Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRESHAM LEASING MARCH (3) LIMITED
Company Information for

GRESHAM LEASING MARCH (3) LIMITED

30 GRESHAM STREET, LONDON, EC2V 7PG,
Company Registration Number
02127576
Private Limited Company
Active

Company Overview

About Gresham Leasing March (3) Ltd
GRESHAM LEASING MARCH (3) LIMITED was founded on 1987-05-01 and has its registered office in London. The organisation's status is listed as "Active". Gresham Leasing March (3) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GRESHAM LEASING MARCH (3) LIMITED
 
Legal Registered Office
30 GRESHAM STREET
LONDON
EC2V 7PG
Other companies in EC2V
 
Previous Names
COMMERZBANK LEASING DECEMBER (25) LIMITED18/09/2013
BARCLAYS LEASING (NO.21) LIMITED30/12/2010
Filing Information
Company Number 02127576
Company ID Number 02127576
Date formed 1987-05-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 15:55:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRESHAM LEASING MARCH (3) 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 GRESHAM LEASING MARCH (3) LIMITED

Current Directors
Officer Role Date Appointed
JAMES CAMERON WALL
Company Secretary 2010-12-20
NEIL GORDON AIKEN
Director 2010-12-20
MICHAEL CHRISTOPHER BEEBEE
Director 2010-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
BARCOSEC LIMITED
Company Secretary 2001-10-10 2010-12-20
JONATHAN TERENCE LEATHER
Director 2002-08-12 2010-12-20
THOMAS GEOFFREY RIDOUT
Director 2010-10-08 2010-12-20
DUNCAN JOHN ROWBERRY
Director 1996-08-23 2010-12-20
HAZEL ANNE MARIE WATSON
Director 2010-10-26 2010-12-20
DARREN MARK HARE
Director 2009-12-09 2010-01-21
RICHARD JOHN MCMILLAN
Director 2002-08-12 2009-12-18
BARCOSEC LIMITED
Director 2000-08-16 2005-06-30
BAROMETERS LIMITED
Director 2000-08-16 2005-06-30
CHRISTOPHER LESLIE RICHARD BOOBYER
Director 2002-08-12 2004-09-17
DENIS RAYMOND ABLITT
Director 2000-08-16 2002-08-12
JOHN DALRYMPLE CALLENDER
Director 1992-09-28 2002-08-12
RICHARD ALLAN HILLS
Director 2000-08-16 2002-08-12
JONATHAN TERENCE LEATHER
Company Secretary 2000-03-17 2001-10-10
ERIC ROBERT DOWDING
Director 1998-07-17 2000-08-16
BARRY WEAL
Director 1994-08-31 2000-08-16
GORDON PATERSON MACINTOSH
Director 1994-12-31 2000-06-30
CHARLES FREDERICK SHOOLBRED
Company Secretary 1992-09-28 2000-03-17
SARAH BOX
Director 1996-03-31 1998-07-17
CHARLES PAUL ROWAN
Director 1996-08-23 1998-07-17
JOHN MARTIN WEAVING
Director 1993-08-01 1996-03-31
THOMAS MARTIN CLARK
Director 1992-09-28 1994-12-31
DAVID JAMES ELLIS
Director 1992-09-28 1994-08-31
FRANK AVIS SILCOCK
Director 1992-09-28 1993-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL GORDON AIKEN COMMERZBANK LEASING DECEMBER (6) LIMITED Director 2013-10-18 CURRENT 1987-08-26 Liquidation
