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

RICHARD BEALE DEVELOPMENTS LIMITED

STAR HOUSE, STAR HILL, ROCHESTER, KENT, ME1 1UX,
Company Registration Number
03773383
Private Limited Company
Active

Company Overview

About Richard Beale Developments Ltd
RICHARD BEALE DEVELOPMENTS LIMITED was founded on 1999-05-19 and has its registered office in Rochester. The organisation's status is listed as "Active". Richard Beale Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RICHARD BEALE DEVELOPMENTS LIMITED
 
Legal Registered Office
STAR HOUSE
STAR HILL
ROCHESTER
KENT
ME1 1UX
Other companies in ME1
 
Filing Information
Company Number 03773383
Company ID Number 03773383
Date formed 1999-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB724849996  
Last Datalog update: 2024-03-06 17:27:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICHARD BEALE DEVELOPMENTS 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.
Companies with same name RICHARD BEALE DEVELOPMENTS LIMITED
The following companies were found which have the same name as RICHARD BEALE DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RICHARD BEALE DEVELOPMENTS (KENT) LIMITED STAR HOUSE STAR HILL ROCHESTER KENT ME1 1UX Active Company formed on the 2000-01-05

Company Officers of RICHARD BEALE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
CROSSLEY SECRETARIES LIMITED
Company Secretary 2012-06-01
RICHARD BEALE
Director 1999-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY BEALE
Company Secretary 1999-05-19 2012-06-01
DOROTHY MAY GRAEME
Nominated Secretary 1999-05-19 1999-05-19
LESLEY JOYCE GRAEME
Nominated Director 1999-05-19 1999-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CROSSLEY SECRETARIES LIMITED ANGEL SHIPPING LIMITED Company Secretary 2016-11-01 CURRENT 2013-04-24 Active - Proposal to Strike off
CROSSLEY SECRETARIES LIMITED CONSTRUCTION INDUSTRY SERVICES LIMITED Company Secretary 2014-04-09 CURRENT 1955-02-22 Dissolved 2017-09-12
CROSSLEY SECRETARIES LIMITED TRADE DEBT RECOVERY SERVICES LIMITED Company Secretary 2014-04-09 CURRENT 1986-01-09 Dissolved 2017-09-12
CROSSLEY SECRETARIES LIMITED CROSSLEY PAYROLL LIMITED Company Secretary 2014-03-25 CURRENT 2000-07-27 Active
CROSSLEY SECRETARIES LIMITED LUCKY LANE 2 LIMITED Company Secretary 2014-02-06 CURRENT 2006-02-06 Active - Proposal to Strike off
CROSSLEY SECRETARIES LIMITED BUILDING INDUSTRY CERTIFICATION SCHEME LIMITED Company Secretary 2014-02-01 CURRENT 1998-01-02 Dissolved 2017-06-06
CROSSLEY SECRETARIES LIMITED FMB TRAINING SERVICES LIMITED Company Secretary 2014-01-31 CURRENT 2011-07-20 Active
CROSSLEY SECRETARIES LIMITED BUILD ASSURE LTD Company Secretary 2014-01-31 CURRENT 2011-08-30 Active
