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

RESEARCH SITES RESTORATION LIMITED

OLDBURY TECHNICAL CENTRE, OLDBURY NAITE, THORNBURY, SOUTH GLOUCESTERSHIRE, BS35 1RQ,
Company Registration Number
05915837
Private Limited Company
Active

Company Overview

About Research Sites Restoration Ltd
RESEARCH SITES RESTORATION LIMITED was founded on 2006-08-24 and has its registered office in Thornbury. The organisation's status is listed as "Active". Research Sites Restoration Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RESEARCH SITES RESTORATION LIMITED
 
Legal Registered Office
OLDBURY TECHNICAL CENTRE
OLDBURY NAITE
THORNBURY
SOUTH GLOUCESTERSHIRE
BS35 1RQ
Other companies in OX11
 
Previous Names
RESEARCH SITE RESTORATION LIMITED22/02/2007
HARWELL-WINFRITH LIMITED05/12/2006
Filing Information
Company Number 05915837
Company ID Number 05915837
Date formed 2006-08-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 20:35:39
Primary Source:Companies House
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 RESEARCH SITES RESTORATION LIMITED

Current Directors
Officer Role Date Appointed
ELERI WYN JOYCE
Company Secretary 2016-01-27
SIMON CHRISTOPHER BOWEN
Director 2015-12-01
PAUL LLOYD EDWARDS
Director 2017-10-24
ANTHONY MOORE
Director 2017-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH MALCOLM DOUGLAS
Director 2014-09-01 2017-11-13
BEVERLEY DAWN GREY
Director 2014-07-24 2017-10-24
DARREN BAILEY
Company Secretary 2007-10-25 2016-01-27
ROGER ANDREW HARDY
Director 2014-07-24 2015-12-01
PETER MICHAEL KNOLLMEYER
Director 2014-09-01 2015-09-08
ANDREW THOMAS STAPLES
Director 2009-01-28 2015-09-08
RICHARD GARETH THOMAS
Director 2011-02-14 2015-09-08
ANTHONY JOHN WRATTEN
Director 2012-05-28 2015-09-08
STANLEY CHARLES GORDELIER
Director 2011-12-09 2015-06-11
RICHARD JOHN PENTREATH
Director 2009-02-27 2015-06-11
STEPHEN HENRY WHITE
Director 2006-08-24 2015-06-11
ANTHONY MOORE
Director 2011-09-22 2014-09-01
ALAN PETER NEAL
Director 2009-01-28 2012-05-28
KATHLEEN ANNE STEVENSON
Director 2009-01-29 2011-02-14
RICHARD STANLEY ADCOCK
Director 2009-02-25 2011-01-27
ANDREW PHILIP JACKSON
Director 2009-01-28 2010-08-28
PETER JOHN PARK
Company Secretary 2006-08-24 2007-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON CHRISTOPHER BOWEN BABCOCK SERVICES GROUP LIMITED Director 2017-06-28 CURRENT 2000-03-06 Active
SIMON CHRISTOPHER BOWEN ALSTEC DEFENCE LIMITED Director 2017-06-28 CURRENT 2000-04-25 Active - Proposal to Strike off
SIMON CHRISTOPHER BOWEN ALSTEC AUTOMATION LIMITED Director 2017-06-28 CURRENT 2000-04-25 Active - Proposal to Strike off
SIMON CHRISTOPHER BOWEN BABCOCK ENVIRONMENTAL SERVICES LIMITED Director 2017-06-28 CURRENT 2007-02-21 Liquidation
SIMON CHRISTOPHER BOWEN INS INNOVATION LIMITED Director 2017-06-28 CURRENT 2000-11-16 Liquidation
SIMON CHRISTOPHER BOWEN EEF LIMITED Director 2017-05-31 CURRENT 2006-09-28 Active
SIMON CHRISTOPHER BOWEN BIL SOLUTIONS LIMITED Director 2017-03-31 CURRENT 1994-01-13 Liquidation
SIMON CHRISTOPHER BOWEN UKAEA LIMITED Director 2017-03-31 CURRENT 2005-10-20 Liquidation
SIMON CHRISTOPHER BOWEN CAVENDISH DOUNREAY PARTNERSHIP LIMITED Director 2016-07-01 CURRENT 2011-12-02 Active
SIMON CHRISTOPHER BOWEN CAVENDISH FLUOR PARTNERSHIP LIMITED Director 2015-12-18 CURRENT 2014-04-07 Active
SIMON CHRISTOPHER BOWEN CAVENDISH NUCLEAR LIMITED Director 2015-12-01 CURRENT 2000-04-18 Active
SIMON CHRISTOPHER BOWEN CAVENDISH BOCCARD NUCLEAR LIMITED Director 2015-12-01 CURRENT 2012-12-18 Active
SIMON CHRISTOPHER BOWEN DOUNREAY SITE RESTORATION LIMITED Director 2015-12-01 CURRENT 2006-08-24 Active
SIMON CHRISTOPHER BOWEN NUCLEAR RESTORATION SERVICES LIMITED Director 2015-12-01 CURRENT 1988-06-02 Active
SIMON CHRISTOPHER BOWEN NEOS NUCLEAR LIMITED Director 2015-12-01 CURRENT 1992-11-09 In Administration
SIMON CHRISTOPHER BOWEN CAVENDISH NUCLEAR (OVERSEAS) LIMITED Director 2015-12-01 CURRENT 2005-01-21 Active
PAUL LLOYD EDWARDS ELECTRICITY PENSIONS LIMITED Director 2018-02-27 CURRENT 1989-08-23 Active
PAUL LLOYD EDWARDS NUCLEAR RESTORATION SERVICES LIMITED Director 2017-10-24 CURRENT 1988-06-02 Active
PAUL LLOYD EDWARDS MAGNOX ELECTRIC GROUP PENSION TRUSTEE COMPANY LIMITED Director 2014-09-01 CURRENT 2000-07-14 Active
ANTHONY MOORE NUCLEAR RESTORATION SERVICES LIMITED Director 2017-11-13 CURRENT 1988-06-02 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
2023-11-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-24CONFIRMATION STATEMENT MADE ON 24/08/23, WITH UPDATES
2022-09-13CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-08-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-21Registers moved to registered inspection location of Keypoint Great Park Road Bradley Stoke Bristol BS32 4QQ
2021-12-21AD03Registers moved to registered inspection location of Keypoint Great Park Road Bradley Stoke Bristol BS32 4QQ
2021-12-20Register inspection address changed to Keypoint Great Park Road Bradley Stoke Bristol BS32 4QQ
2021-12-20AD02Register inspection address changed to Keypoint Great Park Road Bradley Stoke Bristol BS32 4QQ
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES
2021-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2019-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES
2019-09-03AP01DIRECTOR APPOINTED MRS GWEN SUSAN PARRY-JONES
2019-09-02PSC07CESSATION OF CAVENDISH FLUOR PARTNERSHIP AS A PERSON OF SIGNIFICANT CONTROL
2019-09-02PSC02Notification of The Secretary of State for Beis as a person with significant control on 2019-09-01
2019-09-02AP01DIRECTOR APPOINTED MR LAWRENCE JOHN HAYNES
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LLOYD EDWARDS
2019-02-20TM02Termination of appointment of Eleri Wyn Joyce on 2019-02-07
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES
2018-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MALCOLM DOUGLAS
2017-11-16AP01DIRECTOR APPOINTED MR ANTHONY MOORE
2017-10-25AP01DIRECTOR APPOINTED MR PAUL LLOYD EDWARDS