NEIL GORDON AIKEN HURLEY INVESTMENTS NO.3 LIMITED Director 2011-06-30 CURRENT 2006-06-06 Converted / Closed
NEIL GORDON AIKEN GALBRAITH INVESTMENTS LIMITED Director 2010-12-20 CURRENT 2010-07-13 Liquidation
NEIL GORDON AIKEN COMMERZBANK LEASING DECEMBER (26) LIMITED Director 2010-12-17 CURRENT 2000-04-19 Liquidation
NEIL GORDON AIKEN PISCES NOMINEES LIMITED Director 2010-12-03 CURRENT 1988-02-22 Liquidation
NEIL GORDON AIKEN COMMERZBANK LEASING DECEMBER (22) LIMITED Director 2010-10-21 CURRENT 2004-02-09 Dissolved 2015-07-15
NEIL GORDON AIKEN COMMERZBANK LEASING DECEMBER (23) LIMITED Director 2010-10-21 CURRENT 2003-12-05 Dissolved 2015-07-15
NEIL GORDON AIKEN COMMERZBANK LEASING DECEMBER (24) LIMITED Director 2010-10-21 CURRENT 1995-06-15 Dissolved 2015-07-15
NEIL GORDON AIKEN COMMERZBANK LEASING DECEMBER (20) LIMITED Director 2010-09-16 CURRENT 2010-05-28 Dissolved 2015-07-15
NEIL GORDON AIKEN COMMERZ EQUIPMENT LEASING LIMITED Director 2010-09-16 CURRENT 2010-06-08 Liquidation
NEIL GORDON AIKEN COMMERZBANK LEASING DECEMBER (19) LIMITED Director 2010-06-16 CURRENT 1972-11-29 Dissolved 2015-07-15
NEIL GORDON AIKEN COMMERZBANK LEASING DECEMBER (17) LIMITED Director 2010-01-05 CURRENT 1981-03-16 Dissolved 2015-07-15
NEIL GORDON AIKEN ELCO LEASING LIMITED Director 2009-10-30 CURRENT 1972-03-27 Dissolved 2013-11-12
NEIL GORDON AIKEN COMMERZBANK HOLDINGS (UK) LIMITED Director 2009-10-12 CURRENT 1961-01-24 Active
NEIL GORDON AIKEN COMMERZBANK FINANCE LIMITED Director 2009-08-11 CURRENT 1955-06-30 Active
NEIL GORDON AIKEN MARYLEBONE COMMERCIAL FINANCE (2) Director 2008-10-01 CURRENT 1989-08-04 Liquidation
NEIL GORDON AIKEN WATLING LEASING MARCH (1) Director 2008-10-01 CURRENT 1990-07-11 Active
NEIL GORDON AIKEN GRESHAM LEASING MARCH (2) LIMITED Director 2006-12-27 CURRENT 2004-06-08 Active
NEIL GORDON AIKEN MARYLEBONE COMMERCIAL FINANCE LIMITED Director 2006-09-15 CURRENT 1980-11-04 Dissolved 2013-11-12
NEIL GORDON AIKEN GRESHAM LEASING MARCH (1) LIMITED Director 2006-08-03 CURRENT 1960-03-17 Active
NEIL GORDON AIKEN COMMERZBANK LEASING DECEMBER (13) LIMITED Director 2005-11-30 CURRENT 1989-09-26 Liquidation
NEIL GORDON AIKEN COMMERZBANK LEASING DECEMBER (15) Director 2005-08-15 CURRENT 1964-12-10 Dissolved 2013-11-12
NEIL GORDON AIKEN MORRIS (S.P.) HOLDINGS LIMITED Director 2005-07-20 CURRENT 1993-11-19 Dissolved 2013-11-12
NEIL GORDON AIKEN HERRADURA LIMITED Director 2005-07-18 CURRENT 1992-04-06 Liquidation
NEIL GORDON AIKEN COMMERZBANK LEASING DECEMBER (10) UNLIMITED Director 2005-07-07 CURRENT 2002-05-15 Dissolved 2013-11-12
NEIL GORDON AIKEN YARRA FINANCE LIMITED Director 2005-06-22 CURRENT 2002-02-07 Converted / Closed
NEIL GORDON AIKEN THURLASTON FINANCE LIMITED Director 2005-06-22 CURRENT 2002-07-15 Converted / Closed
