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

RAVEN LEISURE LIMITED

TUNBRIDGE WELLS, KENT, TN1,
Company Registration Number
03757238
Private Limited Company
Dissolved

Dissolved 2017-04-25

Company Overview

About Raven Leisure Ltd
RAVEN LEISURE LIMITED was founded on 1999-04-19 and had its registered office in Tunbridge Wells. The company was dissolved on the 2017-04-25 and is no longer trading or active.

Key Data
Company Name
RAVEN LEISURE LIMITED
 
Legal Registered Office
TUNBRIDGE WELLS
KENT
 
Previous Names
RAVEN (MARKET HARBOROUGH) LIMITED11/09/2000
Filing Information
Company Number 03757238
Date formed 1999-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-04-25
Type of accounts FULL
Last Datalog update: 2018-01-26 15:21:07
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.

Company Officers of RAVEN LEISURE LIMITED

Current Directors
Officer Role Date Appointed
MISEREAVERE LIMITED
Company Secretary 2012-05-31
MISEREAVERE LIMITED
Director 2012-02-21
GILES LEO RABBETTS
Director 2012-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
FINANCIAL AND LEGAL SERVICES LIMITED
Company Secretary 1999-11-12 2014-01-10
JOHN MICHAEL TOWNLEY
Company Secretary 2008-01-31 2012-05-31
JOHN MICHAEL TOWNLEY
Director 2011-05-03 2012-05-31
KIMERE BUILDING COMPANY LIMITED
Director 2005-06-14 2012-02-21
RAVEN PROPERTY HOLDINGS PLC
Director 2005-06-14 2012-02-21
ANDRE GEORGE CONFAVREUX
Company Secretary 2004-12-16 2008-01-31
HIMAKSHU ARVINDBHAI PATEL
Company Secretary 2003-12-02 2007-08-08
RAVEN MANAGEMENT SERVICES LIMITED
Director 2000-08-04 2005-06-14
SANTON CLOSE NOMINEES LIMITED
Director 2000-08-04 2005-06-14
SEAN CAREY
Company Secretary 2000-07-04 2004-12-16
ANDREW GEORGE MOBBERLEY
Company Secretary 2000-06-05 2003-04-25
ANTON JOHN GODFREY BILTON
Director 1999-04-19 2000-08-04
BIMALJIT SINGH SANDHU
Director 1999-04-19 2000-08-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-04-19 1999-04-19
INSTANT COMPANIES LIMITED
Nominated Director 1999-04-19 1999-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILES LEO RABBETTS RAVEN COLN PARK LTD Director 2012-07-25 CURRENT 2005-07-08 Dissolved 2017-04-25
GILES LEO RABBETTS SWAN HILL JOINT VENTURES LIMITED Director 2012-02-22 CURRENT 1994-09-02 Dissolved 2014-06-20
GILES LEO RABBETTS RAVEN 19122007 LIMITED Director 2012-02-22 CURRENT 2008-01-07 Dissolved 2014-06-20
GILES LEO RABBETTS SWAN HILL SWINDON LIMITED Director 2012-02-22 CURRENT 2002-12-24 Liquidation
GILES LEO RABBETTS SECURECHARM PROPERTY MANAGEMENT LIMITED Director 2012-02-22 CURRENT 2000-10-30 Active
GILES LEO RABBETTS RAVEN 09012008 LIMITED Director 2012-02-21 CURRENT 2008-01-10 Dissolved 2014-06-20
GILES LEO RABBETTS SWAN HILL PROPERTIES LIMITED Director 2012-02-21 CURRENT 1959-11-03 Dissolved 2014-06-20
GILES LEO RABBETTS RAVEN BRIGHTON CENTRAL LIMITED Director 2012-02-21 CURRENT 1995-03-31 Dissolved 2014-06-20
GILES LEO RABBETTS RAVEN LEWES LIMITED Director 2012-02-21 CURRENT 2001-07-10 Dissolved 2014-06-20
GILES LEO RABBETTS RAVEN BRIGHTON LIMITED Director 2012-02-21 CURRENT 1994-03-22 Dissolved 2016-02-06
GILES LEO RABBETTS RAVEN DEVON LIMITED Director 2012-02-21 CURRENT 2004-04-02 Dissolved 2016-02-06
GILES LEO RABBETTS RAVEN MANAGEMENT SERVICES LIMITED Director 2012-02-21 CURRENT 1962-05-10 Dissolved 2016-02-06
GILES LEO RABBETTS RAVEN RESORTS LIMITED Director 2012-02-21 CURRENT 2006-01-28 Dissolved 2016-02-06
GILES LEO RABBETTS RAVEN CAPITAL LIMITED Director 2012-02-21 CURRENT 2006-05-12 Liquidation
GILES LEO RABBETTS S.E.G. INVESTMENTS LIMITED Director 2012-02-21 CURRENT 1965-08-13 Active
GILES LEO RABBETTS SWAN HILL SHARE SCHEME TRUSTEES LIMITED Director 2012-02-21 CURRENT 1993-01-08 Active
GILES LEO RABBETTS SWAN HILL DEVELOPMENTS LIMITED Director 2012-02-21 CURRENT 1962-06-06 Active
GILES LEO RABBETTS SOUTHEND-ON-SEA ESTATES COMPANY LIMITED(THE) Director 2012-02-21 CURRENT 1964-03-20 Active
GILES LEO RABBETTS S.E.G. HOMES AND CONSTRUCTION LIMITED Director 2012-02-21 CURRENT 1959-01-30 Active
GILES LEO RABBETTS KIMERE BUILDING COMPANY LIMITED Director 2012-02-21 CURRENT 1946-08-01 Active
GILES LEO RABBETTS SWAN HILL PROPERTY HOLDINGS LIMITED Director 2012-01-24 CURRENT 1957-12-06 Active
GILES LEO RABBETTS MISEREAVERE LIMITED Director 2012-01-24 CURRENT 1968-07-12 Active
GILES LEO RABBETTS S.E.G. DEVELOPMENTS LIMITED Director 2012-01-24 CURRENT 1951-04-03 Active
GILES LEO RABBETTS RAVEN MOUNT LIMITED Director 2012-01-13 CURRENT 2003-11-10 Active
GILES LEO RABBETTS RAVEN PROPERTY HOLDINGS LIMITED Director 2011-12-21 CURRENT 2002-04-09 Liquidation
GILES LEO RABBETTS RAVEN MOUNT SERVICES COMPANY LIMITED Director 2011-12-21 CURRENT 1898-02-07 Active
GILES LEO RABBETTS RAVEN MOUNT GROUP LIMITED Director 2011-12-21 CURRENT 2008-06-23 Active
GILES LEO RABBETTS COLN PARK ESTATE MANAGEMENT LIMITED Director 2011-12-08 CURRENT 2007-06-08 Active
GILES LEO RABBETTS SOUTHEND ESTATES GROUP LIMITED Director 2011-11-30 CURRENT 1900-08-30 Active
