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

MARLTREND PROPERTIES LIMITED

STERLING FORD CENTURION COURT, 83 CAMP ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 5JN,
Company Registration Number
03503646
Private Limited Company
Liquidation

Company Overview

About Marltrend Properties Ltd
MARLTREND PROPERTIES LIMITED was founded on 1998-02-03 and has its registered office in St. Albans. The organisation's status is listed as "Liquidation". Marltrend Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MARLTREND PROPERTIES LIMITED
 
Legal Registered Office
STERLING FORD CENTURION COURT
83 CAMP ROAD
ST. ALBANS
HERTFORDSHIRE
AL1 5JN
Other companies in EC2R
 
Filing Information
Company Number 03503646
Company ID Number 03503646
Date formed 1998-02-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 30/06/2017
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts SMALL
Last Datalog update: 2018-09-06 21:00:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARLTREND PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AP OSBORNE CONSULTING LIMITED   BESIRA LIMITED   BODY DUBOIS LIMITED   CATHERINE MARKS LTD   EMAAD LTD   FERNTREE GULLY LTD   KYRIE LTD   OAKGLEN LIMITED   OHURAI LTD   PRIMETAX LIMITED   PUR SANG LIMITED   RFW RUTHERFORDS LIMITED   SIRONEN LIMITED   STERLING FORD PARTNERSHIP LIMITED   TEMPLETREE FINANCE LIMITED   VG10 CONSULTING LTD
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 MARLTREND PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MORNINGTON SECRETARIES LIMITED
Company Secretary 2004-04-22
ROY MICHAEL BARD
Director 2015-04-14
LAWNPOND LIMITED
Director 2004-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
ROSI BARD
Director 2011-11-11 2015-04-14
IRENE ELSIE STICHBURY
Company Secretary 1999-10-26 2004-03-24
GRAEME BARRIE STICHBURY
Director 1998-03-03 2004-03-24
ROYSTON GEORGE STICHBURY
Director 2001-04-01 2004-03-24
GRAHAM MAURICE WESTERN
Director 1998-03-03 1999-11-26
GRAEME BARRIE STICHBURY
Company Secretary 1998-03-03 1999-10-26
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-02-03 1998-03-03
WATERLOW NOMINEES LIMITED
Nominated Director 1998-02-03 1998-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MORNINGTON SECRETARIES LIMITED PRIMROSE CONSTRUCTION LIMITED Company Secretary 2005-08-19 CURRENT 2005-08-19 Active
MORNINGTON SECRETARIES LIMITED CITYMAIN INVESTMENTS LTD Company Secretary 2005-07-21 CURRENT 1999-03-05 Liquidation
MORNINGTON SECRETARIES LIMITED POP-UPS LIMITED Company Secretary 2005-07-04 CURRENT 2005-07-04 Active
MORNINGTON SECRETARIES LIMITED POP-UP TOWERS LIMITED Company Secretary 2005-07-04 CURRENT 2005-07-04 Active
MORNINGTON SECRETARIES LIMITED STORMCLIFF LTD Company Secretary 2005-03-01 CURRENT 1998-02-05 Liquidation
MORNINGTON SECRETARIES LIMITED MORSTON INVESTMENTS LIMITED Company Secretary 2005-03-01 CURRENT 1973-08-09 Active
MORNINGTON SECRETARIES LIMITED BOLTBRIDGE LTD Company Secretary 2004-12-20 CURRENT 2004-11-22 Liquidation
MORNINGTON SECRETARIES LIMITED 21ST CENTURY VILLAS LIMITED Company Secretary 2003-05-21 CURRENT 1995-07-13 Liquidation
MORNINGTON SECRETARIES LIMITED LOTHBURY INVESTMENTS LTD Company Secretary 2003-04-28 CURRENT 2003-04-14 Active - Proposal to Strike off
MORNINGTON SECRETARIES LIMITED RAVENWARD LTD Company Secretary 2003-04-28 CURRENT 2003-03-24 Liquidation
MORNINGTON SECRETARIES LIMITED D & R PROPERTIES LIMITED Company Secretary 2003-04-16 CURRENT 1996-12-11 Active
MORNINGTON SECRETARIES LIMITED LOTHBURY CORPORATION LTD Company Secretary 2003-03-14 CURRENT 2003-01-17 Active - Proposal to Strike off
MORNINGTON SECRETARIES LIMITED DECO PROPERTIES LIMITED Company Secretary 2003-02-28 CURRENT 1997-02-13 Active
