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

RRD BPO HOLDINGS LIMITED

31 LARKFIELD DRIVE, RAWDON, LEEDS, WEST YORKSHIRE, LS19 6EL,
Company Registration Number
04805445
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rrd Bpo Holdings Ltd
RRD BPO HOLDINGS LIMITED was founded on 2003-06-19 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Rrd Bpo Holdings 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
RRD BPO HOLDINGS LIMITED
 
Legal Registered Office
31 LARKFIELD DRIVE
RAWDON
LEEDS
WEST YORKSHIRE
LS19 6EL
Other companies in PE29
 
Previous Names
ASTRON BPO LIMITED29/03/2007
LEGISLATOR 1638 LIMITED10/07/2003
Filing Information
Company Number 04805445
Company ID Number 04805445
Date formed 2003-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts FULL
Last Datalog update: 2021-05-05 08:13:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RRD BPO HOLDINGS 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 RRD BPO HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN SIMON RICHARD DALLY
Company Secretary 2006-02-10
JOHN SAMUEL FARMER
Director 2006-05-12
KEVIN TREVOR WOOR
Director 2013-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL STUART GORDON
Director 2008-10-28 2013-06-01
SIMON ASHLEY SMALL
Director 2007-06-22 2008-10-28
PAUL ARTHUR MASTERTON
Director 2007-06-22 2008-04-30
GARY MICHAEL HUBBARD
Director 2006-02-10 2007-06-22
DAVID MCNEIL MITCHELL
Director 2003-07-10 2006-04-30
MARK GORDON HOLDERER HASELDEN
Company Secretary 2003-07-10 2006-02-10
MARK GORDON HOLDERER HASELDEN
Director 2003-07-10 2006-02-10
MAUREEN POOLEY
Nominated Secretary 2003-06-19 2003-07-10
EMMA RACHEL FELTHAM
Nominated Director 2003-06-19 2003-07-10
MAUREEN POOLEY
Nominated Director 2003-06-19 2003-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN SIMON RICHARD DALLY PARAGON CUSTOMER COMMUNICATIONS INTERNATIONAL LIMITED Company Secretary 2008-11-10 CURRENT 2008-09-30 Active
JONATHAN SIMON RICHARD DALLY PCC GDS LIMITED Company Secretary 2007-01-18 CURRENT 2005-04-14 Active
JONATHAN SIMON RICHARD DALLY RR DONNELLEY GLOBAL DOCUMENT SOLUTIONS LIMITED Company Secretary 2006-09-27 CURRENT 2000-01-11 Dissolved 2014-02-20
JONATHAN SIMON RICHARD DALLY CRITICAL MAIL CONTINUITY SERVICES LIMITED Company Secretary 2006-08-30 CURRENT 1997-05-12 Active
JONATHAN SIMON RICHARD DALLY DEI GROUP LIMITED Company Secretary 2006-05-12 CURRENT 1991-05-23 Active - Proposal to Strike off
JONATHAN SIMON RICHARD DALLY LASERCOM HOLDINGS LIMITED Company Secretary 2006-02-10 CURRENT 2000-12-07 Dissolved 2015-01-30
JONATHAN SIMON RICHARD DALLY RRD PM HOLDINGS LIMITED Company Secretary 2006-02-10 CURRENT 1998-10-12 Dissolved 2014-02-20
JONATHAN SIMON RICHARD DALLY RR DONNELLEY PRINT & MEDIA SERVICES LIMITED Company Secretary 2006-02-10 CURRENT 1998-10-29 Dissolved 2014-02-20
JONATHAN SIMON RICHARD DALLY RRD GDS HOLDINGS (EUROPE) LIMITED Company Secretary 2006-02-10 CURRENT 1995-12-28 Dissolved 2016-06-17
JONATHAN SIMON RICHARD DALLY RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED Company Secretary 2006-02-10 CURRENT 1999-11-04 Dissolved 2017-04-23
JONATHAN SIMON RICHARD DALLY EDOTECH TRUSTEE COMPANY LIMITED Company Secretary 2006-02-10 CURRENT 2000-01-04 Active - Proposal to Strike off
JOHN SAMUEL FARMER R.R. DONNELLEY UK DIRECTORY LIMITED Director 2016-07-05 CURRENT 1999-10-25 Active
JOHN SAMUEL FARMER DEVONSHIRE RECRUITMENT GROUP LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active - Proposal to Strike off
JOHN SAMUEL FARMER PARAGON CUSTOMER COMMUNICATIONS INTERNATIONAL LIMITED Director 2008-11-10 CURRENT 2008-09-30 Active
JOHN SAMUEL FARMER RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED Director 2008-10-28 CURRENT 1999-11-04 Dissolved 2017-04-23
JOHN SAMUEL FARMER PCC GDS LIMITED Director 2007-01-18 CURRENT 2005-04-14 Active
JOHN SAMUEL FARMER RRD GDS HOLDINGS (EUROPE) LIMITED Director 2006-05-12 CURRENT 1995-12-28 Dissolved 2016-06-17
JOHN SAMUEL FARMER EDOTECH TRUSTEE COMPANY LIMITED Director 2006-05-12 CURRENT 2000-01-04 Active - Proposal to Strike off
JOHN SAMUEL FARMER DEI GROUP LIMITED Director 2000-06-19 CURRENT 1991-05-23 Active - Proposal to Strike off
KEVIN TREVOR WOOR R.R. DONNELLEY UK DIRECTORY LIMITED Director 2016-07-05 CURRENT 1999-10-25 Active
