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

MARKETMINSTER LIMITED

6th Floor 9 Appold Street, 9 APPOLD STREET, London, EC2A 2AP,
Company Registration Number
01880140
Private Limited Company
Liquidation

Company Overview

About Marketminster Ltd
MARKETMINSTER LIMITED was founded on 1985-01-23 and has its registered office in London. The organisation's status is listed as "Liquidation". Marketminster Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MARKETMINSTER LIMITED
 
Legal Registered Office
6th Floor 9 Appold Street
9 APPOLD STREET
London
EC2A 2AP
Other companies in RH2
 
Filing Information
Company Number 01880140
Company ID Number 01880140
Date formed 1985-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-06-30
Account next due 31/03/2022
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB397099002  
Last Datalog update: 2023-02-08 12:00:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARKETMINSTER 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 MARKETMINSTER LIMITED

Current Directors
Officer Role Date Appointed
CAVENDISH LONDON SERVICES LIMITED
Company Secretary 2017-04-24
PETER TODD
Director 2010-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
JJ COMPANY SECRETARIAT LIMITED
Company Secretary 2010-09-09 2017-04-24
BARE NOMINEES LIMITED
Company Secretary 2010-02-02 2010-09-09
BARE NOMINEES LIMITED
Company Secretary 2010-02-02 2010-09-09
RAILOGS INVESTMENT LIMITED
Director 1992-02-14 2010-08-08
KELLYS SECRETARIAT
Company Secretary 1992-02-14 2010-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAVENDISH LONDON SERVICES LIMITED ADAM SHIPPING LIMITED Company Secretary 2017-04-24 CURRENT 1981-03-26 Active
CAVENDISH LONDON SERVICES LIMITED ADAM CHARTERING LIMITED Company Secretary 2017-04-24 CURRENT 1977-06-23 Liquidation
CAVENDISH LONDON SERVICES LIMITED JONNORA LIMITED Company Secretary 2017-03-16 CURRENT 2017-03-16 Active
CAVENDISH LONDON SERVICES LIMITED INTERCHEM ENERGY LIMITED Company Secretary 2013-06-12 CURRENT 1990-05-10 Active
CAVENDISH LONDON SERVICES LIMITED OVERSTONE PROPERTIES LIMITED Company Secretary 2013-01-01 CURRENT 1995-05-18 Active
CAVENDISH LONDON SERVICES LIMITED 9 GREEN STREET MANAGEMENT LIMITED Company Secretary 2010-05-27 CURRENT 2000-03-27 Active - Proposal to Strike off
CAVENDISH LONDON SERVICES LIMITED ELSO CONSTRUCTION LIMITED Company Secretary 2007-03-28 CURRENT 2007-03-28 Dissolved 2016-01-19
CAVENDISH LONDON SERVICES LIMITED CASTALIAN ASSOCIATES LIMITED Company Secretary 2007-02-14 CURRENT 2007-02-14 Dissolved 2013-12-18
CAVENDISH LONDON SERVICES LIMITED SOUTHWELL GARDENS MANAGEMENT LIMITED Company Secretary 2007-01-24 CURRENT 1989-07-19 Active
CAVENDISH LONDON SERVICES LIMITED ADELAIDE JONES & CO LIMITED Company Secretary 2006-07-31 CURRENT 2000-06-21 Active