CROSSLEY SECRETARIES LIMITED FEDERATION OF MASTER BUILDERS LIMITED Company Secretary 2014-01-31 CURRENT 1941-07-17 Active
CROSSLEY SECRETARIES LIMITED FMB INSURANCE SERVICES LTD Company Secretary 2014-01-31 CURRENT 1980-10-03 Active
CROSSLEY SECRETARIES LIMITED SOUNDING BOARD PROPERTY LIMITED Company Secretary 2013-06-05 CURRENT 2005-11-08 Active - Proposal to Strike off
CROSSLEY SECRETARIES LIMITED MODULE 2 LTD Company Secretary 2013-06-05 CURRENT 2005-11-08 Active
CROSSLEY SECRETARIES LIMITED RICHARD BEALE DEVELOPMENTS (KENT) LIMITED Company Secretary 2012-06-01 CURRENT 2000-01-05 Active
CROSSLEY SECRETARIES LIMITED IOL EDUCATIONAL TRUST Company Secretary 2012-03-07 CURRENT 2001-10-02 Active
CROSSLEY SECRETARIES LIMITED INSTITUTE OF LINGUISTS(THE) Company Secretary 2012-03-07 CURRENT 1958-04-01 Active
CROSSLEY SECRETARIES LIMITED IOL LANGUAGE SERVICES LTD Company Secretary 2012-03-07 CURRENT 1999-01-19 Active - Proposal to Strike off
CROSSLEY SECRETARIES LIMITED NRPSI 2000 LIMITED Company Secretary 2012-03-07 CURRENT 2000-01-14 Active - Proposal to Strike off
CROSSLEY SECRETARIES LIMITED CHATHAM HOUSING LIMITED Company Secretary 2011-11-08 CURRENT 2001-11-09 Active - Proposal to Strike off
CROSSLEY SECRETARIES LIMITED PORTADALE LETTINGS LIMITED Company Secretary 2009-12-01 CURRENT 2009-03-25 Active
CROSSLEY SECRETARIES LIMITED OVERLAND (SOUTH EAST) LIMITED Company Secretary 2009-12-01 CURRENT 2009-03-26 Liquidation
CROSSLEY SECRETARIES LIMITED CROSSLEY P A HOLDINGS LIMITED Company Secretary 2007-12-31 CURRENT 2001-10-26 Active
CROSSLEY SECRETARIES LIMITED FORTISRATIO LIMITED Company Secretary 2007-12-12 CURRENT 2007-12-12 Active
CROSSLEY SECRETARIES LIMITED STRATA CONTRACTS LIMITED Company Secretary 2007-09-03 CURRENT 2007-09-03 Active
CROSSLEY SECRETARIES LIMITED MED CLEAN SOUTH LIMITED Company Secretary 2007-03-21 CURRENT 2007-03-21 Active
CROSSLEY SECRETARIES LIMITED OVERLAND FREIGHT FORWARDERS LIMITED Company Secretary 2006-02-01 CURRENT 1976-11-16 Liquidation
CROSSLEY SECRETARIES LIMITED COLYTON DEVELOPMENTS LIMITED Company Secretary 2002-10-08 CURRENT 2000-01-05 Active - Proposal to Strike off
CROSSLEY SECRETARIES LIMITED PORTADALE LIMITED Company Secretary 2002-04-04 CURRENT 1993-02-17 Active
RICHARD BEALE CLBD HOLDINGS LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
RICHARD BEALE CLBD LIMITED Director 2014-12-01 CURRENT 2013-11-18 Active
THANH VAN LE BOTANYX LIMITED Director 2013-09-17 CURRENT 2010-11-18 Dissolved 2014-03-18
RICHARD BEALE RICHARD BEALE DEVELOPMENTS (KENT) LIMITED Director 2009-05-31 CURRENT 2000-01-05 Active
RICHARD BEALE RICHARD BEALE HOLDINGS LIMITED Director 2009-05-31 CURRENT 2000-01-17 Active
RICHARD BEALE CHATHAM HOUSING LIMITED Director 2001-11-09 CURRENT 2001-11-09 Active - Proposal to Strike off

