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

RENTAIR OFFSHORE LIMITED

LONDON, ENGLAND, SW1Y,
Company Registration Number
03719503
Private Limited Company
Dissolved

Dissolved 2018-01-09

Company Overview

About Rentair Offshore Ltd
RENTAIR OFFSHORE LIMITED was founded on 1999-02-19 and had its registered office in London. The company was dissolved on the 2018-01-09 and is no longer trading or active.

Key Data
Company Name
RENTAIR OFFSHORE LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Previous Names
COATES HIRE (UK) LIMITED30/12/2013
Filing Information
Company Number 03719503
Date formed 1999-02-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-01-09
Type of accounts FULL
Last Datalog update: 2018-01-11 10:48:24
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.
Companies with same name RENTAIR OFFSHORE LIMITED
The following companies were found which have the same name as RENTAIR OFFSHORE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RENTAIR OFFSHORE TUAS VIEW SQUARE Singapore 637574 Active Company formed on the 2015-10-23

Company Officers of RENTAIR OFFSHORE LIMITED

Current Directors
Officer Role Date Appointed
BLACKWOOD PARTNERS LLP
Company Secretary 2013-12-20
EUAN ALEXANDER EDMONDSTON LEASK
Director 2016-09-06
KEITH MOORHOUSE
Director 2016-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN MACLEOD
Director 2016-07-12 2016-11-16
PETER JOHN STUART
Director 2013-12-20 2016-09-06
KIERAN PATRICK WHITE
Director 2009-03-01 2016-01-08
ALAN NEIL MACLEOD
Company Secretary 2011-09-12 2013-12-20
LEIGH AINSWORTH
Director 2009-05-01 2013-12-20
ALISTAIR LIVINGSTONE SMITH
Company Secretary 2009-04-27 2011-08-12
ALISTAIR LIVINGSTONE SMITH
Director 2009-04-27 2011-08-12
ANNE BERNADETTE BRENNAN
Director 2008-04-18 2009-10-13
ANDREW FRANCIS WEBB
Director 2004-08-10 2009-03-01
DONALD TAYLOR
Company Secretary 2005-01-21 2009-01-29
DONALD TAYLOR
Director 2005-01-21 2009-01-29
MALCOLM GEOFFREY JACKMAN
Director 2003-06-25 2008-07-10
STEPHEN SHERWOOD DONNELLEY
Director 2008-01-24 2008-04-18
GEOFFREY FARDELL
Director 2003-06-25 2008-01-25
ANTONY JOHN DICKINSON
Company Secretary 2003-06-25 2005-01-21
ANTONY JOHN DICKINSON
Director 2003-06-25 2005-01-21
KIERAN PATRICK WHITE
Director 2000-02-10 2004-08-10
PAUL RONALD HELDSINGER
Company Secretary 2000-06-23 2003-06-25
JAMES ALLAN BROWN
Director 1999-02-19 2003-06-25
PAUL RONALD HELDSINGER
Director 2000-06-23 2003-06-25
JOHN MICHAEL POWELL
Director 1999-07-19 2003-06-25
GARRY JOHN WOODS
Director 1999-02-19 2003-06-25
WILLIAM BOULTON
Director 1999-03-05 2001-07-31
JAMES JOWETT
Company Secretary 1999-03-05 2000-06-30
JAMES JOWETT
Director 1999-03-05 2000-06-30
MICHAEL BURGESS
Director 1999-03-05 1999-07-12
ROBERT JAMES BRADSHAW HANLEY
Company Secretary 1999-02-19 1999-03-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-02-19 1999-02-19
INSTANT COMPANIES LIMITED
Nominated Director 1999-02-19 1999-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EUAN ALEXANDER EDMONDSTON LEASK CENTURION 3 LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
EUAN ALEXANDER EDMONDSTON LEASK CENTURION 1 LIMITED Director 2016-09-06 CURRENT 2016-07-13 Active
EUAN ALEXANDER EDMONDSTON LEASK CENTURION 2 LIMITED Director 2016-09-06 CURRENT 2016-07-15 Active
EUAN ALEXANDER EDMONDSTON LEASK CONSERVE RENTALS & SERVICES LIMITED Director 2016-09-06 CURRENT 1998-03-17 Active
EUAN ALEXANDER EDMONDSTON LEASK CENTURION UK RENTALS & SERVICES LIMITED Director 2016-09-06 CURRENT 1995-12-04 Active
EUAN ALEXANDER EDMONDSTON LEASK 56789 ABERDEEN LIMITED Director 2016-09-06 CURRENT 2012-10-25 Active
