Active
Company Information for GSC PROPERTY HOLDINGS LIMITED
RUTLAND HOUSE, 90-92 BAXTER AVENUE, SOUTHEND ON SEA, ESSEX, SS2 6HZ,
|
Company Registration Number
00416579
Private Limited Company
Active |
Company Name | |
---|---|
GSC PROPERTY HOLDINGS LIMITED | |
Legal Registered Office | |
RUTLAND HOUSE 90-92 BAXTER AVENUE SOUTHEND ON SEA ESSEX SS2 6HZ Other companies in SS2 | |
Company Number | 00416579 | |
---|---|---|
Company ID Number | 00416579 | |
Date formed | 1946-08-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 12/06/2016 | |
Return next due | 10/07/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-07-05 09:07:20 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LINDA RUBIN |
||
MARK DANIEL RUBIN |
||
ANTHONY ROBERT RUBIN |
||
LINDA RUBIN |
||
MARK DANIEL RUBIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN HARVEY GERSHLICK |
Director | ||
RACHELLE JOY RUBIN |
Company Secretary | ||
RACHELLE JOY RUBIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THAMESVIEW INVESTMENTS LIMITED | Company Secretary | 1999-01-12 | CURRENT | 1999-01-12 | Active | |
PRINCEDOWN DEVELOPMENTS LIMITED | Company Secretary | 1995-01-01 | CURRENT | 1989-12-05 | Active - Proposal to Strike off | |
TIDALGATE WESTERN LIMITED | Company Secretary | 2006-06-20 | CURRENT | 2006-06-20 | Active | |
ASTIMWOOD PROPERTIES LIMITED | Company Secretary | 2005-12-12 | CURRENT | 2002-04-09 | Active - Proposal to Strike off | |
GSC HOTELS (BOURNEMOUTH) LIMITED | Company Secretary | 2005-07-15 | CURRENT | 2005-07-15 | Active | |
SEVERN VIEW LIMITED | Company Secretary | 2005-03-18 | CURRENT | 2005-03-18 | Active | |
GORSE COVERT NOMINEE (NO1) LIMITED | Company Secretary | 2003-05-14 | CURRENT | 2003-05-14 | Dissolved 2014-12-30 | |
GSC PROPERTY INVESTMENTS LIMITED | Company Secretary | 2003-05-14 | CURRENT | 2003-05-14 | Dissolved 2015-06-24 | |
TIDALGATE NOMINEE (NO.10) LIMITED | Company Secretary | 2003-05-01 | CURRENT | 2003-01-15 | Dissolved 2015-04-14 | |
TIDALGATE NOMINEE (NO.9) LIMITED | Company Secretary | 2003-05-01 | CURRENT | 2003-01-15 | Dissolved 2015-04-14 | |
TIDALGATE NOMINEE (NO.1) LIMITED | Company Secretary | 2003-05-01 | CURRENT | 2002-05-09 | Active - Proposal to Strike off | |
TIDALGATE NOMINEE (NO.2) LIMITED | Company Secretary | 2003-05-01 | CURRENT | 2002-05-09 | Live but Receiver Manager on at least one charge | |
TIDALGATE NORTHERN LIMITED | Company Secretary | 2003-04-01 | CURRENT | 2003-04-01 | Dissolved 2014-08-19 | |
TIDALGATE SOUTHERN LIMITED | Company Secretary | 2003-04-01 | CURRENT | 2003-04-01 | Dissolved 2014-08-19 | |
TIDALGATE LEISURE LIMITED | Company Secretary | 2003-02-26 | CURRENT | 2003-02-26 | Dissolved 2014-10-07 | |
SIMPSON REEDS LTD. | Company Secretary | 1999-12-02 | CURRENT | 1991-04-09 | Active | |
SHOGUN INVESTMENTS LIMITED | Company Secretary | 1999-11-25 | CURRENT | 1993-09-01 | Active | |
TAMAR PROPERTIES (CUMBRIA) LIMITED | Company Secretary | 1998-10-08 | CURRENT | 1993-12-20 | Active | |
TAMAR PROPERTIES (CANTERBURY) LIMITED | Company Secretary | 1998-10-08 | CURRENT | 1995-08-29 | Active | |
TAMAR PROPERTIES LIMITED | Company Secretary | 1997-11-01 | CURRENT | 1960-10-18 | Active | |
OPAL BAY LIMITED | Company Secretary | 1995-03-07 | CURRENT | 1995-01-11 | Active | |
