Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TIMBER RESEARCH AND DEVELOPMENT ASSOCIATION
Company Information for

TIMBER RESEARCH AND DEVELOPMENT ASSOCIATION

26 STORE STREET, LONDON, WC1E 7BT,
Company Registration Number
00286895
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Timber Research And Development Association
TIMBER RESEARCH AND DEVELOPMENT ASSOCIATION was founded on 1934-04-13 and has its registered office in London. The organisation's status is listed as "Active". Timber Research And Development Association 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 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
TIMBER RESEARCH AND DEVELOPMENT ASSOCIATION
 
Legal Registered Office
26 STORE STREET
LONDON
WC1E 7BT
Other companies in HP14
 
Filing Information
Company Number 00286895
Company ID Number 00286895
Date formed 1934-04-13
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB208360973  
Last Datalog update: 2023-10-05 18:04:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIMBER RESEARCH AND DEVELOPMENT ASSOCIATION
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.
Companies with same name TIMBER RESEARCH AND DEVELOPMENT ASSOCIATION
The following companies were found which have the same name as TIMBER RESEARCH AND DEVELOPMENT ASSOCIATION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TIMBER RESEARCH AND DEVELOPMENT ASSOCIATION 10 ORWELL ROAD RATHGAR DUBLIN 6. DUBLIN, DUBLIN, D06T265, IRELAND D06T265 Ceased IRL Company formed on the 1979-11-07
TIMBER RESEARCH AND DEVELOPMENT ASSOCIATION (IRELAND) 7, MOUNT STREET CRESCENT, DUBLIN 2 Dissolved Company formed on the 1990-04-12