KEVIN TREVOR WOOR LASERCOM HOLDINGS LIMITED Director 2013-06-18 CURRENT 2000-12-07 Dissolved 2015-01-30
KEVIN TREVOR WOOR RRD GDS HOLDINGS (EUROPE) LIMITED Director 2013-06-18 CURRENT 1995-12-28 Dissolved 2016-06-17
KEVIN TREVOR WOOR RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED Director 2013-06-18 CURRENT 1999-11-04 Dissolved 2017-04-23
KEVIN TREVOR WOOR DEI GROUP LIMITED Director 2013-06-18 CURRENT 1991-05-23 Active - Proposal to Strike off
KEVIN TREVOR WOOR PCC GDS LIMITED Director 2013-06-18 CURRENT 2005-04-14 Active
KEVIN TREVOR WOOR EDOTECH TRUSTEE COMPANY LIMITED Director 2013-06-18 CURRENT 2000-01-04 Active - Proposal to Strike off
KEVIN TREVOR WOOR MOORE BUSINESS FORMS LIMITED Director 2012-06-01 CURRENT 1902-09-29 Dissolved 2015-01-30
KEVIN TREVOR WOOR MOORE RESPONSE MARKETING LIMITED Director 2012-06-01 CURRENT 1986-12-04 Dissolved 2015-01-30
KEVIN TREVOR WOOR MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED Director 2012-05-31 CURRENT 1963-12-06 Dissolved 2015-05-13
KEVIN TREVOR WOOR PARAGON CUSTOMER COMMUNICATIONS INTERNATIONAL LIMITED Director 2008-11-10 CURRENT 2008-09-30 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
2021-04-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-12DS01Application to strike the company off the register
2021-02-24CH02Director's details changed for New Elan Bv on 2020-12-31
2020-11-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-24PSC02Notification of Rr Donnelley Holdings Bv as a person with significant control on 2019-09-11
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES
2020-06-24PSC07CESSATION OF RR DONNELLEY UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR GIJSBERTUS ANTHONIUS VAN BREUKELEN
2020-04-27AP02Appointment of New Elan Bv as director on 2020-04-25
2019-10-29AP01DIRECTOR APPOINTED MR GIJSBERTUS ANTHONIUS VAN BREUKELEN
2019-10-29TM02Termination of appointment of Jonathan Simon Richard Dally on 2019-10-18
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SAMUEL FARMER
2019-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/19 FROM Tower Close Huntingdon Cambridgeshire PE29 7YD
2019-10-29AP03Appointment of Ms Terry Gordon as company secretary on 2019-10-18
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
2019-06-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-24SH20Statement by Directors
2019-04-24SH19Statement of capital on 2019-04-24 GBP 1
2019-04-24CAP-SSSolvency Statement dated 08/04/19
2019-04-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-05-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-07-03PSC02Notification of Rr Donnelley Uk Limited as a person with significant control on 2016-04-06
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 231000
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-05-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 231000
2016-06-28AR0119/06/16 ANNUAL RETURN FULL LIST
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 231000
2015-06-23AR0119/06/15 ANNUAL RETURN FULL LIST
2015-04-29CH01Director's details changed for John Samuel Farmer on 2015-04-01
2015-04-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 231000
2014-06-23AR0119/06/14 ANNUAL RETURN FULL LIST
2014-04-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-06-24AP01DIRECTOR APPOINTED MR KEVIN TREVOR WOOR
2013-06-21AR0119/06/13 ANNUAL RETURN FULL LIST
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON
2013-04-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-06-22AR0119/06/12 ANNUAL RETURN FULL LIST
2012-04-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-07AR0119/06/11 ANNUAL RETURN FULL LIST
2011-03-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-23AR0119/06/10 FULL LIST
2010-04-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-16RES01ADOPT ARTICLES 09/10/2009
2010-02-16RES04NC INC ALREADY ADJUSTED 09/10/2009
2010-01-07SH0109/10/09 STATEMENT OF CAPITAL GBP 231000
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-03363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-01-05RES13CONFLICT OF INTEREST 10/12/2008
2008-11-17288aDIRECTOR APPOINTED MICHAEL STUART GORDON
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR SIMON SMALL
