Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WALDERTON HOUSE RTM COMPANY LIMITED
Company Information for

WALDERTON HOUSE RTM COMPANY LIMITED

12 ACORN BUSINESS PARK, NORTHARBOUR ROAD, PORTSMOUTH, HAMPSHIRE, PO6 3TH,
Company Registration Number
06675731
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Walderton House Rtm Company Ltd
WALDERTON HOUSE RTM COMPANY LIMITED was founded on 2008-08-18 and has its registered office in Portsmouth. The organisation's status is listed as "Active". Walderton House Rtm Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
WALDERTON HOUSE RTM COMPANY LIMITED
 
Legal Registered Office
12 ACORN BUSINESS PARK
NORTHARBOUR ROAD
PORTSMOUTH
HAMPSHIRE
PO6 3TH
Other companies in GU34
 
Filing Information
Company Number 06675731
Company ID Number 06675731
Date formed 2008-08-18
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 08:01:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALDERTON HOUSE RTM COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GRAFTON R R LIMITED   HUGHES SPENCER LIMITED   TRYHORN AND HALL ACCOUNTANTS 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 WALDERTON HOUSE RTM COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PAMELA ELIZABETH WILDING
Company Secretary 2009-01-20
HELLEN DIANE DAVEY
Director 2011-09-20
KAYE DENISE EL-GENDY
Director 2017-11-16
PATRICIA ANN HAMBLING
Director 2009-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
DAPHNE HOBBS-GREE
Director 2008-10-21 2015-05-19
JENNIFER ST LEDGER
Director 2009-08-04 2011-08-26
CHRIS HEAL
Company Secretary 2008-10-21 2009-06-29
CHRIS HEAL
Director 2008-08-18 2009-06-20
RTM NOMINEE DIRECTORS LIMITED
Director 2008-08-18 2008-12-11
RTM SECRETARIAL LIMITED
Company Secretary 2008-08-18 2008-10-21
RTM SECRETARIAL LIMITED
Director 2008-08-18 2008-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAMELA ELIZABETH WILDING SYCAMORE CLOSE CARSHALTON PROPERTY LIMITED Company Secretary 2009-04-06 CURRENT 2004-03-08 Active
PAMELA ELIZABETH WILDING WEST STREET, CARSHALTON, RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-04-06 CURRENT 1970-03-05 Active
PAMELA ELIZABETH WILDING THE KEEP RTM COMPANY LIMITED Company Secretary 2008-12-12 CURRENT 2008-09-23 Active
PAMELA ELIZABETH WILDING ST CATHERINE'S COURT (BRAMLEY) MANAGEMENT COMPANY LIMITED Company Secretary 2008-08-05 CURRENT 2008-08-05 Active
PAMELA ELIZABETH WILDING ROLLESTON PROPERTY MANAGEMENT LIMITED Company Secretary 2008-08-02 CURRENT 2006-11-21 Active
PAMELA ELIZABETH WILDING METRO (GUILDFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2008-08-01 CURRENT 2006-03-20 Active
PAMELA ELIZABETH WILDING VICARAGE HILL FREEHOLD COMPANY LIMITED Company Secretary 2008-04-25 CURRENT 2008-04-16 Active
PAMELA ELIZABETH WILDING OTTAWA DRIVE FREEHOLDERS LIMITED Company Secretary 2008-03-04 CURRENT 2005-05-05 Active
PAMELA ELIZABETH WILDING EDWARD COURT (FARNBOROUGH) FREEHOLD COMPANY LIMITED Company Secretary 2008-02-06 CURRENT 2008-02-06 Active - Proposal to Strike off
PAMELA ELIZABETH WILDING COMPTON COURT RTM COMPANY LIMITED Company Secretary 2008-01-10 CURRENT 2007-07-23 Active
PAMELA ELIZABETH WILDING LITTLE STODHAM ESTATE LIMITED Company Secretary 2007-10-02 CURRENT 1966-03-31 Active
PAMELA ELIZABETH WILDING FOXENDEN HOUSE RESIDENTS ASSOCIATION LIMITED Company Secretary 2007-08-01 CURRENT 1982-12-07 Active
PAMELA ELIZABETH WILDING BURPHAM GRANGE RESIDENTS COMPANY LIMITED Company Secretary 2007-08-01 CURRENT 2000-09-20 Active
PAMELA ELIZABETH WILDING GOSDEN HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2007-08-01 CURRENT 2004-03-12 Active
PAMELA ELIZABETH WILDING THE HOLLANDS' RESIDENTS ASSOCIATION LIMITED Company Secretary 2007-08-01 CURRENT 1995-01-05 Active
PAMELA ELIZABETH WILDING YORK MEWS (ALTON) MANAGEMENT LIMITED Company Secretary 2007-08-01 CURRENT 1998-04-17 Active
