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

MARINER INTERNATIONAL (UK) LIMITED

Origin One, 108 High Street, Crawley, WEST SUSSEX, RH10 1BD,
Company Registration Number
02746852
Private Limited Company
Active

Company Overview

About Mariner International (uk) Ltd
MARINER INTERNATIONAL (UK) LIMITED was founded on 1992-09-11 and has its registered office in Crawley. The organisation's status is listed as "Active". Mariner International (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MARINER INTERNATIONAL (UK) LIMITED
 
Legal Registered Office
Origin One
108 High Street
Crawley
WEST SUSSEX
RH10 1BD
Other companies in RH10
 
Previous Names
FIRST CHOICE MARINE LIMITED04/05/2017
Filing Information
Company Number 02746852
Company ID Number 02746852
Date formed 1992-09-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-09-30
Latest return 2024-05-13
Return next due 2025-05-27
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-21 10:09:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARINER INTERNATIONAL (UK) 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 MARINER INTERNATIONAL (UK) LIMITED

Current Directors
Officer Role Date Appointed
JANET NORTHEY
Company Secretary 2016-07-11
PETER VINCENT YOUNG COCHRAN
Director 2001-06-08
SIMON BARRIE MICHAEL CROSS
Director 2014-04-03
MATHEW ROGER PRIOR
Director 2012-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOYCE WALTER
Company Secretary 2001-04-05 2015-12-18
ROBERT BRONCHO BAILKOSKI
Director 2012-10-17 2014-04-30
RICHARD CHARLES BAINBRIDGE
Director 2012-03-07 2013-03-31
JONATHAN JAMES GERARD GRISDALE
Director 2012-10-17 2013-01-04
DARREN MEE
Director 2006-08-04 2012-10-18
ANDREW LLOYD JOHN
Director 2005-11-22 2012-07-10
NIGEL JOHN JENKINS
Director 2004-05-25 2006-10-31
PETER JAMES LONG
Director 1999-09-17 2005-11-22
ANDREW GEOFFREY DAVID HOWARD
Director 2000-09-29 2005-04-18
CHRISTOPHER RICHARD CHESTERFIELD GORDON
Director 1992-09-30 2004-04-30
RUPERT JOHN HENRY GREEN
Director 1992-09-30 2004-04-07
KEITH GREGORY
Director 2000-09-29 2002-12-15
JOHN LEE ROBINSON
Director 2001-06-08 2002-05-31
DAVID HOWELL
Director 1999-08-17 2001-05-03
REBECCA JEAN GODWIN STARLING
Company Secretary 1999-09-17 2001-04-05
RUPERT JOHN HENRY GREEN
Company Secretary 1992-10-01 1999-09-17
IAN ARMITAGE
Director 1997-01-09 1999-09-17
DEREK COMPTON LEWIS
Director 1997-10-16 1999-09-17
DAVID ROGER LLEWELLYN
Director 1992-11-12 1999-09-17
MARTIN MAKEY
Director 1996-04-23 1999-09-17
PHILIPPE DIVORNE
Director 1996-05-16 1999-02-10
CHRISTOPHER EDGE
Director 1992-11-12 1998-09-10
LAWRENCE PATRICK COPPOCK
Director 1996-06-13 1998-03-26
LINDSAY GEORGE DIBDEN
Director 1995-02-15 1997-01-09
LINDSAY GEORGE DIBDEN
Director 1992-09-27 1995-01-05
SALLY ANN GORDON
Director 1992-09-30 1995-01-05
HUGH QUIGLEY MURRAY
Director 1992-09-30 1995-01-05
SANDRA CHRISTINE O'NEILL
Director 1992-09-27 1992-11-11
SISEC LIMITED
Nominated Secretary 1992-09-11 1992-10-01
LOVITING LIMITED
Nominated Director 1992-09-11 1992-09-27
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 1992-09-11 1992-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER VINCENT YOUNG COCHRAN MARINER INTERNATIONAL TRAVEL (UK) LIMITED Director 2004-02-04 CURRENT 1976-01-02 Active
PETER VINCENT YOUNG COCHRAN SUNSAIL WORLDWIDE SAILING LIMITED Director 2004-02-04 CURRENT 1982-08-13 Active
SIMON BARRIE MICHAEL CROSS CROWN TRAVEL LIMITED Director 2015-04-28 CURRENT 1987-02-02 Active
SIMON BARRIE MICHAEL CROSS THE MOORINGS SAILING HOLIDAYS LIMITED Director 2014-04-03 CURRENT 1976-11-17 Active
SIMON BARRIE MICHAEL CROSS MARINER INTERNATIONAL TRAVEL (UK) LIMITED Director 2014-04-03 CURRENT 1976-01-02 Active
SIMON BARRIE MICHAEL CROSS SUNSAIL WORLDWIDE SAILING LIMITED Director 2014-04-03 CURRENT 1982-08-13 Active
MATHEW ROGER PRIOR SPECIALIST HOLIDAYS CONTRACTING LIMITED Director 2013-03-05 CURRENT 1995-11-02 Dissolved 2017-08-22
MATHEW ROGER PRIOR SPECIALIST HOLIDAYS LIMITED Director 2013-03-05 CURRENT 1986-01-14 Dissolved 2017-08-22
MATHEW ROGER PRIOR CROWN HOLIDAYS LIMITED Director 2012-12-14 CURRENT 1983-06-24 Active
MATHEW ROGER PRIOR CROWN TRAVEL LIMITED Director 2012-12-14 CURRENT 1987-02-02 Active
MATHEW ROGER PRIOR THE MOORINGS SAILING HOLIDAYS LIMITED Director 2012-12-14 CURRENT 1976-11-17 Active
MATHEW ROGER PRIOR CITALIA TRANSPORT LIMITED Director 2010-11-01 CURRENT 1972-12-12 Dissolved 2014-01-21
MATHEW ROGER PRIOR TRIPS WORLDWIDE LIMITED Director 2010-11-01 CURRENT 1997-07-24 Dissolved 2013-12-10
MATHEW ROGER PRIOR MAGIC OF THE ORIENT LIMITED Director 2010-11-01 CURRENT 1985-12-03 Dissolved 2013-12-10
MATHEW ROGER PRIOR MEON (HOLDINGS) LIMITED Director 2010-11-01 CURRENT 1955-06-22 Dissolved 2014-03-25
MATHEW ROGER PRIOR MEON TRAVEL LIMITED Director 2010-11-01 CURRENT 1972-09-13 Dissolved 2014-03-25
MATHEW ROGER PRIOR SPECIALIST HOLIDAYS (TRAVEL) LIMITED Director 2010-11-01 CURRENT 1947-12-15 Active
MATHEW ROGER PRIOR FLEXIGROUP HOLDINGS LIMITED Director 2002-03-15 CURRENT 1998-04-27 Dissolved 2014-01-21

