK) LIMITED Director 2013-12-11 CURRENT 2004-09-13 Active
MARK ANTHONY CAHILL EXPERIS GROUP LIMITED Director 2013-09-10 CURRENT 1998-09-28 Active
MARK ANTHONY CAHILL MANPOWER HOLDINGS LIMITED Director 2013-08-12 CURRENT 2003-07-11 Active
MARK ANTHONY CAHILL COMSYS VMS LIMITED Director 2013-03-19 CURRENT 2004-04-02 Active
MARK ANTHONY CAHILL EXPERIS LIMITED Director 2012-08-29 CURRENT 1987-03-23 Active
MARK ANTHONY CAHILL EXPERIS FINANCE LIMITED Director 2011-01-20 CURRENT 2004-05-20 Active
MARK ANTHONY CAHILL MANPOWER CONTRACT SERVICES LIMITED Director 2004-09-01 CURRENT 1976-08-10 Active - Proposal to Strike off
MARK ANTHONY CAHILL MANPOWER IT SERVICES LIMITED Director 2004-09-01 CURRENT 1990-11-22 Active
MARK ANTHONY CAHILL MANPOWER UK LIMITED Director 2004-09-01 CURRENT 1999-09-15 Active
MARK ANTHONY CAHILL MANPOWER SERVICES LIMITED Director 2004-09-01 CURRENT 1968-04-04 Active
MARK ANTHONY CAHILL MANPOWERGROUP UK LIMITED Director 2004-09-01 CURRENT 1956-05-09 Active
MARK ANTHONY CAHILL JEFFERSON WELLS LTD Director 2004-09-01 CURRENT 1988-03-24 Active
MARK ANTHONY CAHILL BAFIN HOLDINGS Director 2000-12-31 CURRENT 1982-03-02 Active
MARK ANTHONY CAHILL MANPOWER NOMINEES LIMITED Director 2000-12-31 CURRENT 1992-11-09 Active
DAMIAN PAUL WHITHAM TEMP FINANCE & ACCOUNTING SERVICES LIMITED Director 2018-03-26 CURRENT 1983-02-15 Active - Proposal to Strike off
DAMIAN PAUL WHITHAM NICHOLAS ANDREWS LIMITED Director 2018-03-26 CURRENT 1987-08-26 Active
DAMIAN PAUL WHITHAM BS PROJECT SERVICES LIMITED Director 2017-06-30 CURRENT 1980-03-28 Active
DAMIAN PAUL WHITHAM BROOK STREET (UK) LIMITED Director 2017-06-30 CURRENT 1948-10-06 Active
DAMIAN PAUL WHITHAM BROOK STREET BUREAU LIMITED Director 2017-06-30 CURRENT 1996-12-17 Active
DAMIAN PAUL WHITHAM PEOPLE SOURCE LIMITED Director 2015-11-09 CURRENT 2009-08-20 Active
DAMIAN PAUL WHITHAM INTEGRAL SEARCH & SELECTION LIMITED Director 2014-03-21 CURRENT 2001-09-18 Active - Proposal to Strike off
DAMIAN PAUL WHITHAM 777 RECRUITMENT LIMITED Director 2013-12-17 CURRENT 2008-08-20 Active
DAMIAN PAUL WHITHAM JUICE RESOURCE SOLUTIONS LTD Director 2013-12-16 CURRENT 2006-07-24 Active
DAMIAN PAUL WHITHAM SJB CORPORATE LIMITED Director 2013-12-11 CURRENT 2003-07-02 Active
DAMIAN PAUL WHITHAM SJB SERVICES (UK) LIMITED Director 2013-12-11 CURRENT 2004-09-13 Active
DAMIAN PAUL WHITHAM EXPERIS GROUP LIMITED Director 2013-09-10 CURRENT 1998-09-28 Active
DAMIAN PAUL WHITHAM COMSYS VMS LIMITED Director 2013-01-04 CURRENT 2004-04-02 Active
DAMIAN PAUL WHITHAM EXPERIS LIMITED Director 2012-08-29 CURRENT 1987-03-23 Active
DAMIAN PAUL WHITHAM EXPERIS FINANCE LIMITED Director 2012-03-08 CURRENT 2004-05-20 Active
DAMIAN PAUL WHITHAM MANPOWER CONTRACT SERVICES LIMITED Director 2005-09-05 CURRENT 1976-08-10 Active - Proposal to Strike off
DAMIAN PAUL WHITHAM MANPOWER IT SERVICES LIMITED Director 2005-09-05 CURRENT 1990-11-22 Active
DAMIAN PAUL WHITHAM MANPOWER SERVICES LIMITED Director 2005-09-05 CURRENT 1968-04-04 Active
DAMIAN PAUL WHITHAM JEFFERSON WELLS LTD Director 2005-09-05 CURRENT 1988-03-24 Active
DAMIAN PAUL WHITHAM MANPOWER UK LIMITED Director 2005-07-01 CURRENT 1999-09-15 Active
DAMIAN PAUL WHITHAM MANPOWERGROUP UK LIMITED Director 2005-07-01 CURRENT 1956-05-09 Active

