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

GARDLINE LANKELMA MIDDLE EAST LIMITED

Endeavour House, Admiralty Road, Great Yarmouth, NORFOLK, NR30 3NG,
Company Registration Number
01217757
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gardline Lankelma Middle East Ltd
GARDLINE LANKELMA MIDDLE EAST LIMITED was founded on 1975-06-30 and has its registered office in Great Yarmouth. The organisation's status is listed as "Active - Proposal to Strike off". Gardline Lankelma Middle East Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GARDLINE LANKELMA MIDDLE EAST LIMITED
 
Legal Registered Office
Endeavour House
Admiralty Road
Great Yarmouth
NORFOLK
NR30 3NG
Other companies in NR30
 
Previous Names
RICHARDS ENGINEERS LIMITED31/07/2008
Filing Information
Company Number 01217757
Company ID Number 01217757
Date formed 1975-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-10-30
Account next due 30/07/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
Last Datalog update: 2024-03-13 04:33:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GARDLINE LANKELMA MIDDLE EAST 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.

Company Officers of GARDLINE LANKELMA MIDDLE EAST LIMITED

Current Directors
Officer Role Date Appointed
JAMES JOHN FULFORD
Director 2018-02-01
JOHN CHARLES WRIGHT
Director 2018-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL NICHOLAS STANLEY
Director 2008-07-21 2018-03-01
MERVYN RAYMOND WOOLTORTON
Director 1998-06-09 2018-02-01
ERIC WILLEM ZON
Director 2008-07-21 2017-08-14
KAY FRANCES MASON BILLIG
Company Secretary 2014-06-27 2016-07-26
STEPHEN DENE HEYWOOD
Company Secretary 2006-08-15 2014-06-27
THOMAS GEORGE DARLING
Company Secretary 1998-06-09 2006-08-15
THOMAS GEORGE DARLING
Director 1998-06-09 2006-08-15
GRAHAM ROBERT FACKMAN
Company Secretary 1994-11-08 1998-06-09
GRAHAM ROBERT FACKMAN
Director 1991-06-29 1998-06-09
ROBERT WILLIAM FACKMAN
Director 1991-06-29 1998-06-09
ANNE TYWYNA FACKMAN
Director 1991-06-29 1996-03-15
ANNE TYWYNA FACKMAN
Company Secretary 1991-06-29 1994-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES JOHN FULFORD GARDLINE CALEDONIA LIMITED Director 2018-03-01 CURRENT 2011-08-19 Active - Proposal to Strike off
JAMES JOHN FULFORD GARDLINE ENVIRONMENTAL LIMITED Director 2018-02-01 CURRENT 2002-11-13 Active
JAMES JOHN FULFORD MARINE PLANNING CONSULTANTS LTD Director 2018-02-01 CURRENT 2010-09-15 Active - Proposal to Strike off
JAMES JOHN FULFORD GARDLINE DORMANT LIMITED Director 2018-02-01 CURRENT 2012-02-21 Active - Proposal to Strike off
JAMES JOHN FULFORD TRINITY MARINE SERVICES LIMITED Director 2018-02-01 CURRENT 2012-03-23 Active - Proposal to Strike off
JAMES JOHN FULFORD GARDLINE GEOSCIENCES LIMITED Director 2018-02-01 CURRENT 2003-03-10 Active
JAMES JOHN FULFORD GARDLINE CABLE SERVICES LIMITED Director 2018-02-01 CURRENT 2008-07-15 Active - Proposal to Strike off
JAMES JOHN FULFORD GARDLINE SURVEYS LIMITED Director 2018-02-01 CURRENT 2012-02-27 Dissolved 2018-07-17
JAMES JOHN FULFORD GCCI PROPERTY INVESTMENTS LIMITED Director 2017-08-15 CURRENT 2003-03-12 Dissolved 2017-09-12
JAMES JOHN FULFORD SURPLUS TR LIMITED Director 2017-08-14 CURRENT 2008-06-16 Active - Proposal to Strike off
JAMES JOHN FULFORD GARDLINE SOUTH EAST ASIA LIMITED Director 2016-10-28 CURRENT 2016-10-28 Dissolved 2018-07-17
JAMES JOHN FULFORD GARDLINE BRASIL LIMITED Director 2016-09-01 CURRENT 2016-09-01 Active - Proposal to Strike off
JAMES JOHN FULFORD OCEANPACT MARITIME LIMITED Director 2015-12-22 CURRENT 2014-04-09 Active
JAMES JOHN FULFORD GARDLINE MARINE SCIENCES (SOUTH AMERICA) LIMITED Director 2015-12-21 CURRENT 2008-10-23 Active
JAMES JOHN FULFORD SCOOT HOLDINGS LIMITED Director 2015-08-24 CURRENT 2015-08-24 Dissolved 2016-11-08
JAMES JOHN FULFORD MINERVA TECHNICAL SOLUTIONS LIMITED Director 2015-06-25 CURRENT 2015-06-25 Liquidation
JOHN CHARLES WRIGHT GARDLINE CALEDONIA LIMITED Director 2018-03-01 CURRENT 2011-08-19 Active - Proposal to Strike off