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY DAWN GREY
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES
2017-08-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-11-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/16 FROM Building B12 Berkeley Centre Berkeley Gloucestershire England
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/16 FROM Building B11 Berkeley Centre Berkeley Gloucestershire GL13 9PB England
2016-03-03AP03Appointment of Mrs Eleri Wyn Joyce as company secretary on 2016-01-27
2016-03-03TM02Termination of appointment of Darren Bailey on 2016-01-27
2016-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/16 FROM Building 392.10/Room 1.05 Harwell Oxford Didcot Oxfordshire OX11 0DF
2015-12-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ANDREW HARDY
2015-12-03AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER BOWEN
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WRATTEN
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STAPLES
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER KNOLLMEYER
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-24AR0124/08/15 ANNUAL RETURN FULL LIST
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITE
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PENTREATH
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY GORDELIER
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL KNOLLMEYER / 07/01/2015
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY CHARLES GORDELIER / 07/01/2015
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD JOHN PENTREATH / 07/01/2015
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS STAPLES / 07/01/2015
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN WRATTEN / 07/01/2015
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HENRY WHITE / 07/01/2015
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ANDREW HARDY / 07/01/2015
2014-09-01AP01DIRECTOR APPOINTED MR PETER MICHAEL KNOLLMEYER
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MOORE
2014-09-01AP01DIRECTOR APPOINTED MR KENNETH MALCOLM DOUGLAS
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-28AR0124/08/14 FULL LIST
2014-07-28AP01DIRECTOR APPOINTED MS BEVERLEY DAWN GREY
2014-07-28AP01DIRECTOR APPOINTED MR ROGER ANDREW HARDY
2014-06-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-18SH0117/01/14 STATEMENT OF CAPITAL GBP 2
2014-02-07CC04STATEMENT OF COMPANY'S OBJECTS
2014-02-06RES01ADOPT ARTICLES 17/01/2014
2014-02-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-08-28AR0124/08/13 FULL LIST
2013-07-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-09-12AR0124/08/12 FULL LIST
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-29AP01DIRECTOR APPOINTED MR ANTHONY JOHN WRATTEN
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN NEAL
2011-12-09AP01DIRECTOR APPOINTED MR STANLEY CHARLES GORDELIER
2011-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2011 FROM BUILDING 392.7/ROOM G06 RUTHERFORD AVENUE HARWELL OXFORD DIDCOT OXFORDSHIRE OX11 0DF UNITED KINGDOM
2011-09-23AP01DIRECTOR APPOINTED MR ANTHONY MOORE
2011-08-24AR0124/08/11 FULL LIST
2011-06-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-15AP01DIRECTOR APPOINTED MR RICHARD GARETH THOMAS
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN STEVENSON
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ADCOCK
2011-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2011 FROM BUILDING 392.7 HARWELL SCIENCE AND INNOVATION CAMPUS DIDCOT OXFORDSHIRE OX11 0DF UNITED KINGDOM
2010-09-01AR0124/08/10 FULL LIST
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JACKSON
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-11-17AUDAUDITOR'S RESIGNATION
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP JACKSON / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HENRY WHITE / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN ANNE STEVENSON / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS STAPLES / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD JOHN PENTREATH / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PETER NEAL / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STANLEY ADCOCK / 23/10/2009
2009-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / DARREN BAILEY / 23/10/2009
2009-08-24363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-07-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-27288aDIRECTOR APPOINTED DR RICHARD JOHN PENTREATH
2009-02-25288aDIRECTOR APPOINTED MR RICHARD STANLEY ADCOCK
2009-01-29288aDIRECTOR APPOINTED MRS KATHLEEN ANNE STEVENSON
2009-01-28288aDIRECTOR APPOINTED MR ANDREW THOMAS STAPLES
2009-01-28288aDIRECTOR APPOINTED MR ANDREW PHILIP JACKSON
2009-01-28288aDIRECTOR APPOINTED MR ALAN PETER NEAL
2008-11-20RES01ADOPT MEM AND ARTS 11/11/2008
2008-09-01363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-07287REGISTERED OFFICE CHANGED ON 07/04/2008 FROM BUILDING 392.7 HARWELL SCIENCE AND INNOVATION CAMPUS DIDCOT OXFORDSHIRE OX11 0RA UNITED KINGDOM
2008-02-25287REGISTERED OFFICE CHANGED ON 25/02/2008 FROM BUILDING 521 HARWELL SCIENCE AND INNOVATION CAMPUS DIDCOT OXFORDSHIRE OX11 0RA
2007-10-25288aNEW SECRETARY APPOINTED
2007-10-25288bSECRETARY RESIGNED
2007-09-03363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-05287REGISTERED OFFICE CHANGED ON 05/03/07 FROM: BUILDING 521 HARWELL INTNL BUSINESS CENTRE DIDCOT OXFORDSHIRE OX11 0RA
2007-02-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-02-22CERTNMCOMPANY NAME CHANGED RESEARCH SITE RESTORATION LIMITE D CERTIFICATE ISSUED ON 22/02/07
2007-01-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-12-05CERTNMCOMPANY NAME CHANGED HARWELL-WINFRITH LIMITED CERTIFICATE ISSUED ON 05/12/06
2006-10-27ELRESS386 DISP APP AUDS 13/10/06
2006-10-27ELRESS366A DISP HOLDING AGM 13/10/06
2006-09-04225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 RESEARCH SITES RESTORATION LIMITED