NEIL GORDON AIKEN COMMERZBANK LEASING DECEMBER (11) UNLIMITED Director 2005-06-06 CURRENT 1993-11-29 Dissolved 2015-07-15
NEIL GORDON AIKEN COMMERZBANK LEASING DECEMBER (8) LIMITED Director 2004-12-09 CURRENT 1990-04-02 Dissolved 2013-11-12
NEIL GORDON AIKEN COMMERZBANK LEASING DECEMBER (9) LIMITED Director 2004-12-09 CURRENT 1990-04-02 Dissolved 2015-07-15
NEIL GORDON AIKEN COMMERZBANK LEASING DECEMBER (12) LIMITED Director 2004-10-21 CURRENT 1993-11-29 Active
NEIL GORDON AIKEN COMMERZBANK LEASING SEPTEMBER (5) LIMITED Director 2004-03-05 CURRENT 1989-09-25 Active
NEIL GORDON AIKEN COMMERZBANK LEASING MARCH (3) LIMITED Director 1996-06-07 CURRENT 1989-08-17 Active
NEIL GORDON AIKEN COMMERZBANK LEASING DECEMBER (4) LIMITED Director 1995-10-04 CURRENT 1989-03-10 Dissolved 2013-11-12
NEIL GORDON AIKEN RIVERBANK TRUSTEES LIMITED Director 1995-10-04 CURRENT 1986-10-31 Dissolved 2013-11-12
NEIL GORDON AIKEN COMMERZBANK LEASING LIMITED Director 1995-10-04 CURRENT 1973-03-19 Active
NEIL GORDON AIKEN COMMERZBANK LEASING DECEMBER (1) LIMITED Director 1995-10-04 CURRENT 1987-10-28 Liquidation
NEIL GORDON AIKEN COMMERZBANK LEASING DECEMBER (3) LIMITED Director 1995-10-04 CURRENT 1973-03-19 Active
MICHAEL CHRISTOPHER BEEBEE HURLEY INVESTMENTS NO.3 LIMITED Director 2011-06-30 CURRENT 2006-06-06 Converted / Closed
MICHAEL CHRISTOPHER BEEBEE GALBRAITH INVESTMENTS LIMITED Director 2010-12-20 CURRENT 2010-07-13 Liquidation
MICHAEL CHRISTOPHER BEEBEE COMMERZBANK LEASING DECEMBER (26) LIMITED Director 2010-12-17 CURRENT 2000-04-19 Liquidation
MICHAEL CHRISTOPHER BEEBEE PISCES NOMINEES LIMITED Director 2010-12-03 CURRENT 1988-02-22 Liquidation
MICHAEL CHRISTOPHER BEEBEE COMMERZBANK LEASING DECEMBER (22) LIMITED Director 2010-10-21 CURRENT 2004-02-09 Dissolved 2015-07-15
MICHAEL CHRISTOPHER BEEBEE COMMERZBANK LEASING DECEMBER (23) LIMITED Director 2010-10-21 CURRENT 2003-12-05 Dissolved 2015-07-15
MICHAEL CHRISTOPHER BEEBEE COMMERZBANK LEASING DECEMBER (24) LIMITED Director 2010-10-21 CURRENT 1995-06-15 Dissolved 2015-07-15
MICHAEL CHRISTOPHER BEEBEE COMMERZBANK LEASING DECEMBER (20) LIMITED Director 2010-09-16 CURRENT 2010-05-28 Dissolved 2015-07-15
MICHAEL CHRISTOPHER BEEBEE COMMERZ EQUIPMENT LEASING LIMITED Director 2010-09-16 CURRENT 2010-06-08 Liquidation
MICHAEL CHRISTOPHER BEEBEE COMMERZBANK LEASING DECEMBER (19) LIMITED Director 2010-06-16 CURRENT 1972-11-29 Dissolved 2015-07-15
MICHAEL CHRISTOPHER BEEBEE COMMERZBANK LEASING DECEMBER (17) LIMITED Director 2010-01-05 CURRENT 1981-03-16 Dissolved 2015-07-15
MICHAEL CHRISTOPHER BEEBEE GRESHAM LEASING MARCH (2) LIMITED Director 2006-12-27 CURRENT 2004-06-08 Active
MICHAEL CHRISTOPHER BEEBEE MARYLEBONE COMMERCIAL FINANCE LIMITED Director 2006-09-15 CURRENT 1980-11-04 Dissolved 2013-11-12

