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

NEEDHAM MARKET REAL ESTATE LIMITED

I54 BUSINESS PARK, VALIANT WAY, WOLVERHAMPTON, WV9 5GB,
Company Registration Number
03009678
Private Limited Company
Active

Company Overview

About Needham Market Real Estate Ltd
NEEDHAM MARKET REAL ESTATE LIMITED was founded on 1995-01-13 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Needham Market Real Estate Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NEEDHAM MARKET REAL ESTATE LIMITED
 
Legal Registered Office
I54 BUSINESS PARK
VALIANT WAY
WOLVERHAMPTON
WV9 5GB
Other companies in CM22
 
Previous Names
EUROFINS FOOD TESTING ATL LIMITED15/12/2023
ALLIANCE TECHNICAL LABORATORIES LIMITED19/01/2022
GOOCH GARFORTH LIMITED29/03/2006
Filing Information
Company Number 03009678
Company ID Number 03009678
Date formed 1995-01-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB901934929  
Last Datalog update: 2024-05-05 11:54:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEEDHAM MARKET REAL ESTATE 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 NEEDHAM MARKET REAL ESTATE LIMITED

Current Directors
Officer Role Date Appointed
MELVIN JOHN TRUNDLE
Company Secretary 2012-11-30
STUART JAMES ATTRIDGE
Director 2012-11-30
DARRELL BRABANT CLARK
Director 2012-11-30
CHRISTOPHER ROMER COLLINGS
Director 2012-11-30
JOHN ADRIAN BARTLEY HALLIDAY
Director 2012-11-30
RICHARD SANDERSON PAGE
Director 2009-01-01
MELVIN JOHN TRUNDLE
Director 2016-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD NEVILLE PEAKE
Director 2012-11-30 2017-11-30
MICHAEL JOHN GIRLING
Director 2007-04-01 2015-12-31
LOUISE ANNE GODDARD
Company Secretary 2007-07-01 2012-11-30
PAUL BERNARD MCCARTNEY
Director 2011-04-26 2012-11-30
DAVID MAURICE SMITHER
Director 2005-06-07 2011-04-26
MARGARET ETHEL MEAD
Director 2006-04-01 2008-03-31
DONALD GOOCH WRIGHT
Company Secretary 2006-01-01 2007-06-30
DONALD GOOCH WRIGHT
Director 1995-07-26 2007-06-30
JANE ELIZABETH BLOM COOPER
Director 2005-06-07 2006-12-30
STEPHEN THOMAS JOHNSON
Company Secretary 1999-01-01 2005-12-31
STEPHEN THOMAS JOHNSON
Director 1999-10-21 2005-12-31
RICHARD MARCUS BLEW
Director 2002-01-01 2005-06-30
IAN CRESSWELL
Director 2004-09-01 2005-06-10
JANE ELIZABETH BLOM-COOPER
Director 1995-08-03 2001-12-31
DAVID MAURICE SMITHER
Director 1995-08-03 2001-12-31
DAVID MAURICE SMITHER