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
2024-05-21CONFIRMATION STATEMENT MADE ON 13/05/24, WITH NO UPDATES
2024-03-28Audit exemption statement of guarantee by parent company for period ending 30/09/23
2024-03-28Notice of agreement to exemption from audit of accounts for period ending 30/09/23
2024-03-28Consolidated accounts of parent company for subsidiary company period ending 30/09/23
2023-08-23Audit exemption subsidiary accounts made up to 2022-09-30
2023-06-26Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-06-26Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-06-26Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-05-19CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2022-06-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-06-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-06-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2021-07-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-07-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-07-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-03-18AP01DIRECTOR APPOINTED MR CLIVE ALEXANDER NORTON
2021-03-18TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER RAHIM GOODARZI
2020-06-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-06-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-06-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2019-09-19SH0119/09/19 STATEMENT OF CAPITAL GBP 8500050
2019-06-20CH01Director's details changed for Simon Barrie Michael Cross on 2019-06-19
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2019-05-15PSC05Change to person with significant control
2019-05-15PSC02Notification of Travelopia Holdings Limited as a person with significant control on 2016-09-13
2019-05-15PSC07CESSATION OF FIRST CHOICE HOLIDAYS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-05-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-04-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-04-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-04-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2018-11-02AP01DIRECTOR APPOINTED MR OLIVER RAHIM GOODARZI
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW ROGER PRIOR
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-03-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-03-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2018-03-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2017-09-21AUDAUDITOR'S RESIGNATION
2017-07-24AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-20LATEST SOC20/05/17 STATEMENT OF CAPITAL;GBP 50
2017-05-20CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-05-04RES15CHANGE OF NAME 21/04/2017
2017-05-04CERTNMCOMPANY NAME CHANGED FIRST CHOICE MARINE LIMITED CERTIFICATE ISSUED ON 04/05/17
2017-05-04RES15CHANGE OF NAME 21/04/2017
2017-04-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANET NORTHEY on 2017-03-31
2017-03-29SH20Statement by Directors
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 50
2017-03-29SH19Statement of capital on 2017-03-29 GBP 50
2017-03-29CAP-SSSOLVENCY STATEMENT DATED 27/03/17
2017-03-29RES06REDUCE ISSUED CAPITAL 27/03/2017
2017-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2017 FROM TUI TRAVEL HOUSE CRAWLEY BUSINESS QUARTER FLEMING WAY, CRAWLEY WEST SUSSEX RH10 9QL
2016-07-11AP03SECRETARY APPOINTED MRS JANET NORTHEY
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 108466070.9
2016-06-03AR0111/05/16 FULL LIST
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE WALTER
2016-01-18TM02APPOINTMENT TERMINATED, SECRETARY JOYCE WALTER
2015-07-16AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 108466070.9
2015-05-14AR0111/05/15 FULL LIST
2014-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER VINCENT YOUNG COCHRAN / 21/07/2014
2014-07-08AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 108466070.9
2014-05-16AR0111/05/14 FULL LIST
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BAILKOSKI
2014-04-08AP01DIRECTOR APPOINTED SIMON BARRIE MICHAEL CROSS
2013-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRONCHO BAILKOSKI / 01/08/2013
2013-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRONCHO BAILKOSKI / 01/01/2013