CAVENDISH LONDON SERVICES LIMITED MONEY MATTERS (LONDON) LIMITED Company Secretary 2005-02-14 CURRENT 2005-02-14 Dissolved 2017-03-07
CAVENDISH LONDON SERVICES LIMITED DR.SCHUTZ UK LIMITED Company Secretary 2004-02-27 CURRENT 2004-02-27 Active
CAVENDISH LONDON SERVICES LIMITED ARROWFINCH LIMITED Company Secretary 2002-11-30 CURRENT 1979-07-17 Dissolved 2014-12-09
CAVENDISH LONDON SERVICES LIMITED SPG PROPERTY HOLDINGS LIMITED Company Secretary 2002-02-15 CURRENT 2002-02-15 Active
CAVENDISH LONDON SERVICES LIMITED TUPLIN (GATWICK) LIMITED Company Secretary 2001-11-12 CURRENT 2001-11-12 Active
CAVENDISH LONDON SERVICES LIMITED CLASSIC AERO ENGINEERING LIMITED Company Secretary 2001-03-23 CURRENT 2001-03-23 Liquidation
CAVENDISH LONDON SERVICES LIMITED CASH IN HAND LIMITED Company Secretary 1999-08-23 CURRENT 1999-08-23 Dissolved 2013-08-13
CAVENDISH LONDON SERVICES LIMITED CELESTIAL COMMUNICATIONS LIMITED Company Secretary 1999-02-18 CURRENT 1999-02-18 Active
CAVENDISH LONDON SERVICES LIMITED RICALL LIMITED Company Secretary 1998-01-23 CURRENT 1998-01-23 Liquidation
CAVENDISH LONDON SERVICES LIMITED THE CREATIVE ENGINE LIMITED Company Secretary 1997-12-11 CURRENT 1997-12-03 In Administration/Administrative Receiver
CAVENDISH LONDON SERVICES LIMITED CARGO MANAGEMENT INTERNATIONAL LIMITED Company Secretary 1997-11-12 CURRENT 1980-10-02 Dissolved 2014-12-02
CAVENDISH LONDON SERVICES LIMITED VIDEO SERVICES OF WATFORD LIMITED Company Secretary 1996-02-22 CURRENT 1996-02-22 Active
CAVENDISH LONDON SERVICES LIMITED TUPLIN HOLDINGS LIMITED Company Secretary 1995-06-15 CURRENT 1989-02-13 Active - Proposal to Strike off
CAVENDISH LONDON SERVICES LIMITED E.J.W. LIMITED Company Secretary 1994-09-01 CURRENT 1991-01-23 Liquidation
CAVENDISH LONDON SERVICES LIMITED PHOTOGRAPHIC RECORDS LIMITED Company Secretary 1992-01-31 CURRENT 1967-06-13 Dissolved 2015-05-19
CAVENDISH LONDON SERVICES LIMITED WOODEX LIMITED Company Secretary 1992-01-26 CURRENT 1990-01-26 Active
CAVENDISH LONDON SERVICES LIMITED MATRIX PROJECT MANAGEMENT LTD. Company Secretary 1992-01-06 CURRENT 1989-05-16 Active
CAVENDISH LONDON SERVICES LIMITED ALLRIDGE (BUILDERS) LIMITED Company Secretary 1991-10-16 CURRENT 1958-08-27 Active
CAVENDISH LONDON SERVICES LIMITED DAWN BUILD LIMITED Company Secretary 1991-03-01 CURRENT 1984-09-11 Active
CAVENDISH LONDON SERVICES LIMITED ADMA SECURITIES LIMITED Company Secretary 1991-02-23 CURRENT 1986-12-08 Liquidation
CAVENDISH LONDON SERVICES LIMITED LAND USE ESTATES LIMITED Company Secretary 1990-12-28 CURRENT 1987-09-16 Liquidation
CAVENDISH LONDON SERVICES LIMITED LAND USE INVESTMENTS LIMITED Company Secretary 1990-10-12 CURRENT 1971-03-09 Dissolved 2016-04-05

