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

ROTHMANS INTERNATIONAL SERVICES LIMITED

GLOBE HOUSE, 1 WATER STREET, LONDON, WC2R 3LA,
Company Registration Number
02013760
Private Limited Company
Liquidation

Company Overview

About Rothmans International Services Ltd
ROTHMANS INTERNATIONAL SERVICES LIMITED was founded on 1986-04-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Rothmans International Services Limited is a Private Limited Company registered in UNITED KINGDOM 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
ROTHMANS INTERNATIONAL SERVICES LIMITED
 
Legal Registered Office
GLOBE HOUSE
1 WATER STREET
LONDON
WC2R 3LA
Other companies in WC2R
 
Filing Information
Company Number 02013760
Company ID Number 02013760
Date formed 1986-04-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-02-05 12:06:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROTHMANS INTERNATIONAL SERVICES 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 ROTHMANS INTERNATIONAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
NOELLE COLFER
Director 2015-03-04
ROBERT FERGUS HEATON
Director 2015-03-04
RIDIRECTORS LIMITED
Director 2010-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
ANN ELIZABETH GRIFFITHS
Company Secretary 2013-05-07 2017-02-28
STEVEN GLYN DALE
Director 2011-05-17 2015-03-04
MARY-ANN ORR
Director 2014-06-10 2015-03-04
RICHARD CORDESCHI
Company Secretary 2012-07-03 2013-05-03
RICHARD CORDESCHI
Director 2010-08-26 2013-05-03
RISECRETARIES LIMITED
Company Secretary 1995-09-26 2012-07-03
ROBERT JAMES CASEY
Director 2003-08-01 2010-08-26
CHARL ERASMUS STEYN
Director 2003-08-01 2010-08-26
CHRISTOPHER DAVID POWELL
Director 2003-08-01 2004-12-20
ADRIAN JEREMY SIMON BLACK
Director 2000-12-01 2003-08-15
IAN BLACK
Director 2001-01-01 2003-08-15
ALFRED MICHAEL THOMAS ENGLISH
Director 2000-01-10 2003-08-15
GRAHAM ALBERT READ
Director 1999-01-01 2003-08-15
MARK ANTHONY OLIVER
Director 2001-01-01 2002-07-31
JAMES CAMERON BAXTER
Director 1993-09-03 2002-04-05
BRIAN JOHN PARTRIDGE
Director 2000-06-01 2000-12-30
MICHAEL WILLIAM NEW
Director 2000-06-01 2000-11-30
STEPHEN CLARK DARRAH
Director 1995-03-06 2000-07-31
GRAHAM RODNEY THOMAS
Director 2000-01-10 2000-06-30
ALAN DAVID POPHAM
Director 1992-08-30 1999-12-17
DANIEL PRINS
Director 1996-10-03 1999-08-31
JAN PETRUS DU PLESSIS
Director 1993-10-22 1999-06-07
WILLIAM PATRICK RYAN
Director 1992-08-30 1999-06-07
GEOFFREY VERNON BUNTON
Director 1993-10-01 1998-12-31
PETER JOHN HOLMES
Director 1994-05-01 1998-07-31
DAVID JAMES BOOKER
Company Secretary 1992-08-30 1995-09-26
JOHN WALTER WEBB
Director 1992-08-30 1995-07-12
EUGENE NOVITUS BRINK
Director 1992-08-30 1995-02-28
KASPER STEFANUS BUYS
Director 1992-08-30 1994-03-31
JOHANN PETER RUPERT
Director 1992-08-30 1994-03-23
DANIEL PRINS
Director 1992-08-30 1993-10-30
GEOFFREY MICHAEL LANDY
Director 1992-08-30 1993-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NOELLE COLFER B.A.T FAR EAST LEAF LIMITED Director 2018-08-08 CURRENT 1998-01-05 Liquidation
NOELLE COLFER PRECIS (2396) LIMITED Director 2018-07-23 CURRENT 2003-12-11 Liquidation
NOELLE COLFER BRITISH-AMERICAN TOBACCO (MAURITIUS) P L C Director 2018-06-21 CURRENT 1926-02-02 Active
NOELLE COLFER WESTANLEY TRADING & INVESTMENT COMPANY LIMITED Director 2018-06-21 CURRENT 1906-10-04 Active
NOELLE COLFER BRITISH AMERICAN TOBACCO (AIT) LIMITED Director 2018-06-18 CURRENT 1968-06-26 Active
NOELLE COLFER BRITISH AMERICAN TOBACCO (SOUTH AMERICA) LIMITED Director 2017-11-06 CURRENT 1990-04-24 Active
NOELLE COLFER RYSERVS (1995) LIMITED Director 2017-08-07 CURRENT 1993-07-28 Active