JOHN CHARLES WRIGHT GARDLINE ENVIRONMENTAL LIMITED Director 2018-02-01 CURRENT 2002-11-13 Active
JOHN CHARLES WRIGHT MARINE PLANNING CONSULTANTS LTD Director 2018-02-01 CURRENT 2010-09-15 Active - Proposal to Strike off
JOHN CHARLES WRIGHT GARDLINE DORMANT LIMITED Director 2018-02-01 CURRENT 2012-02-21 Active - Proposal to Strike off
JOHN CHARLES WRIGHT GARDLINE GEOSCIENCES LIMITED Director 2018-02-01 CURRENT 2003-03-10 Active
JOHN CHARLES WRIGHT GARDLINE CABLE SERVICES LIMITED Director 2018-02-01 CURRENT 2008-07-15 Active - Proposal to Strike off
JOHN CHARLES WRIGHT GARDLINE SURVEYS LIMITED Director 2018-02-01 CURRENT 2012-02-27 Dissolved 2018-07-17
JOHN CHARLES WRIGHT GARDLINE SOUTH EAST ASIA LIMITED Director 2017-10-04 CURRENT 2016-10-28 Dissolved 2018-07-17
JOHN CHARLES WRIGHT IDEAL ENERGY SERVICES LIMITED Director 2016-01-28 CURRENT 2002-07-08 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
2024-03-19SECOND GAZETTE not voluntary dissolution
2024-01-02FIRST GAZETTE notice for voluntary strike-off
2023-09-12FULL ACCOUNTS MADE UP TO 30/10/22
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-08-03AAFULL ACCOUNTS MADE UP TO 30/10/21
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-12-24APPOINTMENT TERMINATED, DIRECTOR JAMES JOHN FULFORD
2021-12-24DIRECTOR APPOINTED MR RICHARD STANLEY COWARD
2021-12-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOHN FULFORD
2021-12-24AP01DIRECTOR APPOINTED MR RICHARD STANLEY COWARD
2021-08-06AAFULL ACCOUNTS MADE UP TO 30/10/20
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-09-22AAFULL ACCOUNTS MADE UP TO 30/10/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-06-12AA01Current accounting period extended from 30/04/19 TO 30/10/19
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-03-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/18
2019-03-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/18
2019-02-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/04/18
2019-02-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/18
2018-11-20CH01Director's details changed for Mr James John Fulford on 2018-11-20
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLAS STANLEY
2018-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN RAYMOND WOOLTORTON
2018-02-01AP01DIRECTOR APPOINTED MR JOHN CHARLES WRIGHT
2018-02-01AP01DIRECTOR APPOINTED MR JAMES JOHN FULFORD
2017-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ERIC WILLEM ZON
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 20000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-02-03AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-07-26TM02Termination of appointment of Kay Frances Mason Billig on 2016-07-26
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 20000
2016-06-27AR0131/05/16 ANNUAL RETURN FULL LIST
2016-02-08AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 20000
2015-06-19AR0131/05/15 ANNUAL RETURN FULL LIST
2015-02-18AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-02-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANNETTE KAY BILLIG on 2015-02-01
2014-07-04AP03Appointment of Mrs Annette Kay Billig as company secretary
2014-07-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN HEYWOOD
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 20000
2014-06-30AR0131/05/14 ANNUAL RETURN FULL LIST
2014-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 012177570007
2014-02-05AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-07-05AR0131/05/13 ANNUAL RETURN FULL LIST
2013-02-05AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-07-02AR0131/05/12 FULL LIST
2012-02-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-07-04AR0131/05/11 FULL LIST
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-02-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-01AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-18AR0131/05/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC WILLEM ZON / 31/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN RAYMOND WOOLTORTON / 31/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS STANLEY / 31/05/2010