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
2023-03-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-06CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2020-12-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-08CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-03AP01DIRECTOR APPOINTED MR MARK JOSEPH DONNELLY
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR GEOFF RICHARD SMITH
2018-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/18 FROM The Helicon One South Place London EC2M 2RB
2018-09-03AP01DIRECTOR APPOINTED MR MARK JOSEPH DONNELLY
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR GEOFF RICHARD SMITH
2018-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/18 FROM The Helicon One South Place London EC2M 2RB
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-24AR0103/11/15 ANNUAL RETURN FULL LIST
2015-07-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-20AR0103/11/14 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFF SMITH / 07/07/2014
2014-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN PAUL WHITHAM / 07/07/2014
2014-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY CAHILL / 07/07/2014
2014-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2014 FROM THE HELICON SOUTH PLACE LONDON EC2M 2RB ENGLAND
2014-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2014 FROM EXPERIS HOUSE 5 RAY STREET LONDON EC1R 3DR
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-28AR0103/11/13 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY GABRIELLE NIKODEM
2012-11-13AR0103/11/12 ANNUAL RETURN FULL LIST
2012-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/12 FROM Experis Limited 5 Ray Street London EC1R 3DR United Kingdom
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FINLEY
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR SEAN COSTELLO
2012-04-10AP01DIRECTOR APPOINTED DAMIAN PAUL WHITHAM
2012-04-10AP01DIRECTOR APPOINTED GEOFF SMITH
2012-04-10AP01DIRECTOR APPOINTED MR MARK ANTHONY CAHILL
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ASEMOTA
2012-03-12RES15CHANGE OF NAME 05/03/2012
2012-03-12CERTNMCOMPANY NAME CHANGED ELAN RESOURCE SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 12/03/12
2012-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2012 FROM C/O EXPERIS HOUSE 5 RAY STREET LONDON EC1R 3DR UNITED KINGDOM
2012-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2012 FROM C/O ELAN HOUSE 5 RAY STREET LONDON EC1R 3DR UNITED KINGDOM
2011-11-29AR0103/11/11 FULL LIST
2011-11-29CH03SECRETARY'S CHANGE OF PARTICULARS / GABRIELLE NIKODEM / 01/11/2011
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-04AR0103/11/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-27AP01DIRECTOR APPOINTED FINANCE DIRECTOR SIMON FINLEY
2010-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2010 FROM ELAN HOUSE 5-11 FETTER LANE LONDON EC4A 1QX
2010-01-05AR0103/11/09 FULL LIST
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-18363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2009-03-18288cSECRETARY'S CHANGE OF PARTICULARS / GABRIELLE NIKODEM / 14/10/2008
2008-09-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-30363sRETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-23363sRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-11-10288bDIRECTOR RESIGNED
2006-11-10288bDIRECTOR RESIGNED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-10288cSECRETARY'S PARTICULARS CHANGED
2006-08-10288cDIRECTOR'S PARTICULARS CHANGED
2005-12-28288aNEW DIRECTOR APPOINTED
2005-12-08363sRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-10-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-26288aNEW SECRETARY APPOINTED
2005-01-26288aNEW DIRECTOR APPOINTED
2005-01-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-07363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-07-12288aNEW DIRECTOR APPOINTED
2004-07-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-11363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2004-02-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-20288aNEW SECRETARY APPOINTED
2003-02-19288bSECRETARY RESIGNED
2003-02-05363sRETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS
2002-11-26287REGISTERED OFFICE CHANGED ON 26/11/02 FROM: 2 DASHWOOD LANG ROAD THE BOURNE BUSINESS PARK ADDLESTONE WEYBRIDGE SURREY KT15 2NX
2002-11-15CERTNMCOMPANY NAME CHANGED THALES SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 15/11/02
2002-10-30AUDAUDITOR'S RESIGNATION
2002-10-30288bDIRECTOR RESIGNED
2002-10-30288aNEW DIRECTOR APPOINTED
2002-10-30288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to EXPERIS RESOURCE SUPPORT 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 EXPERIS RESOURCE SUPPORT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EXPERIS RESOURCE SUPPORT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.069
MortgagesNumMortOutstanding0.719
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.349

This shows the max and average number of mortgages for companies with the same SIC code of 78200 - Temporary employment agency activities

Intangible Assets
Patents
We have not found any records of EXPERIS RESOURCE SUPPORT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXPERIS RESOURCE SUPPORT SERVICES LIMITED
Trademarks
We have not found any records of EXPERIS RESOURCE SUPPORT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXPERIS RESOURCE SUPPORT SERVICES 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 (78200 - Temporary employment agency activities) as EXPERIS RESOURCE SUPPORT SERVICES LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where EXPERIS RESOURCE SUPPORT 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 EXPERIS RESOURCE SUPPORT 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 EXPERIS RESOURCE SUPPORT SERVICES LIMITED any grants or awards.
Ownership
    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.