MORNINGTON SECRETARIES LIMITED STORE PR LIMITED Company Secretary 2002-09-23 CURRENT 2001-09-26 Active
MORNINGTON SECRETARIES LIMITED STOCKSHIELD LTD Company Secretary 2002-08-09 CURRENT 2002-07-29 Active
MORNINGTON SECRETARIES LIMITED BRITANNIA CENTRAL LIMITED Company Secretary 2002-07-25 CURRENT 1958-10-28 Liquidation
MORNINGTON SECRETARIES LIMITED NORTHARD LTD Company Secretary 2002-07-11 CURRENT 2002-07-03 Active
MORNINGTON SECRETARIES LIMITED DESCRIPTION LTD Company Secretary 2002-03-18 CURRENT 2001-05-08 Liquidation
MORNINGTON SECRETARIES LIMITED TIGERWATER LIMITED Company Secretary 2001-11-28 CURRENT 2000-12-08 Liquidation
MORNINGTON SECRETARIES LIMITED SOLHURST LIMITED Company Secretary 2001-09-28 CURRENT 2001-05-10 Liquidation
MORNINGTON SECRETARIES LIMITED FARONCELL LIMITED Company Secretary 2000-10-16 CURRENT 1978-03-21 Active
MORNINGTON SECRETARIES LIMITED BRITANNIA EAST LIMITED Company Secretary 2000-10-12 CURRENT 2000-04-03 Liquidation
MORNINGTON SECRETARIES LIMITED STOVEDALE LIMITED Company Secretary 2000-05-16 CURRENT 1993-03-29 Liquidation
MORNINGTON SECRETARIES LIMITED MAZEHEAD LIMITED Company Secretary 2000-05-16 CURRENT 1974-01-02 Liquidation
MORNINGTON SECRETARIES LIMITED LAWNPOND LIMITED Company Secretary 2000-05-16 CURRENT 1966-08-04 Liquidation
MORNINGTON SECRETARIES LIMITED DYNAMO DEVELOPMENTS LTD Company Secretary 2000-05-16 CURRENT 1999-03-18 Liquidation
MORNINGTON SECRETARIES LIMITED WORSHIP HOUSE ESTATES LIMITED Company Secretary 2000-05-16 CURRENT 1983-05-11 Liquidation
MORNINGTON SECRETARIES LIMITED VALESTAN PROPERTIES LIMITED Company Secretary 2000-05-16 CURRENT 1971-01-08 Liquidation
MORNINGTON SECRETARIES LIMITED ALL DAY ADVERTISING LTD Company Secretary 2000-05-16 CURRENT 1998-10-30 Liquidation
MORNINGTON SECRETARIES LIMITED ROSSINGTON LTD Company Secretary 2000-05-16 CURRENT 1998-11-06 Liquidation
MORNINGTON SECRETARIES LIMITED EAGLEWALL PROPERTIES LTD Company Secretary 2000-05-16 CURRENT 1999-03-18 Liquidation
MORNINGTON SECRETARIES LIMITED SHOREDITCH HOTEL LTD Company Secretary 2000-05-10 CURRENT 2000-05-09 Active
MORNINGTON SECRETARIES LIMITED GLOBECASTLE LIMITED Company Secretary 2000-05-08 CURRENT 1971-12-30 Liquidation
MORNINGTON SECRETARIES LIMITED BRITANNIA CITY DEVELOPMENTS LTD Company Secretary 2000-03-15 CURRENT 1998-05-18 Liquidation
MORNINGTON SECRETARIES LIMITED SAVOYLANE LTD Company Secretary 1999-09-27 CURRENT 1999-09-17 Active
MORNINGTON SECRETARIES LIMITED WOODRIDGES LIMITED Company Secretary 1999-08-06 CURRENT 1996-08-05 Liquidation
MORNINGTON SECRETARIES LIMITED BREANSTAR LIMITED Company Secretary 1999-03-22 CURRENT 1976-11-12 Liquidation
MORNINGTON SECRETARIES LIMITED BES PROPERTIES LIMITED Company Secretary 1999-03-22 CURRENT 1983-05-11 Active
MORNINGTON SECRETARIES LIMITED GURNEY HOUSE SECURITIES LIMITED Company Secretary 1999-03-22 CURRENT 1973-08-24 Liquidation
ROY MICHAEL BARD SHOREDITCH HOTEL LTD Director 2015-04-14 CURRENT 2000-05-09 Active
ROY MICHAEL BARD STANVALE PROPERTIES LIMITED Director 2015-04-14 CURRENT 2012-06-07 Liquidation
ROY MICHAEL BARD MAZEHEAD LIMITED Director 2015-04-14 CURRENT 1974-01-02 Liquidation
ROY MICHAEL BARD LAWNPOND LIMITED Director 2015-04-14 CURRENT 1966-08-04 Liquidation
ROY MICHAEL BARD DYNAMO DEVELOPMENTS LTD Director 2015-04-14 CURRENT 1999-03-18 Liquidation
ROY MICHAEL BARD VALESTAN PROPERTIES LIMITED Director 2015-04-14 CURRENT 1971-01-08 Liquidation
ROY MICHAEL BARD WOODRIDGES LIMITED Director 2015-04-14 CURRENT 1996-08-05 Liquidation
ROY MICHAEL BARD ROSSINGTON LTD Director 2015-04-14 CURRENT 1998-11-06 Liquidation
ROY MICHAEL BARD EAGLEWALL PROPERTIES LTD Director 2015-04-14 CURRENT 1999-03-18 Liquidation

