Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RESTORE COMMUNITY PROJECTS
Company Information for

RESTORE COMMUNITY PROJECTS

RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 6JU,
Company Registration Number
03180496
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
In Administration
Administrative Receiver

Company Overview

About Restore Community Projects
RESTORE COMMUNITY PROJECTS was founded on 1996-03-29 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Restore Community Projects is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
RESTORE COMMUNITY PROJECTS
 
Legal Registered Office
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS
JOHN ADAM STREET
LONDON
WC2N 6JU
Other companies in N17
 
Previous Names
KINGS CROSS FURNITURE PROJECT26/10/2001
Charity Registration
Charity Number 1054645
Charity Address UNIT 18 ASHLEY ROAD, TOTTENHAM HALE, LONDON, N17 9LJ
Charter TO COLLECT, RECYCLE AND REUSE FURNITURE AND DOMESTIC APPLIANCES, FOR THE BENEFIT OF INDIVIDUALS AND FAMILIES IN NEED
Filing Information
Company Number 03180496
Company ID Number 03180496
Date formed 1996-03-29
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-09-04 20:52:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESTORE COMMUNITY PROJECTS
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 RESTORE COMMUNITY PROJECTS
The following companies were found which have the same name as RESTORE COMMUNITY PROJECTS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RESTORE COMMUNITY PROJECTS Active Company formed on the 2012-01-04

Company Officers of RESTORE COMMUNITY PROJECTS

Current Directors
Officer Role Date Appointed
NADEEM RAZVI
Company Secretary 2008-07-09
VICTOR EDWARD BRILLIANT
Director 2007-07-17
JOHN MICHAEL KUTNER
Director 2011-05-05
HERBERT ADAM OGNALL
Director 2007-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
MADELEINE GINSBURG
Director 1998-10-22 2015-04-15
MICHAEL JOSEPH EDWARD BUTCHER
Director 2012-12-12 2014-06-06
SHARON RYMAN
Director 2012-12-05 2014-06-06
SIMON LOUIS LESS
Director 2008-07-09 2013-03-10
KEVIN JOSEPH TUBRIDY
Director 2004-07-28 2012-12-03
SHEILA TAYLOR
Director 2002-10-30 2012-07-23
DAVID ANDREW NEWMAN
Director 1998-04-23 2012-01-17
ELEANOR TRACEY BAXTER
Director 2007-10-09 2010-11-29
THOMAS GUTWIN
Director 2003-07-23 2009-10-26
AUSTIN JAMES WILLETT
Company Secretary 2002-01-28 2008-07-09
ANTHONY CLIVE SOLOMONS
Director 1996-04-01 2008-05-22
JEFFREY STUART DOLTIS
Director 2002-10-30 2007-01-16
IAN WILLIAM ROBERT MCINTYRE
Director 1999-04-29 2007-01-16
BRIAN MILLAR
Director 1998-10-22 2005-10-20
KATHLEEN HOSKINS
Director 2003-07-23 2003-09-18
JOHN CHARLES TARRANT
Director 1999-08-24 2002-07-15
RICHARD DAVID WHITE
Director 2000-06-04 2002-04-25
HARVEY STUART STEWART
Director 1999-12-01 2002-03-20
VICTORIA KATE JOSEPH
Director 1996-04-01 2001-12-06
KEVIN JOSEPH TUBRIDY
Director 1998-04-23 2001-12-06
STEVE MILLER
Director 1996-03-29 2001-04-03
LESLIE GREEN
Director 1996-04-01 2000-06-02
STEVE MILLER
Company Secretary 1996-03-29 1999-12-01
RACHEL ELIZABETH NUGEE
Director 1996-04-01 1999-03-16
HEATHER MARY PETCH
Director 1996-03-29 1998-10-22
MARK DAVIES
Director 1996-04-01 1997-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTOR EDWARD BRILLIANT CLARENDON INVESTMENTS LIMITED Director 1991-07-25 CURRENT 1976-03-25 Active
VICTOR EDWARD BRILLIANT SERLDA LIMITED Director 1991-07-25 CURRENT 1934-04-21 Active
JOHN MICHAEL KUTNER NEW MILL FEEDSTOCKS LTD Director 2018-02-02 CURRENT 2015-12-16 Active
JOHN MICHAEL KUTNER NEW MILL BIOGAS LTD Director 2018-02-02 CURRENT 2015-12-07 Active
JOHN MICHAEL KUTNER LEEMING BIOGAS LIMITED Director 2017-03-30 CURRENT 2014-06-25 Active
JOHN MICHAEL KUTNER TEAN MANAGEMENT SERVICES LTD Director 2017-03-30 CURRENT 2011-08-03 Active - Proposal to Strike off
JOHN MICHAEL KUTNER WAVERLEY FARM CONTRACTS LIMITED Director 2016-09-12 CURRENT 2009-07-16 Active
JOHN MICHAEL KUTNER WHITCHURCH BIOGAS LTD. Director 2016-07-05 CURRENT 2016-02-19 Active
JOHN MICHAEL KUTNER BIOGEN GWYRIAD LIMITED Director 2015-02-16 CURRENT 2011-10-19 Active
JOHN MICHAEL KUTNER BIOGEN WAEN LIMITED Director 2015-02-16 CURRENT 2011-10-19 Active
JOHN MICHAEL KUTNER WISTECH HOLDINGS LIMITED Director 2000-08-07 CURRENT 1988-09-20 Active - Proposal to Strike off
HERBERT ADAM OGNALL SUSTAINABLE INSPIRATION COMMUNITY INTEREST COMPANY Director 2010-10-08 CURRENT 2010-10-08 Dissolved 2014-04-08