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
2024-03-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-11-27CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-03-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-07-12AP01DIRECTOR APPOINTED MISS ROXANE COLINE MARFAING
2022-02-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2020-08-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES
2019-06-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES
2018-06-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-07-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-07AR0101/09/15 ANNUAL RETURN FULL LIST
2015-04-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-12AR0101/09/14 ANNUAL RETURN FULL LIST
2014-03-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-22AR0101/09/13 ANNUAL RETURN FULL LIST
2013-09-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-18CERTNMCompany name changed commerzbank leasing december (25) LIMITED\certificate issued on 18/09/13
2013-09-13RES15CHANGE OF COMPANY NAME 29/12/22
2013-06-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-15AR0101/09/12 ANNUAL RETURN FULL LIST
2012-06-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-22AAFULL ACCOUNTS MADE UP TO 20/12/10
2011-09-13AR0101/09/11 ANNUAL RETURN FULL LIST
2011-03-23AA01Previous accounting period shortened from 20/12/11 TO 31/12/10
2011-03-08AA01Previous accounting period shortened from 30/06/11 TO 20/12/10
2011-01-17RES13Resolutions passed:
  • Name changed 20/12/2010
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL WATSON
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEATHER
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GEOFFREY RIDOUT
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN ROWBERRY
2011-01-06TM02APPOINTMENT TERMINATED, SECRETARY BARCOSEC LIMITED
2011-01-05AP01DIRECTOR APPOINTED MICHEAL CHRISTOPHER BEEBEE
2011-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2011 FROM CHURCHILL PLAZA CHURCHILL WAY BASINGSTOKE HAMPSHIRE RG21 7GP
2011-01-05AP01DIRECTOR APPOINTED NEIL GORDON AIKEN
2011-01-05AP03SECRETARY APPOINTED JAMES CAMERON WALL
2010-12-30RES15CHANGE OF NAME 20/12/2010
2010-12-30CERTNMCOMPANY NAME CHANGED BARCLAYS LEASING (NO.21) LIMITED CERTIFICATE ISSUED ON 30/12/10
2010-12-30NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2010-12-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DARREN HARE
2010-11-12AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-08AP01DIRECTOR APPOINTED HAZEL ANNE MARIE WATSON
2010-10-20AP01DIRECTOR APPOINTED THOMAS GEOFFREY RIDOUT
2010-09-14AR0101/09/10 FULL LIST
2010-08-25TM01TERMINATE DIR APPOINTMENT
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCMILLAN
2009-12-29AP01DIRECTOR APPOINTED DARREN MARK HARE
2009-12-22AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-27RES13SECTION 550 QUOTED
2009-10-27RES01ADOPT ARTICLES
2009-10-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2009-10-15AD02SAIL ADDRESS CREATED
2009-09-05363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2008-12-04AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-22RES13AUTH TO AUTHOR DIRS SECT 175 01/10/2008
2008-09-09363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-05-06MISCACCOUNTS - AMENDING - 2006
2008-05-01MISCACCOUNTS 2006
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-05-01225PREVSHO FROM 30/09/2007 TO 30/06/2007
2007-09-14363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2006-09-08363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-09-04190LOCATION OF DEBENTURE REGISTER
2006-07-03AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-09-16363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-09-13190LOCATION OF DEBENTURE REGISTER
2005-07-22AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-07-20288bDIRECTOR RESIGNED
2005-07-20288bDIRECTOR RESIGNED
2005-06-22288cDIRECTOR'S PARTICULARS CHANGED
2005-06-21288cDIRECTOR'S PARTICULARS CHANGED
2005-06-21288cDIRECTOR'S PARTICULARS CHANGED
2005-06-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-08288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to GRESHAM LEASING MARCH (3) 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 GRESHAM LEASING MARCH (3) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRESHAM LEASING MARCH (3) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges6.0792
MortgagesNumMortOutstanding2.929
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied3.149

This shows the max and average number of mortgages for companies with the same SIC code of 64910 - Financial leasing

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
Annual Accounts
2010-12-20

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 GRESHAM LEASING MARCH (3) LIMITED

Intangible Assets
Patents
We have not found any records of GRESHAM LEASING MARCH (3) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRESHAM LEASING MARCH (3) LIMITED
Trademarks
We have not found any records of GRESHAM LEASING MARCH (3) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRESHAM LEASING MARCH (3) 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 (64910 - Financial leasing) as GRESHAM LEASING MARCH (3) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRESHAM LEASING MARCH (3) 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 GRESHAM LEASING MARCH (3) 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 GRESHAM LEASING MARCH (3) 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.