Company Officers of TIMBER RESEARCH AND DEVELOPMENT ASSOCIATION

Current Directors
Officer Role Date Appointed
CHRISTINE ANNE JOHNSON
Company Secretary 2009-09-08
ANDREW RICHARD ABBOTT
Director 2002-12-03
GRAHAM EDWARDS
Director 2016-09-12
ANDREW GERARD FERGUSON
Director 2014-03-10
NICHOLAS CHARLES LATHAM
Director 2015-12-01
CHARLES LAW
Director 2016-12-06
NICHOLAS JAMES MILESTONE
Director 2014-03-10
SIMON LESLIE SMITH
Director 2014-03-10
ANDREW CHARLES WAUGH
Director 2016-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON LEWIS FINEMAN
Director 2006-07-06 2016-09-12
CHARLES REUBEN HOPPING
Director 2009-12-01 2015-09-17
MICHAEL JOHN COOK
Director 2005-07-07 2013-12-03
CHRISTOPHER JOHN GILL
Director 1991-09-19 2012-09-11
RODERICK JAMES LANGMUIR
Director 2005-07-07 2012-09-11
ARNOLD DAVID LAVER
Director 2007-03-06 2012-09-11
CHARLES LAW
Director 2009-12-01 2012-09-11
TOM REID BRUCE JONES
Director 2005-07-07 2010-03-15
DAVID IAIN WEBB
Company Secretary 1999-07-02 2009-09-08
RICHARD HENRY BURBIDGE
Director 1998-07-03 2009-09-08
ANTHONY HUTCHISON
Director 2005-02-08 2007-03-06
IAN ROBERT GOLDSMITH
Director 2005-07-07 2006-07-06
GORDON JAMES CALLANDER
Director 1999-07-02 2005-07-07
PETER ALEXANDER CLEGG
Director 2002-07-04 2005-07-07
MICHAEL GEORGE TUFNELL DICKSON
Director 2002-07-04 2005-07-07
EMRYS JOHN GRIFFITHS
Director 2004-07-08 2005-07-07
MICHAEL NEIL DONALDSON
Director 1996-07-05 2003-07-03
PAUL GERALD HARRIS
Director 1992-09-15 1999-09-15
FREDARICA FERRIGNO
Company Secretary 1998-06-18 1999-07-02
JOHN ANDREW KISSOCK
Director 1996-07-05 1998-09-18
ROGER DAVID HAYDOCK
Director 1992-06-17 1998-07-03
RAYMOND MICHAEL HOBBS
Company Secretary 1991-09-19 1998-06-18
IAN CAMPBELL
Director 1991-09-19 1996-07-05
ANTHONY BRIAN HALL
Director 1991-09-19 1996-07-05
HUGH RALPH KIBBLEWHITE
Director 1991-09-19 1995-07-07
HARRIS PAUL GOLDBERG
Director 1991-09-19 1992-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW RICHARD ABBOTT CHILTERN TMC CONSULTANT LIMITED Director 2013-08-08 CURRENT 2013-08-08 Active - Proposal to Strike off
ANDREW RICHARD ABBOTT CHILTERN VENTURES LIMITED Director 2009-05-13 CURRENT 2009-05-13 Active - Proposal to Strike off
ANDREW RICHARD ABBOTT TTL CHILTERN PROPERTY HOLDINGS LIMITED Director 2004-11-03 CURRENT 2004-06-21 Active
ANDREW GERARD FERGUSON WOODSCANNER LTD Director 2017-08-15 CURRENT 2017-08-15 Active
NICHOLAS CHARLES LATHAM ADVANCED TECHNICAL PANELS LIMITED Director 2016-01-01 CURRENT 1983-11-08 Active
NICHOLAS CHARLES LATHAM JAMES LATHAM (WAREHOUSING) LIMITED Director 2016-01-01 CURRENT 1977-09-26 Active
NICHOLAS CHARLES LATHAM LATHAM TIMBER CENTRES (BRIDGWATER) LTD. Director 2015-01-01 CURRENT 1987-02-27 Active
NICHOLAS CHARLES LATHAM JAMES LATHAM TRUSTEE LIMITED Director 2014-05-06 CURRENT 1990-06-04 Active
NICHOLAS CHARLES LATHAM JAMES LATHAM PUBLIC LIMITED COMPANY Director 2007-04-05 CURRENT 1900-04-07 Active
NICHOLAS CHARLES LATHAM LATHAMS LIMITED Director 2005-01-01 CURRENT 1969-12-01 Active
CHARLES LAW SUSTAINABLE CONSTRUCTION SOLUTIONS LIMITED Director 2014-11-21 CURRENT 2014-11-21 Active
SIMON LESLIE SMITH SMITH AND WALLWORK LIMITED Director 2012-03-13 CURRENT 2012-03-13 Active
ANDREW CHARLES WAUGH THE SHOREDITCH TRUST Director 2016-02-11 CURRENT 1999-12-09 Active
ANDREW CHARLES WAUGH W T RESEARCH LIMITED Director 2012-09-18 CURRENT 2012-09-18 Dissolved 2017-05-16
ANDREW CHARLES WAUGH WAUGH THISTLETON ARCHITECTS LIMITED Director 2005-06-07 CURRENT 2005-05-27 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
2023-10-02Director's details changed for Mr David Charles Hopkins on 2023-10-02
2023-10-02CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2023-10-02CS01CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2023-10-02CH01Director's details changed for Mr David Charles Hopkins on 2023-10-02
2023-08-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-11APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES MILESTONE
2023-07-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES MILESTONE
2022-10-05CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-16TM02Termination of appointment of Douglas Iain Gilmour Stewart on 2022-01-31
2022-05-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM EDWARDS
2022-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/22 FROM Stocking Lane Hughenden Valley High Wycombe Buckinghamshire HP14 4nd
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID THISTLETON-SMITH
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2020-10-06AP03Appointment of Mr Douglas Iain Gilmour Stewart as company secretary on 2020-07-08
2020-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-08TM02Termination of appointment of Christine Anne Johnson on 2020-07-07
2020-07-08TM02Termination of appointment of Christine Anne Johnson on 2020-07-07
2020-07-08AP01DIRECTOR APPOINTED MISS KELLY JOANNE HARRISON
2020-07-08AP01DIRECTOR APPOINTED MISS KELLY JOANNE HARRISON
2020-06-11CH01Director's details changed for Graham Edwards on 2016-12-31
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-26AP01DIRECTOR APPOINTED MR ANTHONY DAVID THISTLETON-SMITH