EUAN ALEXANDER EDMONDSTON LEASK SAFETY & TECHNICAL HYDRAULICS LIMITED Director 2015-06-29 CURRENT 2005-06-15 Active
EUAN ALEXANDER EDMONDSTON LEASK STH HOLDINGS LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active
EUAN ALEXANDER EDMONDSTON LEASK GTC SPECIALIST SERVICES LIMITED Director 2013-02-15 CURRENT 2006-03-13 Dissolved 2014-08-01
EUAN ALEXANDER EDMONDSTON LEASK GRAMPIAN TEST & CERTIFICATION LIMITED Director 2013-02-15 CURRENT 2000-04-07 Dissolved 2015-09-25
EUAN ALEXANDER EDMONDSTON LEASK COSALT OFFSHORE LIMITED Director 2013-02-15 CURRENT 2001-06-01 Dissolved 2015-09-25
EUAN ALEXANDER EDMONDSTON LEASK ATR LIFTING SOLUTIONS LIMITED Director 2013-02-15 CURRENT 1990-02-07 Active
EUAN ALEXANDER EDMONDSTON LEASK COSALT OFFSHORE GROUP LIMITED Director 2013-02-12 CURRENT 2013-02-12 Dissolved 2018-01-09
EUAN ALEXANDER EDMONDSTON LEASK COSALT OFFSHORE HOLDINGS LIMITED Director 2013-02-11 CURRENT 2013-02-11 Dissolved 2015-09-25
EUAN ALEXANDER EDMONDSTON LEASK CENTURION SUBSEA SERVICES LIMITED Director 2012-06-28 CURRENT 2004-08-31 Active
EUAN ALEXANDER EDMONDSTON LEASK RENTAIR LIMITED Director 2012-06-20 CURRENT 2006-07-18 Active
EUAN ALEXANDER EDMONDSTON LEASK ATR LIFTING SERVICES LIMITED Director 2012-02-28 CURRENT 2008-03-01 Dissolved 2014-10-31
EUAN ALEXANDER EDMONDSTON LEASK ATR POWER SOLUTIONS LTD Director 2012-02-28 CURRENT 2001-07-24 Dissolved 2018-01-09
EUAN ALEXANDER EDMONDSTON LEASK ATR OFFSHORE GROUP LIMITED Director 2012-02-28 CURRENT 2011-07-21 Dissolved 2018-01-09
EUAN ALEXANDER EDMONDSTON LEASK ATR OFFSHORE HOLDINGS LIMITED Director 2012-02-28 CURRENT 2011-07-29 Dissolved 2018-01-09
EUAN ALEXANDER EDMONDSTON LEASK ATR OVERSEAS LIMITED Director 2012-02-28 CURRENT 2007-02-26 Active
EUAN ALEXANDER EDMONDSTON LEASK 123456 ABERDEEN LIMITED Director 2012-02-28 CURRENT 1994-10-06 Active
KEITH MOORHOUSE CONSERVE RENTALS & SERVICES LIMITED Director 2016-09-06 CURRENT 1998-03-17 Active
KEITH MOORHOUSE CENTURION UK RENTALS & SERVICES LIMITED Director 2016-09-06 CURRENT 1995-12-04 Active
KEITH MOORHOUSE 56789 ABERDEEN LIMITED Director 2016-09-06 CURRENT 2012-10-25 Active
KEITH MOORHOUSE SAFETY & TECHNICAL HYDRAULICS LIMITED Director 2015-06-29 CURRENT 2005-06-15 Active
KEITH MOORHOUSE STH HOLDINGS LIMITED Director 2015-06-08 CURRENT 2015-05-27 Active
KEITH MOORHOUSE GTC SPECIALIST SERVICES LIMITED Director 2013-02-15 CURRENT 2006-03-13 Dissolved 2014-08-01
KEITH MOORHOUSE GRAMPIAN TEST & CERTIFICATION LIMITED Director 2013-02-15 CURRENT 2000-04-07 Dissolved 2015-09-25
KEITH MOORHOUSE COSALT OFFSHORE HOLDINGS LIMITED Director 2013-02-15 CURRENT 2013-02-11 Dissolved 2015-09-25
KEITH MOORHOUSE COSALT OFFSHORE LIMITED Director 2013-02-15 CURRENT 2001-06-01 Dissolved 2015-09-25
KEITH MOORHOUSE COSALT OFFSHORE GROUP LIMITED Director 2013-02-15 CURRENT 2013-02-12 Dissolved 2018-01-09
KEITH MOORHOUSE ATR LIFTING SOLUTIONS LIMITED Director 2013-02-15 CURRENT 1990-02-07 Active
KEITH MOORHOUSE CENTURION SUBSEA SERVICES LIMITED Director 2012-06-28 CURRENT 2004-08-31 Active
KEITH MOORHOUSE ATR OFFSHORE GROUP LIMITED Director 2012-02-28 CURRENT 2011-07-21 Dissolved 2018-01-09
KEITH MOORHOUSE ATR OFFSHORE HOLDINGS LIMITED Director 2012-02-28 CURRENT 2011-07-29 Dissolved 2018-01-09
KEITH MOORHOUSE COVE RANGERS FOOTBALL CLUB LIMITED Director 2010-06-18 CURRENT 1986-04-14 Active
KEITH MOORHOUSE ATR LIFTING SERVICES LIMITED Director 2008-04-24 CURRENT 2008-03-01 Dissolved 2014-10-31
KEITH MOORHOUSE ATR POWER SOLUTIONS LTD Director 2007-05-29 CURRENT 2001-07-24 Dissolved 2018-01-09