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
2018-07-26LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-07-11LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/05/2017:LIQ. CASE NO.1
2016-12-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2016 FROM THE ROMA BUILDING 32/38 SCRUTTON STREET BISHOPSGATE LONDON EC2R 4RQ
2016-05-204.70DECLARATION OF SOLVENCY
2016-05-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-20LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-25AA01CURREXT FROM 31/03/2016 TO 30/09/2016
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 38000
2016-03-07AR0103/02/16 FULL LIST
2016-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ROSI BARD
2015-04-14AP01DIRECTOR APPOINTED ROY MICHAEL BARD
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 38000
2015-02-12AR0103/02/15 FULL LIST
2015-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 38000
2014-02-10AR0103/02/14 FULL LIST
2013-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-02-15AR0103/02/13 FULL LIST
2013-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-02-20AR0103/02/12 FULL LIST
2011-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-11AP01DIRECTOR APPOINTED MRS ROSI BARD
2011-02-14AR0103/02/11 FULL LIST
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-12AR0103/02/10 FULL LIST
2010-02-12CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAWNPOND LIMITED / 01/01/2009
2010-02-12CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAWNPOND LIMITED / 01/01/2009
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-16AUDAUDITOR'S RESIGNATION
2009-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 29 CORSHAM STREET LONDON N1 6DR
2009-02-09363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-02-11363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-26363aRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2007-01-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-02-13363aRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2006-02-01244DELIVERY EXT'D 3 MTH 31/03/05
2005-08-03363aRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2005-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-02-23288bSECRETARY RESIGNED
2005-02-23288bDIRECTOR RESIGNED
2005-02-23288bDIRECTOR RESIGNED
2005-02-21287REGISTERED OFFICE CHANGED ON 21/02/05 FROM: C/O COULTHARDS MACKENZIE 5 KINGS HOUSE 1 QUEEN STREET PLACE LONDON EC4R 1QS
2005-01-29244DELIVERY EXT'D 3 MTH 31/03/04
2004-05-24363sRETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS
2004-04-28288aNEW SECRETARY APPOINTED
2004-04-28288aNEW DIRECTOR APPOINTED
2004-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-12363sRETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS
2003-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-23363sRETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS
2002-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-08288aNEW DIRECTOR APPOINTED
2001-09-24225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01
2001-04-02363sRETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS
2001-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
2000-06-01363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-06-01363sRETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS
1999-11-04288bSECRETARY RESIGNED
1999-11-04288aNEW SECRETARY APPOINTED
1999-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-07-19ELRESS366A DISP HOLDING AGM 01/04/98
1999-07-19123£ NC 1000/60000 01/04/98
1999-07-19ELRESS386 DISP APP AUDS 01/04/98
1999-07-19ORES04NC INC ALREADY ADJUSTED 01/04/98
1999-07-1988(2)RAD 03/02/98-14/04/98 £ SI 38000@1
1999-06-15363sRETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS
1998-04-20395PARTICULARS OF MORTGAGE/CHARGE
1998-03-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-03-16288bDIRECTOR RESIGNED
1998-03-16288bSECRETARY RESIGNED
1998-03-16288aNEW DIRECTOR APPOINTED
1998-03-10287REGISTERED OFFICE CHANGED ON 10/03/98 FROM: 6/8 UNDERWOOD STREET LONDON N1 7JQ
1998-02-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MARLTREND PROPERTIES 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 MARLTREND PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF MORTGAGE 1998-04-14 Satisfied NORWICH AND PETERBOROUGH BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of MARLTREND PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARLTREND PROPERTIES LIMITED
Trademarks
We have not found any records of MARLTREND PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARLTREND PROPERTIES 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 (99999 - Dormant Company) as MARLTREND PROPERTIES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MARLTREND PROPERTIES 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 Type
Defending partyMARLTRENDĀ PROPERTIES LTDEvent Date2016-05-05
Passed: 5th May 2016 At General Meetings of the above named Companies, duly convened, and held on 5th May 2016 at The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1. As a Special Resolution, "THAT the Company be wound up voluntarily". 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Fords Terms & Scale of Charges MVL(C-B) dated 25th April 2016". 3. As a Special Resolution, "THAT in accordance with the provisions of the Companys Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the companys assets". Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 5 May 2016 . Further information about this case is available from 01727 811161 at the offices of Sterling Ford. ROY MICHAEL BARD , Director :
 
Initiating party Event Type
Defending partyMARLTREND PROPERTIES LTDEvent Date2016-05-05
Phillip Anthony Roberts of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN : Further information about this case is available from the offices of Sterling Ford on 01727 811161.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARLTREND PROPERTIES 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 MARLTREND PROPERTIES 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.