2013-07-18CC04STATEMENT OF COMPANY'S OBJECTS
2013-07-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-18RES01ADOPT ARTICLES 11/07/2013
2013-07-18SH0111/07/13 STATEMENT OF CAPITAL GBP 108466070.900000
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-05-20AR0111/05/13 FULL LIST
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BAINBRIDGE
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRISDALE
2012-12-19AP01DIRECTOR APPOINTED MR MATHEW ROGER PRIOR
2012-12-18AP01DIRECTOR APPOINTED MRS JOYCE WALTER
2012-11-13AP01DIRECTOR APPOINTED ROBERT BRONCHO BAILKOSKI
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MEE
2012-10-26AP01DIRECTOR APPOINTED MR JONATHAN JAMES GERARD GRISDALE
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WIMBLETON
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN
2012-07-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-16AR0111/05/12 FULL LIST
2012-03-13AP01DIRECTOR APPOINTED RICHARD CHARLES BAINBRIDGE
2012-02-08MISCAUD SECTION 519
2011-12-21MISCSECTION 519 CA 2006
2011-11-01MISCSECTION 519
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MEE / 29/09/2011
2011-10-10AUDAUDITOR'S RESIGNATION
2011-07-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-05-27AR0111/05/11 FULL LIST
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER VINCENT YOUNG COCHRAN / 13/01/2011
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER VINCENT YOUNG COCHRAN / 04/01/2010
2010-09-03AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WIMBLETON / 14/07/2010
2010-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 24/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW LLOYD JOHN / 21/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW LLOYD JOHN / 17/06/2010
2010-05-24AR0111/05/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MEE / 01/12/2009
2009-09-30AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-12363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2008-08-08288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WIMBLETON / 07/08/2008
2008-07-24AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / DARREN MEE / 11/05/2008
2008-06-17363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2007-11-19287REGISTERED OFFICE CHANGED ON 19/11/07 FROM: FIRST CHOICE HOUSE LONDON ROAD CRAWLEY WEST SUSSEX RH10 9GX
2007-10-18225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/09/07
2007-09-05AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-09-04288cDIRECTOR'S PARTICULARS CHANGED
2007-05-14363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2006-11-23288bDIRECTOR RESIGNED
2006-10-27288aNEW DIRECTOR APPOINTED
2006-09-27288bDIRECTOR RESIGNED
2006-08-24288aNEW DIRECTOR APPOINTED
2006-07-26AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-07-18288bDIRECTOR RESIGNED
2006-05-18363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2005-12-01288aNEW DIRECTOR APPOINTED
2005-12-01288bDIRECTOR RESIGNED
2005-07-19AAFULL ACCOUNTS MADE UP TO 31/10/04
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MARINER INTERNATIONAL (UK) 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 MARINER INTERNATIONAL (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT 1998-10-08 Outstanding ALPHA CREDIT BANK AE
ASSIGNMENT 1998-09-11 Outstanding ALPHA CREDIT BANK A.E.
ASSIGNMENT 1997-06-17 Outstanding ALPHA CREDIT BANK A.E.
ASSIGNMENT 1996-10-04 Outstanding ALPHA CREDIT BANK A.E.
Intangible Assets
Patents
We have not found any records of MARINER INTERNATIONAL (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARINER INTERNATIONAL (UK) LIMITED
Trademarks
We have not found any records of MARINER INTERNATIONAL (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARINER INTERNATIONAL (UK) 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 (70100 - Activities of head offices) as MARINER INTERNATIONAL (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MARINER INTERNATIONAL (UK) 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 MARINER INTERNATIONAL (UK) 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 MARINER INTERNATIONAL (UK) 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.