PAMELA ELIZABETH WILDING ALDWORTH RESIDENTS COMPANY LIMITED Company Secretary 2007-08-01 CURRENT 1984-08-28 Active
PAMELA ELIZABETH WILDING 18 MARTYR ROAD LIMITED Company Secretary 2007-08-01 CURRENT 1999-01-08 Active
PAMELA ELIZABETH WILDING THE ELMS (LISS FOREST) MANAGEMENT LIMITED Company Secretary 2007-08-01 CURRENT 1991-06-21 Active
PAMELA ELIZABETH WILDING WOODLANDS COURT(WOKING)LIMITED Company Secretary 2007-08-01 CURRENT 1968-06-28 Active
PAMELA ELIZABETH WILDING SECOND RIVERMEAD MANAGEMENT COMPANY (LISS) LIMITED Company Secretary 2007-08-01 CURRENT 1981-05-11 Active
PAMELA ELIZABETH WILDING LEANSPRING LIMITED Company Secretary 2007-08-01 CURRENT 1988-03-16 Active
PAMELA ELIZABETH WILDING MOUNTSIDE PLACE RESIDENTS COMPANY LIMITED Company Secretary 2007-08-01 CURRENT 1998-08-26 Active
PAMELA ELIZABETH WILDING FARRIER PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2007-08-01 CURRENT 1999-12-21 Active
PAMELA ELIZABETH WILDING LANSDOWNE COURT FLAT MANAGEMENT (ALTON) LIMITED Company Secretary 2002-08-09 CURRENT 1978-06-02 Active
PAMELA ELIZABETH WILDING THE BEECHES MANAGEMENT (NO 2) LIMITED Company Secretary 2002-08-05 CURRENT 1992-02-11 Active
PAMELA ELIZABETH WILDING KINGSWOOD MANAGEMENT COMPANY LIMITED Company Secretary 2001-01-25 CURRENT 1987-04-09 Active
PAMELA ELIZABETH WILDING BELL HOUSE MANAGEMENT LIMITED Company Secretary 1999-04-07 CURRENT 1996-07-12 Active
PAMELA ELIZABETH WILDING ELMDENE COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 1998-10-05 CURRENT 1998-10-05 Active
PAMELA ELIZABETH WILDING MERROW GRANGE RESIDENTS LIMITED Company Secretary 1997-11-10 CURRENT 1994-10-24 Active
PAMELA ELIZABETH WILDING 5 CLANDON ROAD MANAGEMENT LTD Company Secretary 1997-10-09 CURRENT 1987-02-27 Active
PAMELA ELIZABETH WILDING WALNUT TREE GARDENS MANAGEMENT CO. LIMITED Company Secretary 1997-01-15 CURRENT 1994-10-26 Active
PAMELA ELIZABETH WILDING EFFINGHAM COURT ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 1996-09-24 CURRENT 1966-10-31 Active
PAMELA ELIZABETH WILDING CASTLE KEYES LIMITED Company Secretary 1996-07-17 CURRENT 1996-07-17 Active - Proposal to Strike off
PAMELA ELIZABETH WILDING HAYDONS COURT MANAGEMENT LIMITED Company Secretary 1994-04-28 CURRENT 1989-02-28 Active
PAMELA ELIZABETH WILDING THIRD WEYBROOK RESIDENTS ASSOCIATION (GUILDFORD) LIMITED Company Secretary 1993-12-17 CURRENT 1989-11-29 Active
PAMELA ELIZABETH WILDING EDWARD COURT (FARNBOROUGH) MANAGEMENT LIMITED Company Secretary 1993-12-10 CURRENT 1991-03-07 Active
PAMELA ELIZABETH WILDING IVINGDON LIMITED Company Secretary 1991-06-22 CURRENT 1983-03-23 Active
PAMELA ELIZABETH WILDING FRESHBOROUGH RESIDENTS COMPANY LIMITED Company Secretary 1991-04-08 CURRENT 1971-03-11 Active
PAMELA ELIZABETH WILDING WEYVAN COURT (MANAGEMENT) LIMITED Company Secretary 1991-02-13 CURRENT 1989-02-13 Active
PAMELA ELIZABETH WILDING KILNS MANAGEMENT LIMITED(THE) Company Secretary 1990-12-31 CURRENT 1987-01-14 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
2023-09-28CONFIRMATION STATEMENT MADE ON 18/08/23, WITH UPDATES
2023-03-1630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-03-17TM01APPOINTMENT TERMINATED, DIRECTOR KAYE DENISE EL-GENDY
2022-03-17AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH UPDATES
2021-10-15CH01Director's details changed for Mrs Kaye Denise El-Gendy on 2021-10-15
2021-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/21 FROM C/O Castlekeyes Arlington House 19a Turk Street Alton Hampshire GU34 1AG
2021-10-15AP03Appointment of Mr Terrence John Noonan as company secretary on 2020-10-01
2021-10-15TM02Termination of appointment of Pamela Elizabeth Wilding on 2020-09-30
2021-05-25AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES
2020-06-23AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES
2019-06-20AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES