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
2018-10-13GAZ2Final Gazette dissolved via compulsory strike-off
2018-07-13AM10Administrator's progress report
2018-07-13AM23Liquidation. Administration move to dissolve company
2018-01-25AM10Administrator's progress report
2017-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/17 FROM Resolve Partners Limited 48 Warwick Street London W1B 5NL
2017-08-03AM10Administrator's progress report
2017-02-162.31BNotice of extension of period of Administration
2017-01-302.24BAdministrator's progress report to 2016-12-28
2016-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/16 FROM C/O Resolve Partners Ltd One America Square Crosswall London EC3N 2LB
2016-09-05F2.18Notice of deemed approval of proposals
2016-08-172.17BStatement of administrator's proposal
2016-08-082.16BStatement of affairs with form 2.14B
2016-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/16 FROM Unit 18 Ashley Road Tottenham Hale N17 9LJ
2016-07-082.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-07-082.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-04-12AR0129/03/16 ANNUAL RETURN FULL LIST
2016-01-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MADELEINE GINSBURG
2015-03-30AR0129/03/15 ANNUAL RETURN FULL LIST
2014-09-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUTCHER
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR SHARON RYMAN
2014-04-03AR0129/03/14 ANNUAL RETURN FULL LIST
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LESS
2014-04-03CH03SECRETARY'S DETAILS CHNAGED FOR MR NADEEM RAZVI on 2013-08-15
2013-11-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-09AR0129/03/13 NO MEMBER LIST
2013-02-07AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH EDWARD BUTCHER
2013-01-28AP01DIRECTOR APPOINTED MS SHARON RYMAN
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN TUBRIDY
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA TAYLOR
2012-09-20AA31/03/12 TOTAL EXEMPTION FULL
2012-08-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-17AR0129/03/12 NO MEMBER LIST
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEWMAN
2011-11-10AA31/03/11 TOTAL EXEMPTION FULL
2011-11-08AP01DIRECTOR APPOINTED JOHN MICHAEL KUTNER
2011-03-29AR0129/03/11 NO MEMBER LIST
2011-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR NADEEM RAZVI / 29/03/2011
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR BAXTER
2010-10-20AA31/03/10 TOTAL EXEMPTION FULL
2010-04-01AR0129/03/10 NO MEMBER LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOSEPH TUBRIDY / 31/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA TAYLOR / 31/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HERBERT ADAM OGNALL / 31/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON LOUIS LESS / 31/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTOR EDWARD BRILLIANT / 31/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR TRACEY BAXTER / 31/03/2010
2009-12-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GUTWIN
2009-06-12363aANNUAL RETURN MADE UP TO 29/03/09
2009-06-04288cSECRETARY'S CHANGE OF PARTICULARS / NADEEM RAZVI / 04/06/2009
2008-12-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-14288bAPPOINTMENT TERMINATED SECRETARY AUSTIN WILLETT
2008-07-14288aSECRETARY APPOINTED NADEEM RAZVI
2008-07-14288aDIRECTOR APPOINTED DR SIMON LESS
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY SOLOMONS
2008-04-04363aANNUAL RETURN MADE UP TO 29/03/08
2007-11-16288aNEW DIRECTOR APPOINTED
2007-09-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-19288aNEW DIRECTOR APPOINTED
2007-04-02363aANNUAL RETURN MADE UP TO 29/03/07
2007-01-27288bDIRECTOR RESIGNED
2007-01-27288bDIRECTOR RESIGNED
2006-11-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-31363aANNUAL RETURN MADE UP TO 29/03/06
2006-03-31288bDIRECTOR RESIGNED
2005-07-22AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-07363sANNUAL RETURN MADE UP TO 29/03/05
2004-09-06288aNEW DIRECTOR APPOINTED
2004-07-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-06363sANNUAL RETURN MADE UP TO 29/03/04
2003-09-30288bDIRECTOR RESIGNED
2003-09-12AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-31288aNEW DIRECTOR APPOINTED
2003-07-31288aNEW DIRECTOR APPOINTED
2003-04-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-27363sANNUAL RETURN MADE UP TO 29/03/03
2002-12-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RESTORE COMMUNITY PROJECTS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-01-18
Meetings of Creditors2017-01-23
Meetings of Creditors2016-10-19
Appointment of Administrators2016-07-07
Fines / Sanctions
No fines or sanctions have been issued against RESTORE COMMUNITY PROJECTS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-20 Outstanding LONDON RE-USE LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 RESTORE COMMUNITY PROJECTS