Intangible Assets
Patents
We have not found any records of RESEARCH SITES RESTORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RESEARCH SITES RESTORATION LIMITED
Trademarks
We have not found any records of RESEARCH SITES RESTORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESEARCH SITES RESTORATION 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 (99999 - Dormant Company) as RESEARCH SITES RESTORATION LIMITED are:

Contracts
Issued Contracts
Supplier Description Contract award date
Nuclear Decommissioning Services Limited radioactive-, toxic-, medical- and hazardous waste services 2012/05/16 GBP 412,951

Research Sites Restoration Limited (RSRL) operate the Winfrith Site on behalf of the Nuclear Decommissioning Authority (NDA). The Winfrith site was built in the late 1950s to undertake research and development into electricity generation from nuclear power.

AEA Technology plc technical testing services 2011/11/17 GBP 200,000

RSRL Harwell and Winfrith have a requirement for testing, inspecting and providing advice on aerial discharge sampling systems to ensure that representative sampling of particulate radioactive material is carried out. The service also includes testing of HEPA filters.

Iron Mountain (UK) Ltd archiving services 2012/03/08 GBP 931,570

The Nuclear Decommissioning Authority (NDA) is responsible under the Energy Act 2004, for a wide selection of industry wide public records, a significant number of which are located in a managed archive on a Nuclear Licensed site at Harwell, Oxfordshire, and are subject to the requirements of the Public Records Act, the Freedom of Information Act, the Data Protection Act, ISO15489-1:2001 (or equivalent), ISO 9001:2008 (or equivalent) and BS 5454:2000 (or equivalent).

Outgoings
Business Rates/Property Tax
No properties were found where RESEARCH SITES RESTORATION 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 RESEARCH SITES RESTORATION 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 RESEARCH SITES RESTORATION 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.
    Other companies at postcode BS35 1RQ