2018-06-04AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27AP01DIRECTOR APPOINTED MRS KAYE DENISE EL-GENDY
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES
2017-06-05AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-05-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02AR0118/08/15 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR DAPHNE HOBBS-GREE
2014-08-28AR0118/08/14 ANNUAL RETURN FULL LIST
2014-05-19AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28AR0118/08/13 ANNUAL RETURN FULL LIST
2013-05-30AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-17AR0118/08/12 ANNUAL RETURN FULL LIST
2012-06-28AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-20AP01DIRECTOR APPOINTED MISS HELLEN DIANE DAVEY
2011-08-31AR0118/08/11 ANNUAL RETURN FULL LIST
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ST LEDGER
2011-06-24AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-13AR0118/08/10 ANNUAL RETURN FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ST LEDGER / 17/08/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAPHNE HOBBS-GREE / 17/08/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN HAMBLING / 17/08/2010
2010-05-20AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2010 FROM 61A HIGH STREET ALTON HAMPSHIRE GU34 1AB
2009-10-06AA01PREVEXT FROM 31/08/2009 TO 30/09/2009
2009-09-08363aANNUAL RETURN MADE UP TO 18/08/09
2009-08-20288aDIRECTOR APPOINTED JENNIFER ST LEDGER
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR CHRIS HEAL
2009-07-03288bAPPOINTMENT TERMINATED SECRETARY CHRIS HEAL
2009-04-02288aDIRECTOR APPOINTED PATRICIA ANN HAMBLING
2009-03-19288aSECRETARY APPOINTED PAMELA ELIZABETH WILDING
2009-02-19287REGISTERED OFFICE CHANGED ON 19/02/2009 FROM, WALDERTON HOUSE WENDOVER ROAD, HAVANT, HAMPSHIRE, PO9 1DL, UNITED KINGDOM
2008-12-12287REGISTERED OFFICE CHANGED ON 12/12/2008 FROM, C/O CANONBURY MANAGEMENT BLACKWELL HOUSE, GUILDHALL YARD, LONDON, EC2V 5AE
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR RTM NOMINEE DIRECTORS LIMITED
2008-10-21288aSECRETARY APPOINTED CHRIS HEAL
2008-10-21287REGISTERED OFFICE CHANGED ON 21/10/2008 FROM, BLACKWELL HOUSE GUILDHALL YARD, LONDON, UK, EC2V 5AE
2008-10-21288bAPPOINTMENT TERMINATED SECRETARY RTM SECRETARIAL LIMITED
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR RTM SECRETARIAL LIMITED
2008-10-21288aDIRECTOR APPOINTED DAPHNE HOBBS-GREE
2008-08-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-09-30 £ 13,926
Creditors Due Within One Year 2012-09-30 £ 24,132
Creditors Due Within One Year 2012-09-30 £ 24,132
Creditors Due Within One Year 2011-09-30 £ 10,534

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 WALDERTON HOUSE RTM COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-09-30 £ 12,297
Cash Bank In Hand 2012-09-30 £ 17,416
Cash Bank In Hand 2012-09-30 £ 17,416
Cash Bank In Hand 2011-09-30 £ 8,779
Current Assets 2013-09-30 £ 13,950
Current Assets 2012-09-30 £ 24,156
Current Assets 2012-09-30 £ 24,156
Current Assets 2011-09-30 £ 10,558
Debtors 2013-09-30 £ 1,653
Debtors 2012-09-30 £ 6,740
Debtors 2012-09-30 £ 6,740
Debtors 2011-09-30 £ 1,779
Shareholder Funds 2013-09-30 £ 0
Shareholder Funds 2012-09-30 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WALDERTON HOUSE RTM COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WALDERTON HOUSE RTM COMPANY LIMITED
Trademarks
We have not found any records of WALDERTON HOUSE RTM COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALDERTON HOUSE RTM COMPANY 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 (98000 - Residents property management) as WALDERTON HOUSE RTM COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where WALDERTON HOUSE RTM COMPANY 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 WALDERTON HOUSE RTM COMPANY 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 WALDERTON HOUSE RTM COMPANY 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.