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

THE ENVIRONMENTAL INDUSTRIES COMMISSION LIMITED

C/O BARNES ROFFE LLP HANBURY DRIVE, LEYTONSTONE HOUSE, LONDON, E11 1GA,
Company Registration Number
02974304
Private Limited Company
Active

Company Overview

About The Environmental Industries Commission Ltd
THE ENVIRONMENTAL INDUSTRIES COMMISSION LIMITED was founded on 1994-10-06 and has its registered office in London. The organisation's status is listed as "Active". The Environmental Industries Commission Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE ENVIRONMENTAL INDUSTRIES COMMISSION LIMITED
 
Legal Registered Office
C/O BARNES ROFFE LLP HANBURY DRIVE
LEYTONSTONE HOUSE
LONDON
E11 1GA
Other companies in SW1H
 
Filing Information
Company Number 02974304
Company ID Number 02974304
Date formed 1994-10-06
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 27/06/2016
Return next due 25/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-05 22:27:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ENVIRONMENTAL INDUSTRIES COMMISSION 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 THE ENVIRONMENTAL INDUSTRIES COMMISSION LIMITED

Current Directors
Officer Role Date Appointed
OLAWALE NELSON OGUNSHAKIN
Director 2012-10-30
PAUL REILLY
Director 2018-02-22
ALEX TOSETTI
Director 2012-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW COWELL
Director 2014-02-25 2018-02-22
DAVID GAVIN THOMPSON
Director 2012-10-30 2014-02-25
ADRIAN JEROME WILKES
Company Secretary 1995-01-18 2012-10-30
ADRIAN JEROME WILKES
Director 1995-01-18 2012-10-30
MARK AUGUSTUS WILKES
Director 1995-09-22 2012-10-30
PETER JOHN HOLLOWAY
Director 1995-01-18 1995-09-22
EDWARD PATRICK SLATTERY
Company Secretary 1994-10-20 1995-01-18
JEREMY JAMES PASSMORE LINCOLN
Director 1994-10-20 1995-01-18
EDWARD PATRICK SLATTERY
Director 1994-10-20 1995-01-18
RICHARD GEORGE INGRAM
Director 1994-10-31 1994-11-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-10-06 1994-10-20
INSTANT COMPANIES LIMITED
Nominated Director 1994-10-06 1994-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLAWALE NELSON OGUNSHAKIN THE ENVIRONMENTAL INDUSTRIES COMMISION-BUSINESS SERVICES LTD Director 2012-10-30 CURRENT 1997-09-11 Active - Proposal to Strike off
OLAWALE NELSON OGUNSHAKIN ENVIRONMENTAL INDUSTRIES COMMISSION - CAPITAL LIMITED Director 2012-10-30 CURRENT 2006-06-26 Active - Proposal to Strike off
OLAWALE NELSON OGUNSHAKIN ASSOCIATION FOR CONSULTANCY AND ENGINEERING Director 2004-02-10 CURRENT 1913-11-13 Active
OLAWALE NELSON OGUNSHAKIN AEO CONSULTING LIMITED Director 2002-11-12 CURRENT 2002-07-14 Active
OLAWALE NELSON OGUNSHAKIN AEO LIMITED Director 2001-11-08 CURRENT 2001-11-08 Active
PAUL REILLY THE ENVIRONMENTAL INDUSTRIES COMMISION-BUSINESS SERVICES LTD Director 2018-02-27 CURRENT 1997-09-11 Active - Proposal to Strike off
PAUL REILLY ENVIRONMENTAL INDUSTRIES COMMISSION - CAPITAL LIMITED Director 2018-02-27 CURRENT 2006-06-26 Active - Proposal to Strike off
PAUL REILLY ASSOCIATION FOR CONSULTANCY AND ENGINEERING Director 2017-05-02 CURRENT 1913-11-13 Active
PAUL REILLY PROSPECT SCHOOL, READING Director 2015-03-23 CURRENT 2011-06-07 Active - Proposal to Strike off
PAUL REILLY MARTIN WRIGHT ASSOCIATES LIMITED Director 2014-04-09 CURRENT 1998-04-29 Liquidation
PAUL REILLY HANNAH, REED AND ASSOCIATES LIMITED Director 2013-07-01 CURRENT 1984-11-01 Liquidation
PAUL REILLY PBAI GLOBAL LAND DEVELOPMENT LIMITED Director 2011-10-01 CURRENT 2007-05-29 Active - Proposal to Strike off
PAUL REILLY BRETT CONSULTING LIMITED Director 2011-09-07 CURRENT 2011-09-07 Active - Proposal to Strike off
PAUL REILLY LANNDIA PROPERTY LIMITED Director 2010-10-21 CURRENT 2010-10-21 Active - Proposal to Strike off
PAUL REILLY LANNDIA DEVELOPMENT SERVICES LIMITED Director 2010-10-21 CURRENT 2010-10-21 Liquidation
PAUL REILLY LANNDIA HOLDINGS LIMITED Director 2010-10-20 CURRENT 2010-10-20 Active - Proposal to Strike off
PAUL REILLY PBA INTERNATIONAL LIMITED Director 2010-03-14 CURRENT 1977-02-23 Active - Proposal to Strike off
ALEX TOSETTI THE ENVIRONMENTAL INDUSTRIES COMMISION-BUSINESS SERVICES LTD Director 2012-10-30 CURRENT 1997-09-11 Active - Proposal to Strike off