KEITH MOORHOUSE ATR OVERSEAS LIMITED Director 2007-05-29 CURRENT 2007-02-26 Active
KEITH MOORHOUSE 123456 ABERDEEN LIMITED Director 2007-05-29 CURRENT 1994-10-06 Active
KEITH MOORHOUSE RENTAIR LIMITED Director 2007-04-26 CURRENT 2006-07-18 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
2018-01-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-10-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-10-12DS01APPLICATION FOR STRIKING-OFF
2017-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037195030005
2017-09-28SH20STATEMENT BY DIRECTORS
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-28SH1928/09/17 STATEMENT OF CAPITAL GBP 1
2017-09-28CAP-SSSOLVENCY STATEMENT DATED 27/09/17
2017-09-28RES06REDUCE ISSUED CAPITAL 27/09/2017
2017-09-28RES13CANCEL CAPITAL REDEMPTION RESERVE 27/09/2017
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-09-04PSC05PSC'S CHANGE OF PARTICULARS / CENTURION ACQUISITION LIMITED / 21/10/2016
2017-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS
2016-12-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MACLEOD
2016-09-07AP01DIRECTOR APPOINTED MR EUAN ALEXANDER EDMONDSTON LEASK
2016-09-07AP01DIRECTOR APPOINTED MR KEITH MOORHOUSE
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER STUART
2016-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037195030004
2016-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 037195030005
2016-07-13AP01DIRECTOR APPOINTED MR ALAN MACLEOD
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 15292172
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN WHITE
2015-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 15292172
2015-08-03AR0130/06/15 FULL LIST
2014-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037195030003
2014-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 037195030004
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 15292172
2014-07-14AR0130/06/14 FULL LIST
2014-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037195030002
2014-01-16AUDAUDITOR'S RESIGNATION
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH AINSWORTH
2014-01-03TM02APPOINTMENT TERMINATED, SECRETARY ALAN MACLEOD
2014-01-03AP01DIRECTOR APPOINTED MR PETER JOHN STUART
2014-01-03AP04CORPORATE SECRETARY APPOINTED BLACKWOOD PARTNERS LLP
2014-01-03AA01CURREXT FROM 30/06/2014 TO 31/12/2014
2014-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2014 FROM C/O C/O MINTER ELLISON LAWYERS 10 DOMINION STREET LONDON EC2M 2EE UNITED KINGDOM
2014-01-02MEM/ARTSARTICLES OF ASSOCIATION
2013-12-30RES15CHANGE OF NAME 20/12/2013
2013-12-30CERTNMCOMPANY NAME CHANGED COATES HIRE (UK) LIMITED CERTIFICATE ISSUED ON 30/12/13
2013-12-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 037195030003
2013-11-29RP04SECOND FILING WITH MUD 30/06/13 FOR FORM AR01
2013-11-29ANNOTATIONClarification
2013-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH AINSWORTH / 11/11/2013
2013-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 037195030002
2013-07-31AR0130/06/13 FULL LIST
2013-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2013 FROM C/O MINTER ELLISON LAWYERS 10 DOMINION STREET LONDON EC2M 2EF
2013-02-15RES01ADOPT ARTICLES 04/02/2013
2012-08-28AR0130/06/12 FULL LIST
2012-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-09-21AP03SECRETARY APPOINTED MR ALAN NEIL MACLEOD
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SMITH
2011-08-16TM02APPOINTMENT TERMINATED, SECRETARY ALISTAIR SMITH
2011-07-26AR0130/06/11 FULL LIST