2010-06-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN DENE HEYWOOD / 31/05/2010
2010-03-16SH0104/03/10 STATEMENT OF CAPITAL GBP 20000
2010-02-05AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-06-24363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-12-05225PREVSHO FROM 30/04/2009 TO 30/04/2008
2008-10-30225CURREXT FROM 31/12/2008 TO 30/04/2009
2008-07-30CERTNMCOMPANY NAME CHANGED RICHARDS ENGINEERS LIMITED CERTIFICATE ISSUED ON 31/07/08
2008-07-21288aDIRECTOR APPOINTED MR PAUL NICHOLAS STANLEY
2008-07-21288aDIRECTOR APPOINTED MR ERIC WILLEM ZON
2008-07-21287REGISTERED OFFICE CHANGED ON 21/07/2008 FROM BERTH 29 MARINE BASE SOUTHTOWN ROAD GREAT YARMOUTH NORFOLK NR31 0JJ
2008-07-02363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2007-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-24363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-07-24190LOCATION OF DEBENTURE REGISTER
2007-07-24353LOCATION OF REGISTER OF MEMBERS
2007-07-23288aNEW SECRETARY APPOINTED
2007-07-23288bSECRETARY RESIGNED
2006-09-04288bDIRECTOR RESIGNED
2006-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-20363aRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2005-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-08363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2004-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-20363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2003-07-28363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2003-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-24363sRETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2001-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-19363sRETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2000-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-13363sRETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS
2000-01-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-13363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-13363sRETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS
1999-06-07225ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98
1998-11-23CERTNMCOMPANY NAME CHANGED BOAT, RIG & BARGE (FABRICATION) LIMITED CERTIFICATE ISSUED ON 24/11/98
1998-11-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-11-17363sRETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS
1998-11-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-11-10287REGISTERED OFFICE CHANGED ON 10/11/98 FROM: 1 MIDDLE ROAD EAST GREAT YARMOUTH NORFOLK NR30 3NE
1998-11-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GARDLINE LANKELMA MIDDLE EAST 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 GARDLINE LANKELMA MIDDLE EAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-20 Outstanding GARDLINE MARINE SCIENCES LIMITED
DEBENTURE 2011-03-10 Satisfied HSBC BANK PLC
FLOATING CHARGE 2010-07-07 Satisfied HSBC BANK PLC
FIRST FIXED CHARGE OVER ALL BOOK DEBTS AND OTHER DEBTS 2010-07-07 Satisfied HSBC BANK PLC
MORTGAGE DEBENTURE 1986-10-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-11-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30

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 GARDLINE LANKELMA MIDDLE EAST LIMITED

Intangible Assets
Patents
We have not found any records of GARDLINE LANKELMA MIDDLE EAST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GARDLINE LANKELMA MIDDLE EAST LIMITED
Trademarks
We have not found any records of GARDLINE LANKELMA MIDDLE EAST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GARDLINE LANKELMA MIDDLE EAST 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 (74909 - Other professional, scientific and technical activities n.e.c.) as GARDLINE LANKELMA MIDDLE EAST LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where GARDLINE LANKELMA MIDDLE EAST 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GARDLINE LANKELMA MIDDLE EAST 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 GARDLINE LANKELMA MIDDLE EAST 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.