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

MARBLE-HILL DEVELOPMENTS LIMITED

*DEFAULT*, 290 MOSTON LANE, MANCHESTER, M40 9WB,
Company Registration Number
04296327
Private Limited Company
Liquidation

Company Overview

About Marble-hill Developments Ltd
MARBLE-HILL DEVELOPMENTS LIMITED was founded on 2001-10-01 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Marble-hill Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MARBLE-HILL DEVELOPMENTS LIMITED
 
Legal Registered Office
*DEFAULT*
290 MOSTON LANE
MANCHESTER
M40 9WB
Other companies in M1
 
Filing Information
Company Number 04296327
Company ID Number 04296327
Date formed 2001-10-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2013
Account next due 30/07/2015
Latest return 15/10/2014
Return next due 12/11/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2020-08-12 06:23:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARBLE-HILL DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LOMASO LIMITED   SWW FINANCIAL 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 MARBLE-HILL DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
BRENDA LUCILA VILLARREAL
Director 2014-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MICHAEL VAN HERCK
Company Secretary 2003-11-26 2014-10-15
IAN JAMES FORBES
Director 2002-03-31 2014-10-15
SARAH JANE PICKFORD
Director 2013-07-26 2013-08-31
SARAH JANE PICKFORD
Director 2009-01-14 2009-02-02
SARAH JANE PICKFORD
Director 2004-09-10 2006-09-30
DOMINICK BROWN
Company Secretary 2002-03-31 2003-06-03
IAN JAMES FORBES
Company Secretary 2001-10-01 2002-03-31
JOHN HENRY SHACKLADY
Director 2001-10-01 2002-03-31
DANIEL JOHN DWYER
Nominated Secretary 2001-10-01 2001-10-01
DANIEL JAMES DWYER
Nominated Director 2001-10-01 2001-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDA LUCILA VILLARREAL ADVERTMARK LTD Director 2015-07-17 CURRENT 2009-06-02 Dissolved 2016-08-26
BRENDA LUCILA VILLARREAL APOLLO SHUTTLE SERVICES LTD Director 2015-07-16 CURRENT 2007-02-15 Dissolved 2017-03-29
BRENDA LUCILA VILLARREAL NCS SERVICE LIMITED Director 2014-12-11 CURRENT 2008-12-10 Liquidation
BRENDA LUCILA VILLARREAL GREEN STAR CARS LIMITED Director 2014-11-26 CURRENT 2011-10-04 Dissolved 2016-07-19
BRENDA LUCILA VILLARREAL COMBINED COMMERCIAL SERVICES LIMITED Director 2014-11-20 CURRENT 2012-11-13 Dissolved 2017-09-22
BRENDA LUCILA VILLARREAL TK CONSTRUCTION (UK) LIMITED Director 2014-10-15 CURRENT 2006-02-28 Dissolved 2016-07-26
BRENDA LUCILA VILLARREAL BIRKDALE CONSTRUCTION LTD Director 2014-10-01 CURRENT 2011-06-29 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
2020-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/20 FROM 83 Ducie Street Manchester M1 2JQ
2016-06-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 27
2016-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2014-11-06COCOMPCompulsory winding up order
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-17AR0115/10/14 ANNUAL RETURN FULL LIST
2014-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BRENDA LUCILA VILLARREAL / 15/10/2014
2014-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BRENDA LUCILA VILLARREAL / 15/10/2014
2014-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/14 FROM Ency Associates Printware Court Cumberland Business Centre Northumberland Road Portsmouth Hampshire PO5 1DS
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES FORBES
2014-10-17TM02Termination of appointment of Paul Michael Van Herck on 2014-10-15
2014-10-17AP01DIRECTOR APPOINTED MS BRENDA LUCILA VILLARREAL
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE PICKFORD
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-07AR0115/09/14 ANNUAL RETURN FULL LIST
2014-10-03AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-29AA01Previous accounting period shortened from 31/10/13 TO 30/10/13
2013-10-17AR0115/09/13 ANNUAL RETURN FULL LIST
2013-08-07AP01DIRECTOR APPOINTED SARAH JANE PICKFORD
2013-07-25AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-12AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-03AR0115/09/12 ANNUAL RETURN FULL LIST
2011-09-16AR0115/09/11 ANNUAL RETURN FULL LIST
2011-07-27AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-27MG01Duplicate mortgage certificatecharge no:35
2010-09-15AR0115/09/10 ANNUAL RETURN FULL LIST
2010-09-15CH01Director's details changed for Ian James Forbes on 2010-09-15
2010-07-29AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2010-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2010-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2010-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2009-09-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2009-09-15363aRETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS
