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

CAPITAL BUSINESS PARKS GLOBESIDE LIMITED

LONDON, ENGLAND, NW1,
Company Registration Number
03808246
Private Limited Company
Dissolved

Dissolved 2017-04-24

Company Overview

About Capital Business Parks Globeside Ltd
CAPITAL BUSINESS PARKS GLOBESIDE LIMITED was founded on 1999-07-16 and had its registered office in London. The company was dissolved on the 2017-04-24 and is no longer trading or active.

Key Data
Company Name
CAPITAL BUSINESS PARKS GLOBESIDE LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Previous Names
HACKREMCO (NO.1522) LIMITED22/07/1999
Filing Information
Company Number 03808246
Date formed 1999-07-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-02-29
Date Dissolved 2017-04-24
Type of accounts DORMANT
Last Datalog update: 2017-08-18 02:13:36
Primary Source:Companies House
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 CAPITAL BUSINESS PARKS GLOBESIDE LIMITED

Current Directors
Officer Role Date Appointed
CHRIS BARTON
Company Secretary 2015-01-05
HELEN MARIA RATSEY
Company Secretary 2011-03-01
CHARLES JULIAN BARWICK
Director 1999-07-22
MICHAEL HENRY MARX
Director 1999-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARCUS OWEN SHEPHERD
Company Secretary 2014-09-01 2015-01-05
STEPHEN ALEC LANES
Company Secretary 1999-07-22 2011-01-19
RAYMOND HENRY PEARSE
Director 2001-05-31 2010-01-27
CHRISTOPHER CHARLES READ
Director 2001-05-31 2003-02-27
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1999-07-16 1999-07-22
HACKWOOD DIRECTORS LIMITED
Nominated Director 1999-07-16 1999-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES JULIAN BARWICK HACKREMCO (NO. 2596) LIMITED Director 2013-07-12 CURRENT 2009-07-27 Dissolved 2016-06-17
CHARLES JULIAN BARWICK EXECUTIVE COMMUNICATION CENTRES (SHEFFIELD) LIMITED Director 2013-07-11 CURRENT 2001-01-19 Dissolved 2016-06-23
CHARLES JULIAN BARWICK KIRKBY CENTRE (NO. 1) LIMITED Director 2013-07-11 CURRENT 2001-01-23 Dissolved 2016-06-23
CHARLES JULIAN BARWICK CM (HERITAGE PARK) LIMITED Director 2013-07-11 CURRENT 2005-10-26 Dissolved 2016-06-17
CHARLES JULIAN BARWICK KIRKBY CENTRE (NO. 2) LIMITED Director 2013-07-11 CURRENT 2004-11-17 Dissolved 2016-06-23
CHARLES JULIAN BARWICK DEVELOPMENT SECURITIES (NO.40) LIMITED Director 2006-10-05 CURRENT 2006-10-05 Dissolved 2016-06-23
CHARLES JULIAN BARWICK DEVELOPMENT SECURITIES (NO.41) LIMITED Director 2006-10-05 CURRENT 2006-10-05 Dissolved 2016-06-23
CHARLES JULIAN BARWICK DEVELOPMENT SECURITIES (NO.29) LIMITED Director 2004-12-10 CURRENT 2004-12-08 Dissolved 2016-06-23
CHARLES JULIAN BARWICK DEVELOPMENT SECURITIES (RINGWOOD) LIMITED Director 2004-12-03 CURRENT 2004-12-02 Dissolved 2016-06-17
CHARLES JULIAN BARWICK DEVELOPMENT SECURITIES (NO. 21) LIMITED Director 2004-06-22 CURRENT 2004-06-16 Dissolved 2016-06-23
CHARLES JULIAN BARWICK DEVELOPMENT SECURITIES (NO. 20) LIMITED Director 2004-06-22 CURRENT 2004-06-16 Dissolved 2016-06-23
CHARLES JULIAN BARWICK DEVELOPMENT SECURITIES (NO. 23) LIMITED Director 2004-06-22 CURRENT 2004-06-16 Dissolved 2017-04-24
CHARLES JULIAN BARWICK DEVELOPMENT SECURITIES (NO.17) LIMITED Director 2003-05-21 CURRENT 2003-05-21 Dissolved 2016-06-23
CHARLES JULIAN BARWICK DEVELOPMENT SECURITIES (NO.16) LIMITED Director 2003-05-21 CURRENT 2003-05-21 Dissolved 2016-06-23
CHARLES JULIAN BARWICK DEVELOPMENT SECURITIES (NO. 15) LIMITED Director 2003-05-21 CURRENT 2003-05-20 Dissolved 2016-06-23
CHARLES JULIAN BARWICK DEVELOPMENT SECURITIES (NO. 14) LIMITED Director 2003-05-21 CURRENT 2003-05-20 Dissolved 2017-04-24
CHARLES JULIAN BARWICK DEVELOPMENT SECURITIES (NO.18) LIMITED Director 2003-05-21 CURRENT 2003-05-21 Liquidation
CHARLES JULIAN BARWICK CAPITAL BUSINESS PARKS FRIMLEY LIMITED Director 2002-06-17 CURRENT 2002-06-10 Dissolved 2016-06-17
CHARLES JULIAN BARWICK PRICEBUSTERS LIMITED Director 2000-06-22 CURRENT 1985-05-02 Dissolved 2016-06-23
CHARLES JULIAN BARWICK ADAMHILL LIMITED Director 2000-06-22 CURRENT 1985-02-12 Dissolved 2017-04-24
CHARLES JULIAN BARWICK GOLDEN LEISURE (NORTH WEST) LTD. Director 2000-06-22 CURRENT 1986-11-06 Dissolved 2017-04-24
CHARLES JULIAN BARWICK CAPITAL BUSINESS PARKS DEVELOPMENTS LIMITED Director 1999-07-22 CURRENT 1999-07-16 Dissolved 2017-04-24