Company Secretary 1995-08-03 1998-12-31
PAUL THOMAS FISHER
Director 1995-07-26 1998-12-31
BWL SECRETARIES LIMITED
Nominated Secretary 1995-01-13 1995-07-26
BWL DIRECTORS LIMITED
Nominated Director 1995-01-13 1995-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART JAMES ATTRIDGE NEEDHAM CHALKS (HAM) LIMITED Director 2012-11-28 CURRENT 1993-02-08 Active
STUART JAMES ATTRIDGE BLACK PRINCE HOLIDAYS LIMITED Director 1999-06-01 CURRENT 1987-02-03 Active
STUART JAMES ATTRIDGE HARLOW AGRICULTURAL MERCHANTS LIMITED Director 1999-06-01 CURRENT 1980-10-07 Active
DARRELL BRABANT CLARK NEEDHAM CHALKS (HAM) LIMITED Director 2012-11-28 CURRENT 1993-02-08 Active
DARRELL BRABANT CLARK BLACK PRINCE HOLIDAYS LIMITED Director 1999-06-01 CURRENT 1987-02-03 Active
DARRELL BRABANT CLARK HARLOW AGRICULTURAL MERCHANTS LIMITED Director 1999-06-01 CURRENT 1980-10-07 Active
CHRISTOPHER ROMER COLLINGS RESOURCE SERVICES (CONTRACTS) LIMITED Director 2013-05-31 CURRENT 2008-09-11 Active
CHRISTOPHER ROMER COLLINGS DEEPSEAS LIMITED Director 2009-10-26 CURRENT 1987-07-24 Active
CHRISTOPHER ROMER COLLINGS NEEDHAM CHALKS (HAM) LIMITED Director 2009-10-23 CURRENT 1993-02-08 Active
CHRISTOPHER ROMER COLLINGS THE HORSE & COUNTRY STORE LIMITED Director 2009-10-23 CURRENT 1985-11-11 Active
CHRISTOPHER ROMER COLLINGS BLACK PRINCE HOLIDAYS LIMITED Director 2004-11-01 CURRENT 1987-02-03 Active
CHRISTOPHER ROMER COLLINGS HARLOW AGRICULTURAL MERCHANTS LIMITED Director 2004-11-01 CURRENT 1980-10-07 Active
JOHN ADRIAN BARTLEY HALLIDAY RESOURCE SERVICES (CONTRACTS) LIMITED Director 2013-05-31 CURRENT 2008-09-11 Active
JOHN ADRIAN BARTLEY HALLIDAY CAISTOR QUARRY BOREHOLE LIMITED Director 2012-11-30 CURRENT 2012-08-24 Active
JOHN ADRIAN BARTLEY HALLIDAY NEEDHAM CHALKS (HAM) LIMITED Director 2012-11-28 CURRENT 1993-02-08 Active
JOHN ADRIAN BARTLEY HALLIDAY BLACK PRINCE HOLIDAYS LIMITED Director 2004-11-01 CURRENT 1987-02-03 Active
JOHN ADRIAN BARTLEY HALLIDAY HARLOW AGRICULTURAL MERCHANTS LIMITED Director 2004-11-01 CURRENT 1980-10-07 Active
MELVIN JOHN TRUNDLE BLACK PRINCE HOLIDAYS LIMITED Director 2016-04-06 CURRENT 1987-02-03 Active
MELVIN JOHN TRUNDLE NEEDHAM CHALKS (HAM) LIMITED Director 2016-04-06 CURRENT 1993-02-08 Active
MELVIN JOHN TRUNDLE HARLOW AGRICULTURAL MERCHANTS LIMITED Director 2016-04-06 CURRENT 1980-10-07 Active