KHANNA ENTERPRISES (KENILWORTH) LIMITED | Director | 2017-03-21 | CURRENT | 2006-09-27 | Active | |
KINGSVIEW INVESTMENTS LTD | Director | 2016-03-17 | CURRENT | 2016-03-17 | Active | |
SHOGUN INVESTMENTS LIMITED | Director | 2008-10-23 | CURRENT | 1993-09-01 | Active | |
TIDALGATE WESTERN LIMITED | Director | 2006-06-20 | CURRENT | 2006-06-20 | Active | |
NITA KINESIOLOGY LIMITED | Director | 2006-06-08 | CURRENT | 2006-06-08 | Dissolved 2015-10-20 | |
ASTIMWOOD PROPERTIES LIMITED | Director | 2005-12-12 | CURRENT | 2002-04-09 | Active - Proposal to Strike off | |
GSC HOTELS (BOURNEMOUTH) LIMITED | Director | 2005-07-15 | CURRENT | 2005-07-15 | Active | |
SEVERN VIEW LIMITED | Director | 2005-03-18 | CURRENT | 2005-03-18 | Active | |
GORSE COVERT NOMINEE (NO1) LIMITED | Director | 2003-05-14 | CURRENT | 2003-05-14 | Dissolved 2014-12-30 | |
GSC PROPERTY INVESTMENTS LIMITED | Director | 2003-05-14 | CURRENT | 2003-05-14 | Dissolved 2015-06-24 | |
TIDALGATE NOMINEE (NO.10) LIMITED | Director | 2003-05-01 | CURRENT | 2003-01-15 | Dissolved 2015-04-14 | |
TIDALGATE NOMINEE (NO.9) LIMITED | Director | 2003-05-01 | CURRENT | 2003-01-15 | Dissolved 2015-04-14 | |
TIDALGATE NOMINEE (NO.1) LIMITED | Director | 2003-05-01 | CURRENT | 2002-05-09 | Active - Proposal to Strike off | |
TIDALGATE NOMINEE (NO.2) LIMITED | Director | 2003-05-01 | CURRENT | 2002-05-09 | Live but Receiver Manager on at least one charge | |
TIDALGATE NORTHERN LIMITED | Director | 2003-04-01 | CURRENT | 2003-04-01 | Dissolved 2014-08-19 | |
TIDALGATE SOUTHERN LIMITED | Director | 2003-04-01 | CURRENT | 2003-04-01 | Dissolved 2014-08-19 | |
TIDALGATE LEISURE LIMITED | Director | 2003-02-26 | CURRENT | 2003-02-26 | Dissolved 2014-10-07 | |
THAMESVIEW INVESTMENTS LIMITED | Director | 1999-01-12 | CURRENT | 1999-01-12 | Active | |
TIDALGATE INVESTMENTS LIMITED | Director | 1995-12-11 | CURRENT | 1995-11-07 | Active - Proposal to Strike off | |
TAMAR PROPERTIES (CANTERBURY) LIMITED | Director | 1995-10-23 | CURRENT | 1995-08-29 | Active | |
OPAL BAY LIMITED | Director | 1995-03-08 | CURRENT | 1995-01-11 | Active | |
TAMAR PROPERTIES (CUMBRIA) LIMITED | Director | 1994-01-10 | CURRENT | 1993-12-20 | Active | |
SCOTHURST PROPERTIES LIMITED | Director | 1992-05-26 | CURRENT | 1989-05-26 | Liquidation | |
PRINCEDOWN DEVELOPMENTS LIMITED | Director | 1991-12-05 | CURRENT | 1989-12-05 | Active - Proposal to Strike off | |
TAMAR PROPERTIES LIMITED | Director | 1991-10-06 | CURRENT | 1960-10-18 | Active | |
KINGSVIEW INVESTMENTS LTD | Director | 2016-03-17 | CURRENT | 2016-03-17 | Active | |
THAMESVIEW INVESTMENTS LIMITED | Director | 1999-01-12 | CURRENT | 1999-01-12 | Active | |
TIDALGATE INVESTMENTS LIMITED | Director | 1995-12-11 | CURRENT | 1995-11-07 | Active - Proposal to Strike off | |
PRINCEDOWN DEVELOPMENTS LIMITED | Director | 1995-01-01 | CURRENT | 1989-12-05 | Active - Proposal to Strike off | |
SHOGUN INVESTMENTS LIMITED | Director | 1993-09-01 | CURRENT | 1993-09-01 | Active | |
BGAM HOTELS (LX) LTD | Director | 2018-04-28 | CURRENT | 2018-04-28 | Active | |
BGAM HOTELS (TM) LTD | Director | 2018-03-15 | CURRENT | 2018-03-15 | Active | |
BGAM HOTELS (SH) LTD | Director | 2017-05-31 | CURRENT | 2017-05-31 | Active | |