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-17363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR PAUL MASTERTON
2008-03-31288cSECRETARY'S CHANGE OF PARTICULARS / JONATHAN DALLY / 27/03/2008
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-18288aNEW DIRECTOR APPOINTED
2007-07-18288aNEW DIRECTOR APPOINTED
2007-07-09363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2007-06-27288bDIRECTOR RESIGNED
2007-06-07287REGISTERED OFFICE CHANGED ON 07/06/07 FROM: ASTRON HOUSE TOWER CLOSE HUNTINGDON CAMBRIDGESHIRE PE29 7YD
2007-04-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-29CERTNMCOMPANY NAME CHANGED ASTRON BPO LIMITED CERTIFICATE ISSUED ON 29/03/07
2007-01-04ELRESS386 DISP APP AUDS 14/12/06
2007-01-04RES13SECTION 386 (2) 14/12/06
2006-10-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-25288cSECRETARY'S PARTICULARS CHANGED
2006-07-18363sRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-05-31288aNEW DIRECTOR APPOINTED
2006-05-30288bDIRECTOR RESIGNED
2006-02-20288aNEW SECRETARY APPOINTED
2006-02-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-20288aNEW DIRECTOR APPOINTED
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-21363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-11-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-09363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2003-08-04395PARTICULARS OF MORTGAGE/CHARGE
2003-07-19287REGISTERED OFFICE CHANGED ON 19/07/03 FROM: HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DX
2003-07-19225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03
2003-07-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-19288bDIRECTOR RESIGNED
2003-07-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-19288aNEW DIRECTOR APPOINTED
2003-07-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-07-1988(2)RAD 10/07/03--------- £ SI 99@1=99 £ IC 1/100
2003-07-10CERTNMCOMPANY NAME CHANGED LEGISLATOR 1638 LIMITED CERTIFICATE ISSUED ON 10/07/03
2003-06-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to RRD BPO HOLDINGS 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 RRD BPO HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2003-07-18 Satisfied NATIONAL WESTMINSTER BANK PLC (THE "SECURITY TRUSTEE")
Intangible Assets
Patents
We have not found any records of RRD BPO HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RRD BPO HOLDINGS LIMITED
Trademarks
We have not found any records of RRD BPO HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RRD BPO HOLDINGS 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 (70100 - Activities of head offices) as RRD BPO HOLDINGS LIMITED are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where RRD BPO HOLDINGS 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 RRD BPO HOLDINGS 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 RRD BPO HOLDINGS LIMITED any grants or awards.
Ownership
    • DONNELLEY R R & SONS CO : Ultimate parent company : US
      • Bowne International Ltd
      • Bowne International Ltd. [UK]
      • Bowne International, Ltd
      • Astron Customer Solutions Limited
      • Astron Customer Solutions Ltd
      • Astron Document Technologies Limited
      • Astron Document Technologies Ltd
      • DEI Group Limited
      • DEI Group Ltd
      • Devonshire Appointments Limited
      • Devonshire Appointments Ltd
      • Devonshire Recruitment Holdings Limited
      • Devonshire Recruitment Holdings Ltd
      • e doc Group Pension Scheme Trustee Ltd
      • e-doc Group Pension Scheme Trustee Limited
      • edotech Investments Limited
      • edotech Investments Ltd
      • edotech Trustee Co Ltd
      • edotech Trustee Company Limited
      • Hunt Barnard Printing Limited
      • Hunt Barnard Printing Ltd
      • Kadocourt Limited
      • Kadocourt Ltd
      • Lasercom Holdings Limited
      • Lasercom Holdings Ltd
      • Mantaray Partners Limited
      • Mantaray Partners Ltd
      • MDC Astron International Limited
      • MDC Astron International Ltd
      • Online Bills Limited
      • Online Bills Ltd
      • Paperflow Services Limited
      • Paperflow Services Ltd
      • R. R. Donnelley BSL Limited
      • R. R. Donnelley BSL Ltd