ALEX TOSETTI ENVIRONMENTAL INDUSTRIES COMMISSION - CAPITAL LIMITED Director 2012-10-30 CURRENT 2006-06-26 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
2024-03-05Director's details changed for Mrs Kate Jennings on 2024-03-04
2024-03-04APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARCOS JONES
2024-03-04DIRECTOR APPOINTED MRS KATE JENNINGS
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-28CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-05-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-05-17Memorandum articles filed
2023-01-25DIRECTOR APPOINTED MRS PHILIPPA HELEN SPENCE
2023-01-24APPOINTMENT TERMINATED, DIRECTOR ALEX TOSETTI
2022-12-2131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-04-29REGISTERED OFFICE CHANGED ON 29/04/22 FROM C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom
2022-04-29REGISTERED OFFICE CHANGED ON 29/04/22 FROM 3 Hanbury Drive Hanbury Drive Leytonstone House London E11 1GA England
2022-04-29Director's details changed for Mr Stephen Marcos Jones on 2022-03-25
2022-04-29Change of details for Association for Consultancy and Engineering as a person with significant control on 2022-04-29
2022-04-29Director's details changed for Mr Alex Tosetti on 2022-04-29
2022-04-29CH01Director's details changed for Mr Stephen Marcos Jones on 2022-03-25
2022-04-29PSC05Change of details for Association for Consultancy and Engineering as a person with significant control on 2022-04-29
2022-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/22 FROM C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom
2022-02-01APPOINTMENT TERMINATED, DIRECTOR LAURENCE JON BRETT
2022-02-01DIRECTOR APPOINTED MR STEPHEN MARCOS JONES
2022-02-01AP01DIRECTOR APPOINTED MR STEPHEN MARCOS JONES
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE JON BRETT
2021-12-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-16AP01DIRECTOR APPOINTED MR LAURENCE JON BRETT
2021-08-16TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH ELIZABETH VICKERS
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL REILLY
2020-12-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/20 FROM 10 C/O Bishop Fleming Llp Temple Back Bristol BS1 6FL England
2020-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/20 FROM 16 Queen Square Bristol BS1 4NT England
2020-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/20 FROM Alliance House 12 Caxton Street London SW1H 0QL
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-05-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28AP01DIRECTOR APPOINTED MS HANNAH ELIZABETH VICKERS
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR OLAWALE NELSON OGUNSHAKIN
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-06-21PSC02Notification of Association for Consultancy and Engineering as a person with significant control on 2016-04-06
2018-04-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COWELL
2018-02-22AP01DIRECTOR APPOINTED MR PAUL REILLY
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2017-06-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-01AR0127/06/16 ANNUAL RETURN FULL LIST
2016-04-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-17AR0127/06/15 ANNUAL RETURN FULL LIST
2015-06-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-23MISCStatement of fact:- incorrect name - the environmental industries commisson LIMITED - correct name - the environmental industries commission LIMITED
2014-11-10AP01DIRECTOR APPOINTED MR ANDREW COWELL
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-27AR0127/06/14 ANNUAL RETURN FULL LIST
2014-06-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON
2013-11-25AR0106/10/13 ANNUAL RETURN FULL LIST
2013-08-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-14AA01Current accounting period shortened from 31/01/13 TO 31/12/12
2012-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/12 FROM 71 Greencroft Gardens London NW6 3LJ
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILKES
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WILKES
2012-11-12TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN WILKES
2012-11-12AP01DIRECTOR APPOINTED DAVID GAVIN THOMPSON