Intangible Assets
Patents
We have not found any records of RESTORE COMMUNITY PROJECTS registering or being granted any patents
Domain Names
We do not have the domain name information for RESTORE COMMUNITY PROJECTS
Trademarks
We have not found any records of RESTORE COMMUNITY PROJECTS registering or being granted any trademarks
Income
Government Income

Government spend with RESTORE COMMUNITY PROJECTS

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2016-3 GBP £378 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Enfield 2015-7 GBP £295 Misc One Off Payments
London Borough of Enfield 2015-4 GBP £1,700 Services Contract
London Borough of Enfield 2015-3 GBP £1,600 Services Contract
London Borough of Waltham Forest 2015-2 GBP £16,586 GENERAL MATERIALS
London Borough of Enfield 2015-2 GBP £3,200 Services Contract
London Borough of Waltham Forest 2015-1 GBP £4,350 GENERAL MATERIALS
London Borough of Enfield 2014-12 GBP £3,600 Services Contract
London Borough of Haringey 2014-12 GBP £380 Children and Education
London Borough of Waltham Forest 2014-12 GBP £18,434 GENERAL MATERIALS
London Borough of Haringey 2014-11 GBP £713 General
London Borough of Waltham Forest 2014-10 GBP £9,070 GENERAL MATERIALS
London Borough of Enfield 2014-10 GBP £1,700 Services Contract
London Borough of Waltham Forest 2014-9 GBP £11,035 GENERAL MATERIALS
London Borough Of Enfield 2014-9 GBP £1,045
London Borough of Waltham Forest 2014-8 GBP £11,385 GENERAL MATERIALS
London Borough Of Enfield 2014-8 GBP £3,800
London Borough of Haringey 2014-7 GBP £545
London Borough of Waltham Forest 2014-7 GBP £8,436 GENERAL MATERIALS
London Borough Of Enfield 2014-7 GBP £4,255
London Borough of Waltham Forest 2014-6 GBP £10,181 GENERAL MATERIALS
London Borough Of Enfield 2014-6 GBP £18,762
London Borough of Camden 2014-6 GBP £2,041
London Borough of Waltham Forest 2014-5 GBP £9,195 GENERAL MATERIALS
London Borough Of Enfield 2014-5 GBP £6,380
London Borough of Haringey 2014-4 GBP £573
London Borough of Waltham Forest 2014-4 GBP £16,342 GENERAL MATERIALS
London Borough Of Enfield 2014-4 GBP £15,937
London Borough of Camden 2014-4 GBP £3,325
London Borough of Haringey 2014-3 GBP £548
London Borough of Waltham Forest 2014-3 GBP £21,251 GENERAL MATERIALS
London Borough of Waltham Forest 2014-2 GBP £18,147 GENERAL MATERIALS
London Borough of Camden 2014-2 GBP £1,750
London Borough of Waltham Forest 2014-1 GBP £29,693 GENERAL MATERIALS
London Borough of Camden 2014-1 GBP £3,297
London Borough of Waltham Forest 2013-12 GBP £17,308 GENERAL MATERIALS
London Borough of Waltham Forest 2013-11 GBP £9,627 GENERAL MATERIALS
London Borough of Camden 2013-11 GBP £1,300
London Borough of Waltham Forest 2013-10 GBP £26,240 GENERAL MATERIALS
London Borough of Camden 2013-10 GBP £1,700
London Borough of Waltham Forest 2013-9 GBP £12,285 GENERAL MATERIALS
London Borough of Camden 2013-9 GBP £1,575
London Borough of Waltham Forest 2013-8 GBP £12,244 GENERAL MATERIALS
London Borough of Camden 2013-8 GBP £1,675
London Borough of Waltham Forest 2013-7 GBP £15,776 GENERAL MATERIALS
London Borough of Camden 2013-7 GBP £1,550
London Borough of Waltham Forest 2013-6 GBP £10,171 GENERAL MATERIALS
London Borough of Camden 2013-6 GBP £1,350
London Borough of Waltham Forest 2013-5 GBP £7,483 GENERAL MATERIALS
London Borough of Camden 2013-5 GBP £1,575
London Borough of Camden 2013-4 GBP £1,550
London Borough of Camden 2013-3 GBP £1,575
London Borough of Camden 2013-2 GBP £1,525
London Borough of Waltham Forest 2012-7 GBP £412 FURNITURE
London Borough of Waltham Forest 2012-1 GBP £570 GENERAL MATERIALS
London Borough of Barnet Council 2011-6 GBP £0 Other Agencs- TPP