BGAM HOTELS (KW) LTD | Director | 2016-10-27 | CURRENT | 2016-10-27 | Active | |
TIDALGATE WESTERN LIMITED | Director | 2006-06-20 | CURRENT | 2006-06-20 | Active | |
NITA KINESIOLOGY LIMITED | Director | 2006-06-08 | CURRENT | 2006-06-08 | Dissolved 2015-10-20 | |
ASTIMWOOD PROPERTIES LIMITED | Director | 2005-12-12 | CURRENT | 2002-04-09 | Active - Proposal to Strike off | |
GSC HOTELS (BOURNEMOUTH) LIMITED | Director | 2005-07-15 | CURRENT | 2005-07-15 | Active | |
SEVERN VIEW LIMITED | Director | 2005-03-18 | CURRENT | 2005-03-18 | Active | |
GORSE COVERT NOMINEE (NO1) LIMITED | Director | 2003-05-14 | CURRENT | 2003-05-14 | Dissolved 2014-12-30 | |
GSC PROPERTY INVESTMENTS LIMITED | Director | 2003-05-14 | CURRENT | 2003-05-14 | Dissolved 2015-06-24 | |
TIDALGATE NOMINEE (NO.10) LIMITED | Director | 2003-05-01 | CURRENT | 2003-01-15 | Dissolved 2015-04-14 | |
TIDALGATE NOMINEE (NO.9) LIMITED | Director | 2003-05-01 | CURRENT | 2003-01-15 | Dissolved 2015-04-14 | |
TIDALGATE NOMINEE (NO.1) LIMITED | Director | 2003-05-01 | CURRENT | 2002-05-09 | Active - Proposal to Strike off | |
TIDALGATE NOMINEE (NO.2) LIMITED | Director | 2003-05-01 | CURRENT | 2002-05-09 | Live but Receiver Manager on at least one charge | |
TIDALGATE NORTHERN LIMITED | Director | 2003-04-01 | CURRENT | 2003-04-01 | Dissolved 2014-08-19 | |
TIDALGATE SOUTHERN LIMITED | Director | 2003-04-01 | CURRENT | 2003-04-01 | Dissolved 2014-08-19 | |
TIDALGATE LEISURE LIMITED | Director | 2003-02-26 | CURRENT | 2003-02-26 | Dissolved 2014-10-07 | |
SHOGUN INVESTMENTS LIMITED | Director | 1999-11-25 | CURRENT | 1993-09-01 | Active | |
TIDALGATE INVESTMENTS LIMITED | Director | 1995-12-11 | CURRENT | 1995-11-07 | Active - Proposal to Strike off | |
TAMAR PROPERTIES (CANTERBURY) LIMITED | Director | 1995-10-23 | CURRENT | 1995-08-29 | Active | |
OPAL BAY LIMITED | Director | 1995-03-07 | CURRENT | 1995-01-11 | Active | |
TAMAR PROPERTIES (CUMBRIA) LIMITED | Director | 1993-12-22 | CURRENT | 1993-12-20 | Active | |
PRINCEDOWN DEVELOPMENTS LIMITED | Director | 1991-12-05 | CURRENT | 1989-12-05 | Active - Proposal to Strike off | |
TAMAR PROPERTIES LIMITED | Director | 1991-10-06 | CURRENT | 1960-10-18 | Active | |
SIMPSON REEDS LTD. | Director | 1991-04-19 | CURRENT | 1991-04-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/06/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/24, WITH NO UPDATES | |
Director's details changed for Mr Anthony Robert Rubin on 2023-10-27 | ||
Director's details changed for Mrs Linda Rubin on 2023-10-27 | ||
CH01 | Director's details changed for Mr Anthony Robert Rubin on 2023-10-27 | |
CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Mark Daniel Rubin as a person with significant control on 2021-07-21 | |
CH01 | Director's details changed for Mr Mark Daniel Rubin on 2021-07-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/21, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS LINDA RUBIN on 2020-07-08 | |
CH01 | Director's details changed for Mrs Linda Rubin on 2020-07-08 | |
CH01 | Director's details changed for Mr Anthony Robert Rubin on 2020-07-08 | |