MICHAEL HENRY MARX THE REGENERATION GROUP LIMITED Director 2016-03-01 CURRENT 2015-06-01 Active
MICHAEL HENRY MARX JW3 TRUST LIMITED Director 2015-07-31 CURRENT 2006-01-18 Active
MICHAEL HENRY MARX HACKREMCO (NO. 2596) LIMITED Director 2013-07-12 CURRENT 2009-07-27 Dissolved 2016-06-17
MICHAEL HENRY MARX FRIENDS OF THE LONDON JEWISH CULTURAL CENTRE LIMITED Director 2011-07-29 CURRENT 1982-12-15 Dissolved 2016-01-19
MICHAEL HENRY MARX CURZON PARK NO.1 Director 2009-11-03 CURRENT 2006-10-24 Active - Proposal to Strike off
MICHAEL HENRY MARX CM (HERITAGE PARK) LIMITED Director 2008-05-30 CURRENT 2005-10-26 Dissolved 2016-06-17
MICHAEL HENRY MARX THE LONDON JEWISH CULTURAL CENTRE Director 2008-01-23 CURRENT 1999-07-21 Active - Proposal to Strike off
MICHAEL HENRY MARX THE SEPARATED CHILD FOUNDATION Director 2007-06-06 CURRENT 2007-06-06 Active
MICHAEL HENRY MARX KIRKBY CENTRE (NO. 1) LIMITED Director 2007-04-30 CURRENT 2001-01-23 Dissolved 2016-06-23
MICHAEL HENRY MARX KIRKBY CENTRE (NO. 2) LIMITED Director 2007-04-30 CURRENT 2004-11-17 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO.40) LIMITED Director 2006-10-05 CURRENT 2006-10-05 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO.41) LIMITED Director 2006-10-05 CURRENT 2006-10-05 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO.32) LIMITED Director 2006-01-20 CURRENT 2006-01-19 Dissolved 2016-06-17
MICHAEL HENRY MARX ARTSO LIMITED Director 2006-01-17 CURRENT 2005-11-25 Active
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO.29) LIMITED Director 2004-12-10 CURRENT 2004-12-08 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (RINGWOOD) LIMITED Director 2004-12-03 CURRENT 2004-12-02 Dissolved 2016-06-17
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO. 21) LIMITED Director 2004-06-22 CURRENT 2004-06-16 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO. 20) LIMITED Director 2004-06-22 CURRENT 2004-06-16 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO. 23) LIMITED Director 2004-06-22 CURRENT 2004-06-16 Dissolved 2017-04-24
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO.17) LIMITED Director 2003-05-21 CURRENT 2003-05-21 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO.16) LIMITED Director 2003-05-21 CURRENT 2003-05-21 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO. 15) LIMITED Director 2003-05-21 CURRENT 2003-05-20 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO. 14) LIMITED Director 2003-05-21 CURRENT 2003-05-20 Dissolved 2017-04-24
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO.18) LIMITED Director 2003-05-21 CURRENT 2003-05-21 Liquidation
MICHAEL HENRY MARX UNIVERSAL CONSOLIDATED RINGWOOD LIMITED Director 2003-02-25 CURRENT 2002-04-22 Dissolved 2016-06-17
MICHAEL HENRY MARX CAPITAL BUSINESS PARKS FRIMLEY LIMITED Director 2002-06-17 CURRENT 2002-06-10 Dissolved 2016-06-17
MICHAEL HENRY MARX EXECUTIVE COMMUNICATION CENTRES (SHEFFIELD) LIMITED Director 2001-03-16 CURRENT 2001-01-19 Dissolved 2016-06-23
MICHAEL HENRY MARX CAPITAL BUSINESS PARKS DEVELOPMENTS LIMITED Director 1999-07-22 CURRENT 1999-07-16 Dissolved 2017-04-24
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO.4) LIMITED Director 1997-01-29 CURRENT 1996-10-22 Dissolved 2016-06-17
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO.3) LIMITED Director 1997-01-29 CURRENT 1996-10-22 Dissolved 2017-08-05
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NORTH WEST) LIMITED Director 1994-09-01 CURRENT 1991-05-07 Dissolved 2016-06-17
MICHAEL HENRY MARX PRICEBUSTERS LIMITED Director 1994-09-01 CURRENT 1985-05-02 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES PROPERTIES (WALES) LIMITED Director 1994-09-01 CURRENT 1986-10-31 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (CAMDEN) LIMITED Director 1994-09-01 CURRENT 1988-04-08 Dissolved 2016-06-17
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (STRATEGIC) LIMITED Director 1994-09-01 CURRENT 1993-02-03 Dissolved 2016-06-23
MICHAEL HENRY MARX D.S. ESTATES (INVESTMENTS) LIMITED Director 1994-09-01 CURRENT 1971-04-22 Dissolved 2016-06-23
MICHAEL HENRY MARX ADAMHILL LIMITED Director 1994-09-01 CURRENT 1985-02-12 Dissolved 2017-04-24
MICHAEL HENRY MARX GOLDEN LEISURE (NORTH WEST) LTD. Director 1994-09-01 CURRENT 1986-11-06 Dissolved 2017-04-24