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RESTORE COMMUNITY PROJECTS 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyRESTORE COMMUNITY PROJECTSEvent Date2018-01-18
 
Initiating party Event TypeMeetings of Creditors
Defending partyRESTORE COMMUNITY PROJECTSEvent Date2017-01-17
In the High Court of Justice Chancery Division case number 003481 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 that the Administrators are conducting the business of a meeting of the creditors of the Company by correspondence for the purpose of paragraph 58 of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is 12.00 noon on 3 February 2017 by which time and date votes must be received at ReSolve Partners, 48 Warwick Street, London, W1B 5NL. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: they have given to the Joint Administrators at 48 Warwick Street, London, W1B 5NL, not later later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the Company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 29 June 2016. Office Holder details: Ben Woodthorpe (IP No: 18370), Simon Harris (IP No: 11372) and Mark Supperstone (IP No: 9734), all of ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL Further details contact: Evelyn Sanchez, Email: evelyn.sanchez@resolvegroupuk.com Tel: 020 3051 2055.
 
Initiating party Event TypeMeetings of Creditors
Defending partyRESTORE COMMUNITY PROJECTSEvent Date2016-10-17
In the High Court of Justice, Chancery Division case number 003481 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 that the Joint Administrators are conducting the business of a meeting of the creditors of Restore Community Projects by correspondence pursuant to Paragraph 58 of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is 12 noon on 7 November 2016, by which time and date votes must be received at ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL . A Copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: they have given to the Joint Administrators at 48 Warwick Street, London, W1B 5NL, not later later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the Company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of appointment: 29 June 2016. Office Holder details: Ben Woodthorpe, Simon Harris and Mark Supperstone, (IP Nos. 18370, 11372 and 9734), of Resolve Partners Limited, 48 Warwick Street, London, W1B 5NL. For further details contact: Evelyn Sanchez, Email: evelyn.sanchez@resolvegroupuk.com Tel: 020 3051 2055.
 
Initiating party Event TypeAppointment of Administrators
Defending partyRESTORE COMMUNITY PROJECTSEvent Date2016-06-29
In the High Court of Justice, Chancery Division case number 003481 Ben Woodthorpe , Simon Harris and Mark Supperstone (IP Nos 18370 and 11372 and 9734 ), of ReSolve Partners Ltd , One America Square, Crosswall, London, EC3N 2LB For further details contact: James Reeves, Email: james.reeves@resolvegroupuk.com, Tel: 020 3372 2804. Alternative contact: Tel: 020 7702 9775. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RESTORE COMMUNITY PROJECTS 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 RESTORE COMMUNITY PROJECTS 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.