NOELLE COLFER BRITISH AMERICAN TOBACCO GEORGIA LIMITED Director 2017-06-27 CURRENT 2000-09-04 Active
NOELLE COLFER PRECIS (1789) LIMITED Director 2017-06-01 CURRENT 1999-07-23 Active
NOELLE COLFER AMALGAMATED TOBACCO COMPANY LIMITED Director 2017-06-01 CURRENT 1960-03-30 Active
NOELLE COLFER B.A.T. (WESTMINSTER HOUSE) LIMITED Director 2017-06-01 CURRENT 1989-10-13 Liquidation
NOELLE COLFER PRECIS (1790) LIMITED Director 2017-06-01 CURRENT 1999-07-23 Liquidation
NOELLE COLFER BRITISH AMERICAN VENTURES LIMITED Director 2017-06-01 CURRENT 2000-04-10 Liquidation
NOELLE COLFER WORLD INVESTMENT COMPANY LIMITED Director 2017-06-01 CURRENT 1981-05-21 Liquidation
NOELLE COLFER WESTMINSTER TOBACCO COMPANY LIMITED Director 2017-06-01 CURRENT 1910-01-06 Active
NOELLE COLFER TOBACCO MARKETING CONSULTANTS LIMITED Director 2017-06-01 CURRENT 1983-06-29 Active
NOELLE COLFER RYESEKKS P.L.C. Director 2017-03-01 CURRENT 1903-06-05 Liquidation
NOELLE COLFER RIDIRECTORS LIMITED Director 2015-05-08 CURRENT 1981-03-04 Active
NOELLE COLFER ADVANCED TECHNOLOGIES (CAMBRIDGE) LIMITED Director 2015-04-22 CURRENT 1908-05-22 Liquidation
NOELLE COLFER ROTHMANS INTERNATIONAL LIMITED Director 2015-04-22 CURRENT 1995-04-06 Active
NOELLE COLFER LORD EXTRA LIMITED Director 2015-04-22 CURRENT 1993-03-30 Liquidation
NOELLE COLFER ALLEN & GINTER (UK) LIMITED Director 2015-04-22 CURRENT 1987-12-21 Active
NOELLE COLFER BRITISH AMERICAN TOBACCO (2009 PCA) LIMITED Director 2015-04-22 CURRENT 2009-06-05 Active
NOELLE COLFER ROTHMANS INTERNATIONAL TOBACCO (UK) LIMITED Director 2015-04-22 CURRENT 1960-11-30 Active
NOELLE COLFER EAST AFRICAN TOBACCO COMPANY (U.K.) LIMITED Director 2015-03-04 CURRENT 1965-02-02 Liquidation
NOELLE COLFER TOBACCO EXPORTERS INTERNATIONAL LIMITED Director 2015-03-04 CURRENT 1971-03-31 Active
NOELLE COLFER CARRERAS ROTHMANS LIMITED Director 2015-03-02 CURRENT 1905-03-07 Active
ROBERT FERGUS HEATON BRITISH AMERICAN SHARED SERVICES LIMITED Director 2015-07-27 CURRENT 2000-08-08 Active
ROBERT FERGUS HEATON B.A.T SERVICES LIMITED Director 2015-05-13 CURRENT 1927-04-09 Active
ROBERT FERGUS HEATON B.A.T. (WESTMINSTER HOUSE) LIMITED Director 2015-05-07 CURRENT 1989-10-13 Liquidation
ROBERT FERGUS HEATON ADVANCED TECHNOLOGIES (CAMBRIDGE) LIMITED Director 2015-04-22 CURRENT 1908-05-22 Liquidation
ROBERT FERGUS HEATON ROTHMANS (UK) TRADING LIMITED Director 2015-04-22 CURRENT 2003-01-15 Dissolved 2017-04-23
ROBERT FERGUS HEATON ROTHMANS INTERNATIONAL LIMITED Director 2015-04-22 CURRENT 1995-04-06 Active
ROBERT FERGUS HEATON BRITISH AMERICAN TOBACCO (SOUTH AMERICA) LIMITED Director 2015-04-22 CURRENT 1990-04-24 Active
ROBERT FERGUS HEATON ROTHMANS INTERNATIONAL TOBACCO (UK) LIMITED Director 2015-04-22 CURRENT 1960-11-30 Active
ROBERT FERGUS HEATON TOBACCO INSURANCE COMPANY LIMITED Director 2015-04-10 CURRENT 1929-05-29 Liquidation
ROBERT FERGUS HEATON ROTHMANS EXPORTS LIMITED Director 2015-03-04 CURRENT 1985-09-10 Active
ROBERT FERGUS HEATON ROTHMANS TRADING LIMITED Director 2015-03-04 CURRENT 1989-02-10 Liquidation
ROBERT FERGUS HEATON AMALGAMATED TOBACCO COMPANY LIMITED Director 2015-03-04 CURRENT 1960-03-30 Active
ROBERT FERGUS HEATON COURTLEIGH OF LONDON LIMITED Director 2015-03-04 CURRENT 1991-10-02 Active
ROBERT FERGUS HEATON MOORGATE TOBACCO CO. LIMITED Director 2015-03-04 CURRENT 1936-01-31 Active
ROBERT FERGUS HEATON RYSERVS (NO.3) LIMITED Director 2015-03-04 CURRENT 1980-04-24 Active
ROBERT FERGUS HEATON ROTHMANS OF PALL MALL (OVERSEAS) LIMITED Director 2015-03-04 CURRENT 1963-11-20 Liquidation
ROBERT FERGUS HEATON JOHN SINCLAIR LIMITED Director 2015-03-04 CURRENT 1972-09-07 Active