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
2024-02-16MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-05-30CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES
2023-02-10MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-05-24CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES
2020-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES
2019-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-06-05LATEST SOC05/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES
2018-06-05PSC02Notification of Richard Beale Holdings Limited as a person with significant control on 2018-05-17
2018-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-01-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-08AR0119/05/16 ANNUAL RETURN FULL LIST
2016-06-08CH01Director's details changed for Mr Richard Beale on 2016-06-08
2016-02-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/15
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-04AR0119/05/15 ANNUAL RETURN FULL LIST
2015-01-12AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-04AR0119/05/14 ANNUAL RETURN FULL LIST
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29AR0119/05/13 ANNUAL RETURN FULL LIST
2013-03-05AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-27AR0127/12/12 ANNUAL RETURN FULL LIST
2012-09-11AP04Appointment of corporate company secretary Crossley Secretaries
2012-08-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY SALLY BEALE
2012-06-14AR0119/05/12 ANNUAL RETURN FULL LIST
2012-05-22AAMDAmended accounts made up to 2011-05-31
2012-03-01AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-30AR0119/05/11 ANNUAL RETURN FULL LIST
2010-10-27AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-17MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
2010-06-28AR0119/05/10 ANNUAL RETURN FULL LIST
2010-05-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-05-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-10-12AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-22287REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 23 STAR HILL ROCHESTER KENT ME1 1XF
2009-06-15363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-04-03AA31/05/08 TOTAL EXEMPTION SMALL
2008-09-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-06-23363aRETURN MADE UP TO 19/05/08; NO CHANGE OF MEMBERS
2008-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-05-30AA31/05/07 TOTAL EXEMPTION SMALL
2008-05-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2007-10-12395PARTICULARS OF MORTGAGE/CHARGE
2007-07-13363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-05-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-03-26395PARTICULARS OF MORTGAGE/CHARGE
2006-06-05363aRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-03-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-07395PARTICULARS OF MORTGAGE/CHARGE
2005-09-21395PARTICULARS OF MORTGAGE/CHARGE
2005-06-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-06363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-01-18395PARTICULARS OF MORTGAGE/CHARGE
2004-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-09363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-05-14395PARTICULARS OF MORTGAGE/CHARGE
2004-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-05-27363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-05-20395PARTICULARS OF MORTGAGE/CHARGE
2003-05-02395PARTICULARS OF MORTGAGE/CHARGE
2003-04-29395PARTICULARS OF MORTGAGE/CHARGE
2003-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-05-22363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2002-05-14395PARTICULARS OF MORTGAGE/CHARGE
2002-04-17395PARTICULARS OF MORTGAGE/CHARGE
2002-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to RICHARD BEALE DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2009-08-10
Fines / Sanctions
No fines or sanctions have been issued against RICHARD BEALE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-09-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-05-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-05-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-10-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-03-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-03-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2005-09-19 Satisfied HSBC BANK PLC
LEGAL CHARGE 2005-01-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2004-05-12 Satisfied HSBC BANK PLC
MORTGAGE 2003-05-12 Satisfied KENT RELIANCE BUILDING SOCIETY
LEGAL MORTGAGE 2003-05-01 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-04-24 Satisfied HSBC BANK PLC
LEGAL CHARGE 2002-05-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-04-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2000-02-03 Satisfied HSBC BANK PLC
DEBENTURE 2000-01-17 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 RICHARD BEALE DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of RICHARD BEALE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RICHARD BEALE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of RICHARD BEALE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICHARD BEALE DEVELOPMENTS 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 (41100 - Development of building projects) as RICHARD BEALE DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where RICHARD BEALE DEVELOPMENTS 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 TypePetitions to Wind Up (Companies)
Defending partyRICHARD BEALE DEVELOPMENTS LIMITEDEvent Date2009-06-25
In the High Court of Justice, Chancery Division Companies Court case number 15749 A Petition to wind up the above named Company of 23 Star Hill, Rochester, Kent, ME1 1XF , presented on 25 June 2009 , by JEWSON LTD , Saint-Gobain House, Binley Business Park, Coventry, CV3 2TT , claiming to be a Creditor of the Company will be heard at, The Royal Courts of Justice, Strand, London WC2A 2LL , on 02 September 2009 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 16.00 hours on 1 September 2009. The Petitioners Solicitors are J.E. Baring & Co , First Floor, 63-66 Hatton Garden, London, EC1N 8LE. Tel: 020 7242 8966 Ref: AJH/BEAR152 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RICHARD BEALE DEVELOPMENTS 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 RICHARD BEALE DEVELOPMENTS 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.