2019-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES WAUGH
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-25AP01DIRECTOR APPOINTED MR DAVID CHARLES HOPKINS
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD ABBOTT
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-18AP01DIRECTOR APPOINTED MR CHARLES LAW
2016-12-18AP01DIRECTOR APPOINTED MR ANDREW CHARLES WAUGH
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-10-04AP01DIRECTOR APPOINTED GRAHAM EDWARDS
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG WHITE
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FINEMAN
2016-02-10AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES LATHAM
2015-10-08AR0119/09/15 ANNUAL RETURN FULL LIST
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES REUBEN HOPPING
2014-10-31AR0119/09/14 ANNUAL RETURN FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GERARD MILES
2014-05-13AP01DIRECTOR APPOINTED MR NICHOLAS JAMES MILESTONE
2014-05-13AP01DIRECTOR APPOINTED MR SIMON LESLIE SMITH
2014-05-13AP01DIRECTOR APPOINTED ANDREW GERARD FERGUSON
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOK
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-26AR0119/09/13 NO MEMBER LIST
2012-12-10RES01ADOPT ARTICLES 11/09/2012
2012-10-16AR0119/09/12 NO MEMBER LIST
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SMITH
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LAW
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLD LAVER
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK LANGMUIR
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILL
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-24AR0119/09/11 NO MEMBER LIST
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-11AUDAUDITOR'S RESIGNATION
2010-11-03AR0119/09/10 NO MEMBER LIST
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK JAMES LANGMUIR / 07/09/2010
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK SILVERMAN
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PERRY
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR TOM BRUCE JONES
2010-01-27AP01DIRECTOR APPOINTED MR SIMON SMITH
2010-01-27AP01DIRECTOR APPOINTED ANTHONY GERARD MILES
2010-01-26AP01DIRECTOR APPOINTED MR CHARLES REUBEN HOPPING
2010-01-26AP01DIRECTOR APPOINTED CHARLES LAW
2009-10-08AR0119/09/09 NO MEMBER LIST
2009-10-08AP03SECRETARY APPOINTED CHRISTINE ANNE JOHNSON
2009-10-04TM02APPOINTMENT TERMINATED, SECRETARY DAVID WEBB
2009-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK SWENARTON
2009-10-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURBIDGE
2009-09-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / ARNOLD LAVER / 24/09/2008
2008-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / TOM BRUCE JONES / 24/09/2008
2008-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COOK / 24/09/2008
2008-09-24363aANNUAL RETURN MADE UP TO 19/09/08
2008-09-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-19363aANNUAL RETURN MADE UP TO 19/09/07
2007-06-21288aNEW DIRECTOR APPOINTED
2007-05-31288bDIRECTOR RESIGNED
2007-02-17288aNEW DIRECTOR APPOINTED
2006-10-02363aANNUAL RETURN MADE UP TO 19/09/06
2006-09-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-20288aNEW DIRECTOR APPOINTED
2006-09-20288aNEW DIRECTOR APPOINTED
2006-09-01288cDIRECTOR'S PARTICULARS CHANGED
2006-08-16288bDIRECTOR RESIGNED
2006-02-13AUDAUDITOR'S RESIGNATION
2005-10-12288aNEW DIRECTOR APPOINTED
2005-10-06288aNEW DIRECTOR APPOINTED
2005-10-05363aANNUAL RETURN MADE UP TO 19/09/05
2005-10-04288bDIRECTOR RESIGNED
2005-10-04288bDIRECTOR RESIGNED
2005-10-04288cDIRECTOR'S PARTICULARS CHANGED
2005-10-04288bDIRECTOR RESIGNED
2005-10-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




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

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 TIMBER RESEARCH AND DEVELOPMENT ASSOCIATION

Intangible Assets
Patents
We have not found any records of TIMBER RESEARCH AND DEVELOPMENT ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for TIMBER RESEARCH AND DEVELOPMENT ASSOCIATION
Trademarks
We have not found any records of TIMBER RESEARCH AND DEVELOPMENT ASSOCIATION registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
SECOND LEGAL CHARGE TTL CHILTERN PROPERTY LIMITED 2002-12-27 Outstanding

We have found 1 mortgage charges which are owed to TIMBER RESEARCH AND DEVELOPMENT ASSOCIATION

Income
Government Income
We have not found government income sources for TIMBER RESEARCH AND DEVELOPMENT ASSOCIATION. 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 (72190 - Other research and experimental development on natural sciences and engineering) as TIMBER RESEARCH AND DEVELOPMENT ASSOCIATION are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where TIMBER RESEARCH AND DEVELOPMENT ASSOCIATION 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 TIMBER RESEARCH AND DEVELOPMENT ASSOCIATION 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 TIMBER RESEARCH AND DEVELOPMENT ASSOCIATION 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.