ROBERT FERGUS HEATON ROTHMANS INTERNATIONAL ENTERPRISES LIMITED Director 2015-02-04 CURRENT 1992-03-05 Active
ROBERT FERGUS HEATON POWHATTAN LIMITED Director 2015-01-29 CURRENT 1909-03-29 Active
ROBERT FERGUS HEATON BRITISH AMERICAN TOBACCO (2009) LIMITED Director 2014-12-17 CURRENT 2009-11-06 Active
ROBERT FERGUS HEATON BRITISH AMERICAN TOBACCO INTERNATIONAL HOLDINGS (UK) LIMITED Director 2014-12-17 CURRENT 1905-11-30 Active
ROBERT FERGUS HEATON BRITISH AMERICAN TOBACCO ITALY INVESTMENTS LIMITED Director 2014-12-17 CURRENT 2003-02-12 Liquidation
ROBERT FERGUS HEATON BRITISH AMERICAN TOBACCO ITALY LIMITED Director 2014-12-17 CURRENT 2003-04-28 Liquidation
ROBERT FERGUS HEATON BRITISH AMERICAN TOBACCO (2009 PCA) LIMITED Director 2014-12-17 CURRENT 2009-06-05 Active
ROBERT FERGUS HEATON CHELWOOD TRADING & INVESTMENT COMPANY LIMITED Director 2014-12-17 CURRENT 1911-01-26 Active
ROBERT FERGUS HEATON BRITISH AMERICAN TOBACCO (2012) LIMITED Director 2014-12-17 CURRENT 2012-11-01 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
2024-01-26Voluntary liquidation. Notice of members return of final meeting
2023-06-29CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2022-09-23600Appointment of a voluntary liquidator
2022-09-23LRESSPResolutions passed:
  • Special resolution to wind up on 2022-09-13
2022-09-23LIQ01Voluntary liquidation declaration of solvency
2022-09-07APPOINTMENT TERMINATED, DIRECTOR GREGORY ARIS
2022-09-07TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY ARIS
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-08AP03Appointment of Shital Mehta as company secretary on 2022-03-07
2021-12-08TM02Termination of appointment of Peter Mccormack on 2021-11-26
2021-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/21 FROM 1 Water Street London WC2R 3LA
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-08AP03Appointment of Mr Peter Mccormack as company secretary on 2020-08-18
2020-09-08AP01DIRECTOR APPOINTED MR GREGORY ARIS
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR NOELLE COLFER
2020-01-24TM02Termination of appointment of Jonathan Michael Guttridge on 2020-01-24
2019-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2018-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-27AP03Appointment of Mr Jonathan Michael Guttridge as company secretary on 2018-09-27
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2017-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-28TM02Termination of appointment of Ann Elizabeth Griffiths on 2017-02-28
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-02AR0130/08/15 ANNUAL RETURN FULL LIST
2015-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MARY-ANN ORR
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DALE
2015-03-13AP01DIRECTOR APPOINTED MR ROBERT FERGUS HEATON
2015-03-13AP01DIRECTOR APPOINTED MS NOELLE COLFER
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-04AR0130/08/14 ANNUAL RETURN FULL LIST
2014-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/14 FROM Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ
2014-08-29Annotation
2014-08-11CH01Director's details changed for Mr Steven Glyn Dale on 2014-08-08
2014-06-10AP01DIRECTOR APPOINTED MS MARY-ANN ORR
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WILSON
2014-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-09-12AR0130/08/13 ANNUAL RETURN FULL LIST
2013-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-07AP03SECRETARY APPOINTED MS ANN ELIZABETH GRIFFITHS
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CORDESCHI
2013-05-07TM02APPOINTMENT TERMINATED, SECRETARY RICHARD CORDESCHI