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
2023-02-08Final Gazette dissolved via compulsory strike-off
2022-11-08Voluntary liquidation. Notice of members return of final meeting
2022-11-08LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/22 FROM Devonshire House 60 Goswell Road London EC1M 7AD
2021-11-10LIQ01Voluntary liquidation declaration of solvency
2021-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/21 FROM 5-11 Mortimer Street London W1T 3HS England
2021-11-09600Appointment of a voluntary liquidator
2021-11-09LRESSPResolutions passed:
  • Special resolution to wind up on 2021-11-03
2021-08-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER TODD
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2020-12-15AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08AP01DIRECTOR APPOINTED MRS CHRISTINE ANNE TODD
2020-02-26AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-12-12AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2018-02-16PSC04Change of details for Mr Peter Todd as a person with significant control on 2017-11-27
2018-02-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE TODD
2017-12-12AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-29CH01Director's details changed for Mr Peter Todd on 2017-11-29
2017-11-29PSC04Change of details for Mr Peter Todd as a person with significant control on 2017-11-29
2017-05-03AP04Appointment of Cavendish London Services Limited as company secretary on 2017-04-24
2017-05-03TM02Termination of appointment of Jj Company Secretariat Limited on 2017-04-24
2017-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/17 FROM No 6 42 Reigate Hill Reigate Surrey RH2 9NG
2017-03-20AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 5000
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 5000
2016-02-16AR0114/02/16 ANNUAL RETURN FULL LIST
2015-12-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 5000
2015-02-17AR0114/02/15 ANNUAL RETURN FULL LIST
2015-01-03AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 5000
2014-02-19AR0114/02/14 ANNUAL RETURN FULL LIST
2013-03-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19AR0114/02/13 ANNUAL RETURN FULL LIST
2013-02-19CH04SECRETARY'S DETAILS CHNAGED FOR JJ COMPANY SECRETARIAT LIMITED on 2013-01-01
2012-02-16AR0114/02/12 ANNUAL RETURN FULL LIST
2011-11-29AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/11 FROM Washington House P.O.Box 112 Reigate Surrey RH2 9FT
2011-02-16AR0114/02/11 ANNUAL RETURN FULL LIST
2011-02-16AP04CORPORATE SECRETARY APPOINTED JJ COMPANY SECRETARIAT LIMITED
2011-02-16TM02APPOINTMENT TERMINATED, SECRETARY BARE NOMINEES LIMITED
2011-02-16TM02APPOINTMENT TERMINATED, SECRETARY BARE NOMINEES LIMITED
2011-01-28AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR RAILOGS INVESTMENT LIMITED
2010-09-09AP01DIRECTOR APPOINTED MR PETER TODD
2010-03-04AP04CORPORATE SECRETARY APPOINTED BARE NOMINEES LIMITED
2010-03-04CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RAILOGS INVESTMENT LIMITED / 02/02/2010
2010-03-04AR0114/02/10 FULL LIST
2010-03-04AP04CORPORATE SECRETARY APPOINTED BARE NOMINEES LIMITED
2010-03-04CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RAILOGS INVESTMENT LIMITED / 02/02/2010
2010-03-04TM02APPOINTMENT TERMINATED, SECRETARY KELLYS SECRETARIAT
2010-02-26AA30/06/09 TOTAL EXEMPTION SMALL
2009-02-16363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-01-22AA30/06/08 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2008-03-01AA30/06/07 TOTAL EXEMPTION SMALL
2007-03-21363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2007-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-04-27363aRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2006-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-14SASHARES AGREEMENT OTC
2006-03-1488(2)RAD 30/06/05--------- £ SI 400000@.01=4000 £ IC 1000/5000
2006-02-21RES14CAPIT BI £4,000 30/06/05
2005-05-19363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2005-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-03-13363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2004-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-03-03363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-05-10123NC INC ALREADY ADJUSTED 28/04/02
2002-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-05-10RES04£ NC 1000/11000 28/04/
2002-05-1088(2)RAD 28/02/02--------- £ SI 100000@.01=1000 £ IC 2/1002
2002-03-19363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2002-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-04-02363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2001-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-02-24363sRETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS
2000-01-26AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-04-20363sRETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS
1999-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-05-05363sRETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS
1997-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-06-11363(287)REGISTERED OFFICE CHANGED ON 11/06/97
1997-06-11363sRETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS
1996-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-03-29363sRETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS
1995-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
1995-05-10363sRETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS
1994-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-02-26363sRETURN MADE UP TO 14/02/94; FULL LIST OF MEMBERS
1993-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1993-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
1993-03-11363sRETURN MADE UP TO 14/02/93; NO CHANGE OF MEMBERS
1992-07-29287REGISTERED OFFICE CHANGED ON 29/07/92 FROM: 22/26 WORHIP STREET LONDON EC2A 4AY
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MARKETMINSTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-11-04
Resolution2021-11-04
Appointmen2021-11-04
Fines / Sanctions
No fines or sanctions have been issued against MARKETMINSTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARKETMINSTER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

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 MARKETMINSTER LIMITED

Intangible Assets
Patents
We have not found any records of MARKETMINSTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARKETMINSTER LIMITED
Trademarks
We have not found any records of MARKETMINSTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARKETMINSTER 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 (82990 - Other business support service activities n.e.c.) as MARKETMINSTER LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MARKETMINSTER 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 TypeNotices to
Defending partyMARKETMINSTER LIMITEDEvent Date2021-11-04
 
Initiating party Event TypeResolution
Defending partyMARKETMINSTER LIMITEDEvent Date2021-11-04
 
Initiating party Event TypeAppointmen
Defending partyMARKETMINSTER LIMITEDEvent Date2021-11-04
Company Number: 01880140 Name of Company: MARKETMINSTER LIMITED Nature of Business: Other business support service activities not elsewhere classified Registered office: 5-11 Mortimer Street, London,…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARKETMINSTER 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 MARKETMINSTER 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.