      • R. R. Donnelley Business Communication Services Limited
      • R. R. Donnelley Business Communication Services Ltd
      • R. R. Donnelley Business Process Outsourcing Limited
      • R. R. Donnelley Business Process Outsourcing Ltd
      • R. R. Donnelley Global Document Solutions Limited
      • R. R. Donnelley Global Document Solutions Ltd
      • R. R. Donnelley On Line Ltd
      • R. R. Donnelley On-Line Limited
      • R. R. Donnelley Print & Media Services Limited
      • R. R. Donnelley Print & Media Services Ltd
      • RR Donnelley Global Business Process Outsourcing Limited
      • RR Donnelley Global Business Process Outsourcing Ltd
      • RRD BPO Holdings Limited
      • RRD BPO Holdings Ltd
      • RRD GDS Holdings (Europe) Limited
      • RRD GDS Holdings (Europe) Ltd
      • RRD PM Holdings Limited
      • RRD PM Holdings Ltd
      • Satellite Press Limited
      • Satellite Press Ltd
      • Business Systems Bureau Limited
      • Business Systems Bureau Ltd
      • Cardinal Brands Limited
      • Cardinal Brands Ltd
      • Moore Business Forms Holdings UK Limited
      • Moore Business Forms Holdings UK Ltd
      • Moore Business Forms Limited
      • Moore Business Forms Ltd
      • Moore Response Marketing Limited
      • Moore Response Marketing Ltd
      • R. R. Donnelley Limited
      • R. R. Donnelley Ltd
      • R. R. Donnelley U.K. ory Limited
      • R. R. Donnelley U.K. ory Ltd
      • RRD GDS Limited
      • RRD GDS Ltd
      • Critical Mail Continuity Services Limited
      • Critical Mail Continuity Services Ltd
      • Lasercom (UK) Limited
      • Lasercom (UK) Ltd
      • Banta Global Turnkey Ltd (Scotland)
      • Banta Global Turnkey, Ltd. (Scotland)
      • R. R. Donnelley (U.K.) Limited
      • R. R. Donnelley (U.K.) Ltd
      • Turnkey Services International (UK)
      • Accuscan International Ltd
      • Astron BPO Limited
      • Astron BPO Ltd
      • Astron BSL Limited
      • Astron BSL Ltd
      • Astron Document Management Limited
      • Astron Document Management Ltd
      • Astron Document Services Limited
      • Astron Document Services Ltd
      • Astron Document Solutions Limited
      • Astron Document Solutions Ltd
      • Astron Group Ltd
      • The Astron Group Limited
      • Astron On line Ltd
      • Astron On-line Limited
      • Banta Global Turnkey Limited
      • Banta Global Turnkey Ltd
      • Banta Global Turnkey, Ltd
      • Banta Global Turnkey, Ltd. [UK]
      • Critical Mail Continuity Services Limited
      • Critical Mail Continuity Services Ltd
      • DEI Group Limited
      • DEI Group Ltd
      • Devonshire Appointments Limited
      • Devonshire Appointments Ltd
      • Devonshire Recruitment Holdings Limited
      • Devonshire Recruitment Holdings Ltd
      • Kadocourt Limited
      • Kadocourt Ltd
      • Lasercom Holdings Limited
      • Lasercom Holdings Ltd
      • Mantaray Partners Limited
      • Mantaray Partners Ltd
      • Moore Business Forms Holdings U.K. Limited
      • Moore Business Forms Holdings U.K. Ltd
      • Moore Business Forms Pension Trustees UK Ltd
      • Moore Business Forms Pensions Trustees U.K. Limited
      • Moore Business Forms Pensions Trustees U.K. Ltd
      • OfficeTiger (Europe) Limited
      • OfficeTiger (Europe) Ltd
      • Peak Technologies Holdings Limited
      • Peak Technologies Holdings Ltd
      • Peak Technologies U.K. Limited
      • Peak Technologies U.K. Ltd
      • R. R. Donnelley (U. K.) Limited
      • R. R. Donnelley (U. K.) Ltd
      • R. R. Donnelley (U.K.) ory Limited
      • R. R. Donnelley (U.K.) ory Ltd
      • R. R. Donnelley U. K. ory Limited
      • R. R. Donnelley U. K. ory Ltd
      • RR Donnelley Global Document Solutions Group Limited
      • RR Donnelley Global Document Solutions Group Ltd
      • RRD Astron Limited
      • RRD Astron Ltd
      • Satellite Press Limited
      • Satellite Press Ltd
      • Bowne UK Limited
      • Bowne UK Ltd
      • Business Systems (Bureau) Limited
      • Business Systems (Bureau) Ltd
      • Critical Mail Continuity Services Limited
      • Critical Mail Continuity Services Ltd
    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.