2013-05-07AP01DIRECTOR APPOINTED MR DANIEL PETER JAMES WILSON
2012-09-13AR0130/08/12 FULL LIST
2012-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-10AP03SECRETARY APPOINTED RICHARD CORDESCHI
2012-07-10TM02APPOINTMENT TERMINATED, SECRETARY RISECRETARIES LIMITED
2011-09-14AR0130/08/11 FULL LIST
2011-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-18AP01DIRECTOR APPOINTED MR STEVEN GLYN DALE
2010-10-04AR0130/08/10 FULL LIST
2010-10-04CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RIDIRECTORS LIMITED / 30/08/2010
2010-10-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RISECRETARIES LIMITED / 01/03/2010
2010-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-02AP02CORPORATE DIRECTOR APPOINTED RIDIRECTORS LIMITED
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARL STEYN
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CASEY
2010-09-01AP01DIRECTOR APPOINTED MR RICHARD CORDESCHI
2010-02-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-10CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-10RES13SECT 175 02/02/2010
2010-02-10RES01ADOPT ARTICLES 02/02/2010
2009-09-02363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-09363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2007-09-26363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-09-08363aRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-16363aRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-01-06288bDIRECTOR RESIGNED
2004-09-21363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-09-19363aRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-08-26288bDIRECTOR RESIGNED
2003-08-26288bDIRECTOR RESIGNED
2003-08-26288bDIRECTOR RESIGNED
2003-08-26288bDIRECTOR RESIGNED
2003-08-14288aNEW DIRECTOR APPOINTED
2003-08-14288aNEW DIRECTOR APPOINTED
2003-08-14288aNEW DIRECTOR APPOINTED
2002-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-09-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-17363sRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2002-08-06288bDIRECTOR RESIGNED
2002-04-15288bDIRECTOR RESIGNED
2001-10-23287REGISTERED OFFICE CHANGED ON 23/10/01 FROM: OXFORD ROAD AYLESBURY BUCKINGHAMSHIRE HP21 8SZ
2001-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-07363sRETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS
1993-10-22Company name changed rothmans international tobacco l imited\certificate issued on 22/10/93
1991-02-21Company name changed rothmans international services LIMITED\certificate issued on 22/02/91
1991-02-21Company name changed\certificate issued on 21/02/91
1986-06-05Company name changed lintpenny LIMITED\certificate issued on 05/06/86
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents

Intellectual Property Patents Registered by ROTHMANS INTERNATIONAL SERVICES LIMITED

ROTHMANS INTERNATIONAL SERVICES LIMITED has registered 9 patents

GB2284339 , GB2284176 , GB2306292 , GB2284138 , GB2319511 , GB2288310 , GB2285734 , GB2307841 , GB2283401 ,

Domain Names
We do not have the domain name information for ROTHMANS INTERNATIONAL SERVICES LIMITED
Trademarks
We have not found any records of ROTHMANS INTERNATIONAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROTHMANS INTERNATIONAL SERVICES 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 (74990 - Non-trading company) as ROTHMANS INTERNATIONAL SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ROTHMANS INTERNATIONAL SERVICES 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 ROTHMANS INTERNATIONAL SERVICES 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 ROTHMANS INTERNATIONAL SERVICES 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.