PSC04 | Change of details for Mr Mark Daniel Rubin as a person with significant control on 2020-07-08 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARK DANIEL RUBIN on 2020-07-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/06/18 STATEMENT OF CAPITAL;GBP 104680 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 104680 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 104680 | |
AR01 | 12/06/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 104680 | |
AR01 | 12/06/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 104680 | |
AR01 | 12/06/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/12/13 TO 31/03/14 | |
CERT10 | Certificate of re-registration from Public Limited Company to Private | |
MAR | Re-registration of memorandum and articles of association | |
RR02 | Re-registration from a public company to a private limited company | |
RES02 | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/13 FROM 56a Haverstock Hill London NW3 2BH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 12/06/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN GERSHLICK | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 12/06/12 ANNUAL RETURN FULL LIST | |
AR01 | 12/06/11 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 12/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Anthony Robert Rubin on 2010-06-12 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AAMD | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
AAMD | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
AAMD | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
AUD | AUDITOR'S RESIGNATION | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
SA | SHARES AGREEMENT OTC | |
123 | NC INC ALREADY ADJUSTED 11/07/03 | |
RES04 | NC INC ALREADY ADJUSTED 11/07/03 | |
88(2)R | AD 23/03/07--------- £ SI 200000@.01=2000 £ IC 101980/103980 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363a | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
RES14 | CAPITALISATION 87000 11/07/03 | |
RES13 | DIVISION 11/07/03 | |
363a | RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AUDR | AUDITORS' REPORT | |
MISC | AUDITORS STATEMENT REREG | |
CERT5 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC | |
43(3) | APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC | |
BS | BALANCE SHEET | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
43(3)e | DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC | |
RES02 | REREG PLC-PRI 11/07/03 | |
88(2)R | AD 20/12/02--------- £ SI 6480@1=6480 £ IC 12980/19460 | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 20/12/02--------- £ SI 6480@1=6480 £ IC 6500/12980 | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 20/12/02 | |
RES13 | NOTICE OF MEETING AUTH 20/12/02 | |
RES04 | £ NC 10000/100000 20/12 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
CHARGE WITHOUT INSTRUMENT | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
CHARGE ON DEPOSITS | Satisfied | LLOYDS BANK PLC | |
GUARANTEE CHARGE ON DEPOSIT | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE | Satisfied | ROYAL EXCHANGE ASSURANCE. |
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 GSC PROPERTY HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GSC PROPERTY HOLDINGS 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 |
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. |