GILES LEO RABBETTS RAVEN WIMBOURNE LIMITED Director 2011-11-17 CURRENT 1998-02-27 Active
GILES LEO RABBETTS SWAN HILL HOMES LIMITED Director 2011-11-17 CURRENT 1964-11-02 Active
GILES LEO RABBETTS RESORT ESTATE MANAGEMENT LIMITED Director 2011-05-03 CURRENT 2007-06-08 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
2017-04-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-254.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2016 FROM C/O G RABBETTS COLN PARK CLAYDON PIKE LECHLADE GLOUCESTERSHIRE GL7 3DT
2016-01-27AD02SAIL ADDRESS CREATED
2016-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2016 FROM C/O G RABBETTS COLN PARK CLAYDON PIKE LECHLADE GLOUCESTERSHIRE GL7 3DT
2016-01-27AD02SAIL ADDRESS CREATED
2016-01-214.70DECLARATION OF SOLVENCY
2016-01-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-21LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-01AR0101/04/15 FULL LIST
2014-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-01AR0101/04/14 FULL LIST
2014-01-14TM02APPOINTMENT TERMINATED, SECRETARY FINANCIAL AND LEGAL SERVICES LIMITED
2013-06-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-08AR0101/04/13 FULL LIST
2013-01-28CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MISEREAVERE LIMITED / 01/10/2012
2013-01-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MISEREAVERE LIMITED / 01/10/2012
2012-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 21 KNIGHTSBRIDGE LONDON SW1X 7LY
2012-06-14TM02APPOINTMENT TERMINATED, SECRETARY JOHN TOWNLEY
2012-06-14AP04CORPORATE SECRETARY APPOINTED MISEREAVERE LIMITED
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TOWNLEY
2012-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-30AR0101/04/12 FULL LIST
2012-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR RAVEN PROPERTY HOLDINGS PLC
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR KIMERE BUILDING COMPANY LIMITED
2012-02-22AP02CORPORATE DIRECTOR APPOINTED MISEREAVERE LIMITED
2012-02-22AP01DIRECTOR APPOINTED MR GILES LEO RABBETTS
2011-05-03AP01DIRECTOR APPOINTED MR JOHN MICHAEL TOWNLEY
2011-04-05AR0101/04/11 FULL LIST
2011-01-19DISS40DISS40 (DISS40(SOAD))
2011-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2011-01-11GAZ1FIRST GAZETTE
2010-05-13AR0101/04/10 FULL LIST
2010-05-13CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RAVEN PROPERTY HOLDINGS PLC / 01/04/2010
2010-05-13CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KIMERE BUILDING COMPANY LIMITED / 01/04/2010
2010-05-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FINANCIAL AND LEGAL SERVICES LIMITED / 01/04/2010
2009-12-24MISCSECTION 519
2009-10-27CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RAVEN PROPERTY HOLDINGS PLC / 27/10/2009
2009-10-27CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KIMERE BUILDING COMPANY LIMITED / 27/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL TOWNLEY / 27/10/2009
2009-07-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-22287REGISTERED OFFICE CHANGED ON 22/06/2009 FROM SWAN COURT WATERMAN'S BUSINESS PARK KINGSBURY CRESCENT STAINES MIDDLESEX TW18 3BA
2009-04-01363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-10-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-02363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-02-07288aNEW SECRETARY APPOINTED
2008-02-06288bSECRETARY RESIGNED
2007-08-20288bSECRETARY RESIGNED
2007-07-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-23363sRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-11363(288)DIRECTOR RESIGNED
2006-04-11363sRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-28288aNEW DIRECTOR APPOINTED
2005-06-28287REGISTERED OFFICE CHANGED ON 28/06/05 FROM: 1ST FLOOR 21 KNIGHTSBRIDGE LONDON SW1X 7LY
2005-06-28288aNEW DIRECTOR APPOINTED
2005-06-28288bDIRECTOR RESIGNED
2005-06-28288bDIRECTOR RESIGNED
2005-06-28288aNEW SECRETARY APPOINTED
2005-04-26363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2005-01-12225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04
2005-01-11288bSECRETARY RESIGNED
2004-12-03AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-06-07363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2004-01-20AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-12-09288aNEW SECRETARY APPOINTED
2003-11-11395PARTICULARS OF MORTGAGE/CHARGE
2003-05-16288bSECRETARY RESIGNED
2003-04-11363sRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to RAVEN LEISURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-25
Appointment of Liquidators2016-01-21
Notices to Creditors2016-01-21
Resolutions for Winding-up2016-01-21
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against RAVEN LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-11-11 Satisfied RAVEN PROPERTY HOLDINGS PLC
MORTGAGE DEBENTURE 1999-12-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-12-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 RAVEN LEISURE LIMITED