2012-11-12AP01DIRECTOR APPOINTED ALEX TOSETTI
2012-11-12AP01DIRECTOR APPOINTED MR OLAWALE NELSON OGUNSHAKIN
2012-10-29AA31/01/12 TOTAL EXEMPTION SMALL
2012-10-09AR0106/10/12 FULL LIST
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK AUGUSTUS WILKES / 09/10/2012
2011-11-22AR0106/10/11 FULL LIST
2011-10-31AA31/01/11 TOTAL EXEMPTION SMALL
2010-10-29AA31/01/10 TOTAL EXEMPTION SMALL
2010-10-16AR0106/10/10 FULL LIST
2009-11-15AR0106/10/09 FULL LIST
2009-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK AUGUSTUS WILKES / 15/11/2009
2009-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JEROME WILKES / 15/11/2009
2009-11-12AA31/01/09 TOTAL EXEMPTION SMALL
2008-12-01AA31/01/08 TOTAL EXEMPTION SMALL
2008-10-27363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2007-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-10-22363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-11-01288cDIRECTOR'S PARTICULARS CHANGED
2006-11-01363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2005-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-10-18363aRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2004-10-31363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-10-13363sRETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2002-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-10-27363sRETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS
2001-11-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-10-16363sRETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS
2000-12-06AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-10-17363sRETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS
1999-12-02AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-10-15363sRETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS
1998-09-29363sRETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS
1998-09-16AAFULL ACCOUNTS MADE UP TO 31/01/98
1997-10-15363sRETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS
1997-10-06AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-09-05287REGISTERED OFFICE CHANGED ON 05/09/97 FROM: 34 ROSE STREET WOKINGHAM BERKS RG40 1XU
1996-10-24ELRESS252 DISP LAYING ACC 29/09/96
1996-10-24363sRETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS
1996-10-24ELRESS366A DISP HOLDING AGM 29/09/96
1996-10-24ELRESS386 DISP APP AUDS 29/09/96
1996-10-24ELRESS80A AUTH TO ALLOT SEC 29/09/96
1996-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1995-11-02363sRETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS
1995-11-02288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-11-02363(287)REGISTERED OFFICE CHANGED ON 02/11/95
1995-01-29287REGISTERED OFFICE CHANGED ON 29/01/95 FROM: 7 SPENCER PARADE NORTHAMPTON NN1 5AB
1995-01-29224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01
1995-01-28288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
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 THE ENVIRONMENTAL INDUSTRIES COMMISSION 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 THE ENVIRONMENTAL INDUSTRIES COMMISSION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE ENVIRONMENTAL INDUSTRIES COMMISSION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 THE ENVIRONMENTAL INDUSTRIES COMMISSION LIMITED

Intangible Assets
Patents
We have not found any records of THE ENVIRONMENTAL INDUSTRIES COMMISSION LIMITED registering or being granted any patents
Domain Names

THE ENVIRONMENTAL INDUSTRIES COMMISSION LIMITED owns 1 domain names.

eic-uk.co.uk  

Trademarks
We have not found any records of THE ENVIRONMENTAL INDUSTRIES COMMISSION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ENVIRONMENTAL INDUSTRIES COMMISSION 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 (74909 - Other professional, scientific and technical activities n.e.c.) as THE ENVIRONMENTAL INDUSTRIES COMMISSION LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where THE ENVIRONMENTAL INDUSTRIES COMMISSION 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 THE ENVIRONMENTAL INDUSTRIES COMMISSION 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 THE ENVIRONMENTAL INDUSTRIES COMMISSION 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.