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
2017-04-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-244.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-11-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2016
2016-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JULIAN BARWICK / 09/11/2015
2015-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRIS BARTON / 09/11/2015
2015-10-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2015
2015-01-06AP03SECRETARY APPOINTED MR CHRIS BARTON
2015-01-06TM02APPOINTMENT TERMINATED, SECRETARY MARCUS SHEPHERD
2014-10-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2014
2014-09-03AP03SECRETARY APPOINTED MR MARCUS OWEN SHEPHERD
2014-01-21LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2014-01-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-214.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-09-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-054.70DECLARATION OF SOLVENCY
2013-09-05LRESSPSPECIAL RESOLUTION TO WIND UP
2013-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2013 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5DS
2013-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN BARWICK / 03/07/2013
2013-08-06LATEST SOC06/08/13 STATEMENT OF CAPITAL;GBP 1
2013-08-06AR0116/07/13 FULL LIST
2012-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN BARWICK / 11/08/2012
2012-08-02AR0116/07/12 FULL LIST
2011-12-20AA01CURREXT FROM 31/12/2011 TO 29/02/2012
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN BARWICK / 29/09/2011
2011-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-21AR0116/07/11 FULL LIST
2011-03-11AP03SECRETARY APPOINTED HELEN MARIA RATSEY
2011-02-03TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN LANES
2010-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-17AR0116/07/10 FULL LIST
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND PEARSE
2009-08-05363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-07-15AA31/12/08 TOTAL EXEMPTION FULL
2008-10-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-13363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2007-12-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-26363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2006-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-22363sRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-03-30287REGISTERED OFFICE CHANGED ON 30/03/06 FROM: PORTLAND HOUSE STAG PLACE LONDON SW1E 5DS
2005-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-20363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2004-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-10-11363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2003-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-09-05363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2003-03-07288bDIRECTOR RESIGNED
2002-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-08-10363sRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2001-09-17288aNEW DIRECTOR APPOINTED
2001-09-17363aRETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS
2001-09-17288aNEW DIRECTOR APPOINTED
2001-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-08-17363sRETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS
1999-08-04288aNEW DIRECTOR APPOINTED
1999-08-04288aNEW SECRETARY APPOINTED
1999-08-04288aNEW DIRECTOR APPOINTED
1999-07-30(W)ELRESS80A AUTH TO ALLOT SEC 22/07/99
1999-07-30WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/07/99
1999-07-30WRES01ALTER MEM AND ARTS 22/07/99
1999-07-29287REGISTERED OFFICE CHANGED ON 29/07/99 FROM: C/O HACKWOOD SECRETARIES LIMITED 1 SILK STREET, LONDON EC2Y 8HQ
1999-07-29288bDIRECTOR RESIGNED
1999-07-29225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00
1999-07-29288bSECRETARY RESIGNED
1999-07-22CERTNMCOMPANY NAME CHANGED HACKREMCO (NO.1522) LIMITED CERTIFICATE ISSUED ON 22/07/99
1999-07-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CAPITAL BUSINESS PARKS GLOBESIDE 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 CAPITAL BUSINESS PARKS GLOBESIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAPITAL BUSINESS PARKS GLOBESIDE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of CAPITAL BUSINESS PARKS GLOBESIDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPITAL BUSINESS PARKS GLOBESIDE LIMITED
Trademarks
We have not found any records of CAPITAL BUSINESS PARKS GLOBESIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPITAL BUSINESS PARKS GLOBESIDE 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 (74990 - Non-trading company) as CAPITAL BUSINESS PARKS GLOBESIDE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CAPITAL BUSINESS PARKS GLOBESIDE 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 CAPITAL BUSINESS PARKS GLOBESIDE 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 CAPITAL BUSINESS PARKS GLOBESIDE 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.
    Other companies at postcode NW1