Intangible Assets
Patents
We have not found any records of RAVEN LEISURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAVEN LEISURE LIMITED
Trademarks
We have not found any records of RAVEN LEISURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAVEN LEISURE 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 (68100 - Buying and selling of own real estate) as RAVEN LEISURE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where RAVEN LEISURE 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyRAVEN LEISURE LIMITEDEvent Date2016-11-22
Notice is hereby given that a final meeting of the member of the above company has been summoned by the Joint Liquidators under Section 94 of the Insolvency Act 1986 for the purpose of laying before the meeting an account showing how the winding up has been conducted and hearing any explanation that may be given by the Joint Liquidators. The meeting will be held at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE on 13 January 2017 at 10.30 am. Proxies to be used at the meeting must be lodged at CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, the office of the Joint Liquidators, not later than 12.00 noon on 12 January 2017 to entitle you to vote by proxy at the meeting. Date of appointment: 14 January 2016 Office Holder details: Mark Newman and Vincent John Green (IP Nos. 8723 and 9416) both of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE For further details contact: Blyss Nicholls, Email: info@ccwrecoverysolutions.co.uk Tel: 01892 700200.
 
Initiating party Event TypeNotices to Creditors
Defending partyRAVEN LEISURE LIMITEDEvent Date2016-01-19
We hereby give notice that we, Mark Newman and Vincent John Green, licensed insolvency practitioners of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE were appointed Joint Liquidators of the above named Company at a General Meeting of the Company held on 14 January 2016. We give notice, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the creditors of the Company must send details in writing of any claim against the company to us at the above address by 18 February 2016 which is the last date for proving. We also give notice as required by Rule 4.182A(6) that we intend to make a final distribution to creditors who have submitted claims and the distribution will be made without regard to the claim of any person in respect of a debt not already proved. No further public advertisement of an invitation to prove debts will be given. It should be noted that the directors of the Company have made a Statutory Declaration of Solvency and all creditors have been or will be paid in full. Office Holder details: Mark Newman , (IP No. 8723) and Vincent John Green , (IP No. 9416) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE . Further details contact: Ian Goodhew, Email: info@ccwrecoverysolutions.co.uk or Tel: 01892 700200
 
Initiating party Event TypeAppointment of Liquidators
Defending partyRAVEN LEISURE LIMITEDEvent Date2016-01-14
Mark Newman , (IP No. 8723) and Vincent John Green , (IP No. 9416) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE . : Further details contact: Ian Goodhew, Email: info@ccwrecoverysolutions.co.uk or Tel: 01892 700200
 
Initiating party Event TypeResolutions for Winding-up
Defending partyRAVEN LEISURE LIMITEDEvent Date2016-01-14
At a general meeting of the above-named Company duly convened and held at Second Floor, La Vieille Cour, La Plaiderie, St. Peter Port, Guernsey, GY1 6EH, on 14 January 2016 , at 11.00 am, the following resolutions were duly passed: That the Company be wound up voluntarily and that Mark Newman , (IP No. 8723) and Vincent John Green , (IP No. 9416) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE be and are hereby appointed Joint Liquidators for the purposes of the winding-up. Further details contact: Ian Goodhew, Email: info@ccwrecoverysolutions.co.uk or Tel: 01892 700200
 
Initiating party Event TypeProposal to Strike Off
Defending partyRAVEN LEISURE LIMITEDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAVEN LEISURE 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 RAVEN LEISURE 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.