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
2024-04-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-01-08CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-12-15Company name changed eurofins food testing atl LIMITED\certificate issued on 15/12/23
2023-10-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-03Termination of appointment of Sonia Miles on 2023-01-20
2023-02-03Appointment of Miss Laura Jayne Ganderton as company secretary on 2023-01-20
2023-01-11CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-09-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-04AP01DIRECTOR APPOINTED MR MICHAEL ROBERT WATTS
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ALICE IRENE MILLS
2022-04-01AP03Appointment of Sonia Miles as company secretary on 2022-04-01
2022-04-01TM02Termination of appointment of Alice Irene Mills on 2022-03-31
2022-02-24MEM/ARTSARTICLES OF ASSOCIATION
2022-02-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-08RES01ADOPT ARTICLES 08/02/22
2022-01-19Company name changed alliance technical laboratories LIMITED\certificate issued on 19/01/22
2022-01-19CERTNMCompany name changed alliance technical laboratories LIMITED\certificate issued on 19/01/22
2022-01-06CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2021-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-05-20AA01Current accounting period shortened from 31/01/22 TO 31/12/21
2021-05-05AP01DIRECTOR APPOINTED MARK LINDESAY CARNAGHAN
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART JAMES ATTRIDGE
2021-05-04AP03Appointment of Alice Irene Mills as company secretary on 2021-05-01
2021-05-04AP01DIRECTOR APPOINTED MS ALICE IRENE MILLS
2021-05-04TM02Termination of appointment of Melvin John Trundle on 2021-05-01
2021-05-04PSC02Notification of Eurofins Food Testing Uk Holding Limited as a person with significant control on 2021-05-01
2021-05-04PSC07CESSATION OF HARLOW AGRICULTURAL MERCHANTS LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/21 FROM Latchmore Bank Little Hallingbury Bishops Stortford Hertfordshire CM22 7PJ
2021-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2021-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2018-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NEVILLE PEAKE
2017-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 40000
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-11-09AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-06-21AUDAUDITOR'S RESIGNATION
2016-04-29AP01DIRECTOR APPOINTED MR MELVIN JOHN TRUNDLE
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 40000
2016-01-29AR0104/01/16 ANNUAL RETURN FULL LIST
2016-01-12CH01Director's details changed for Mr Stuart James Attridge on 2015-09-21
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN GIRLING
2015-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/15
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 40000
2015-01-30AR0104/01/15 ANNUAL RETURN FULL LIST
2014-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/14
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 40000
2014-01-31AR0104/01/14 ANNUAL RETURN FULL LIST
2013-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/13
2013-01-31AR0104/01/13 ANNUAL RETURN FULL LIST
2013-01-30CH01Director's details changed for Mr Christopher Romer Collings on 2012-11-30
2013-01-18CH01Director's details changed for Mr Stuart James Attridge on 2012-11-30
2013-01-18AA01Current accounting period extended from 31/12/12 TO 31/01/13
2013-01-02AP03Appointment of Mr Melvin John Trundle as company secretary
2013-01-02AP01DIRECTOR APPOINTED MR RICHARD NEVILLE PEAKE
2013-01-02AP01DIRECTOR APPOINTED MR JOHN ADRIAN BARTLEY HALLIDAY
2013-01-02AP01DIRECTOR APPOINTED MR CHRISTOPHER ROMER COLLINGS
2013-01-02AP01DIRECTOR APPOINTED MR DARRELL BRABANT CLARK
2013-01-02AP01DIRECTOR APPOINTED MR STUART JAMES ATTRIDGE
2012-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2012 FROM IPSWICH ROAD NEEDHAM MARKET IPSWICH SUFFOLK IP6 8EL
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCCARTNEY
2012-12-20TM02APPOINTMENT TERMINATED, SECRETARY LOUISE GODDARD
2012-12-13AUDAUDITOR'S RESIGNATION
2012-12-13MISCSECTION 519
2012-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-11AA31/12/11 TOTAL EXEMPTION FULL
2012-01-18AR0104/01/12 FULL LIST
2011-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-23AP01DIRECTOR APPOINTED DR PAUL BERNARD MCCARTNEY
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITHER
2011-01-14AR0104/01/11 FULL LIST
2010-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-04AR0104/01/10 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SANDERSON PAGE / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GIRLING / 04/01/2010
2009-06-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-13288aDIRECTOR APPOINTED RICHARD SANDERSON PAGE
2009-01-07363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2009-01-07288cSECRETARY'S CHANGE OF PARTICULARS / LOUISE CROOTE / 01/01/2009
2008-06-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR MARGARET MEAD
2008-01-07363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-10288aNEW SECRETARY APPOINTED
2007-07-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-13288aNEW DIRECTOR APPOINTED
2007-03-01363sRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2007-01-20288bDIRECTOR RESIGNED
2006-10-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-25288aNEW DIRECTOR APPOINTED
2006-04-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-29CERTNMCOMPANY NAME CHANGED GOOCH GARFORTH LIMITED CERTIFICATE ISSUED ON 29/03/06
2006-01-23363sRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2006-01-16288aNEW SECRETARY APPOINTED
2006-01-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-16288bDIRECTOR RESIGNED
2005-08-15288bDIRECTOR RESIGNED
2005-06-16288aNEW DIRECTOR APPOINTED
2005-06-16288aNEW DIRECTOR APPOINTED
2005-01-14288aNEW DIRECTOR APPOINTED
2005-01-14363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-13363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
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 NEEDHAM MARKET REAL ESTATE 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 NEEDHAM MARKET REAL ESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-12-11 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-12-08 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2012-12-08 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 NEEDHAM MARKET REAL ESTATE LIMITED

Intangible Assets
Patents
We have not found any records of NEEDHAM MARKET REAL ESTATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEEDHAM MARKET REAL ESTATE LIMITED
Trademarks
We have not found any records of NEEDHAM MARKET REAL ESTATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEEDHAM MARKET REAL ESTATE 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 NEEDHAM MARKET REAL ESTATE 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 NEEDHAM MARKET REAL ESTATE 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 NEEDHAM MARKET REAL ESTATE 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 NEEDHAM MARKET REAL ESTATE 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.