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH AINSWORTH / 22/04/2011
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH AINSWORTH / 22/04/2011
2011-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-08-02AR0130/06/10 FULL LIST
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BRENNAN
2010-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-09-18363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR ANDREW WEBB
2009-05-27288aDIRECTOR APPOINTED KIERAN PATRICK WHITE
2009-05-27288aDIRECTOR AND SECRETARY APPOINTED ALISTAIR LIVINGSTONE SMITH
2009-05-27288aDIRECTOR APPOINTED LEIGH AINSWORTH
2009-02-07288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DONALD TAYLOR LOGGED FORM
2009-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-07-30363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-29288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY FARDELL
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM JACKMAN
2008-05-01288aDIRECTOR APPOINTED ANNE BERNADETTE BRENNAN
2008-05-01288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN DONNELLEY
2008-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2008-02-01288bSECRETARY RESIGNED
2008-02-01288aNEW DIRECTOR APPOINTED
2007-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-21363(287)REGISTERED OFFICE CHANGED ON 21/07/07
2007-07-21363sRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-07-11288cDIRECTOR'S PARTICULARS CHANGED
2007-07-11288cDIRECTOR'S PARTICULARS CHANGED
2007-07-11288cDIRECTOR'S PARTICULARS CHANGED
2007-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-07-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-14363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-07-08363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2005-01-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to RENTAIR OFFSHORE 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 RENTAIR OFFSHORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-27 Satisfied WELLS FARGO TRUST CORPORATION LIMITED (AS SECURITY AGENT)
2014-08-14 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (AS SECURITY AGENT)
2013-12-24 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (AS SECURITY AGENT)
2013-08-29 Satisfied HSBC BANK PLC
DEBENTURE 2002-02-06 Satisfied WESTPAC BANKING CORPORATION
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

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 RENTAIR OFFSHORE LIMITED

Intangible Assets
Patents
We have not found any records of RENTAIR OFFSHORE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RENTAIR OFFSHORE LIMITED
Trademarks
We have not found any records of RENTAIR OFFSHORE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RENTAIR OFFSHORE 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 (77390 - Renting and leasing of other machinery, equipment and tangible goods not elsewhere classified) as RENTAIR OFFSHORE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RENTAIR OFFSHORE 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.
Import/Export of Goods
Goods imported/exported by RENTAIR OFFSHORE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-09-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2015-08-0061051000Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)
2015-08-0084145980Fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W, axial and centrifugal fans)
2015-08-0084818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RENTAIR OFFSHORE 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 RENTAIR OFFSHORE 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.