2009-09-13395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:29
2009-09-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2009-09-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2009-09-02AA31/10/08 TOTAL EXEMPTION SMALL
2009-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR SARAH PICKFORD
2009-01-21288aDIRECTOR APPOINTED SARAH JANE PICKFORD
2008-09-16363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-08-20AA31/10/07 TOTAL EXEMPTION SMALL
2007-12-13395PARTICULARS OF MORTGAGE/CHARGE
2007-11-15363aRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2007-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-09-10287REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 2 DALE VALLEY ROAD SHIRLEY SOUTHAMPTON SD16 6QR
2007-09-06363sRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2007-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2007-06-09395PARTICULARS OF MORTGAGE/CHARGE
2007-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-01288bDIRECTOR RESIGNED
2007-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-18395PARTICULARS OF MORTGAGE/CHARGE
2006-10-18395PARTICULARS OF MORTGAGE/CHARGE
2006-10-18395PARTICULARS OF MORTGAGE/CHARGE
2006-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-13395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MARBLE-HILL DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Dividends2021-04-09
Winding-Up Orders2014-11-03
Petitions to Wind Up (Companies)2014-08-19
Fines / Sanctions
No fines or sanctions have been issued against MARBLE-HILL DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 35
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-01-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-01-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-01-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-01-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-09-24 Outstanding DAISY WHITBREAD
LEGAL CHARGE 2009-09-10 Outstanding SUSAN ANN TAYLOR
LEGAL CHARGE 2009-09-10 Outstanding SUSAN ANN TAYLOR
LEGAL CHARGE 2009-03-13 Outstanding DAISY WHITBREAD
LEGAL CHARGE 2007-12-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-06-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-10-18 Outstanding KEITH WHITBREAD
LEGAL CHARGE 2006-10-18 Outstanding THE TRUSTEES OF D W SETTLEMENT
LEGAL CHARGE 2006-10-18 Outstanding MICHAEL JOHN ASSER
LEGAL CHARGE 2006-01-09 Satisfied ANDREW PAUL COOPER
LEGAL CHARGE 2006-01-09 Satisfied NORMAN BETTS AND ELAINE BETTS
LEGAL CHARGE 2005-03-17 Satisfied KEITH WHITBREAD
LEGAL CHARGE 2004-12-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-11-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-10-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-06-09 Satisfied DERRICK JEFFREY WALKER, ANNA WALKER AND PAUL ROBERT WALKER
LEGAL CHARGE 2004-02-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-01-28 Satisfied MALCOLM CHARLES PEPLOW
LEGAL CHARGE 2004-01-28 Satisfied STUART JAMES HEATON WARING
LEGAL CHARGE 2003-12-08 Satisfied KEITH WHITBREAD
LEGAL CHARGE 2003-10-04 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-09-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-06-13 Satisfied ASHPRESS EXECUTIVE PENSION SCHEME H 56040
LEGAL CHARGE 2003-06-10 Satisfied MAYFAIR ESTATES PROPERTY INVESTMENT LIMITED
LEGAL CHARGE 2003-05-09 Satisfied HOWARD DAVIES AND GRETL DAVIES
LEGAL CHARGE 2003-04-02 Satisfied D W TRUST SETTLEMENT
LEGAL CHARGE 2003-04-02 Satisfied KEITH WHITBREAD
LEGAL CHARGE 2003-04-02 Satisfied LESLEY STEPHEN JACKSON & KATHLEEN OLWEN JACKSON
LEGAL CHARGE 2003-01-10 Satisfied MR HOWARD & MRS GRETL DAVIES
LEGAL CHARGE 2002-03-28 Satisfied SOUTHSEA MORTGAGE AND INVESTMENT COMPANY LIMITED
LEGAL CHARGE 2002-03-28 Satisfied SOUTHSEA INVESTMENT SERVICES LIMITED
Creditors
Creditors Due After One Year 2012-10-31 £ 1,442,057
Creditors Due After One Year 2011-10-31 £ 1,458,333
Creditors Due After One Year 2011-10-31 £ 1,458,333
Creditors Due After One Year 2010-10-31 £ 1,854,710
Creditors Due Within One Year 2012-10-31 £ 1,214,987
Creditors Due Within One Year 2011-10-31 £ 1,198,758
Creditors Due Within One Year 2011-10-31 £ 1,198,758
Creditors Due Within One Year 2010-10-31 £ 1,218,296

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2011-10-31
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31

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 MARBLE-HILL DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 1,986
Cash Bank In Hand 2011-10-31 £ 6,687
Cash Bank In Hand 2011-10-31 £ 6,687
Current Assets 2012-10-31 £ 1,749,520
Current Assets 2011-10-31 £ 1,745,699
Current Assets 2011-10-31 £ 1,745,699
Current Assets 2010-10-31 £ 2,176,789
Debtors 2012-10-31 £ 50,679
Debtors 2011-10-31 £ 51,079
Debtors 2011-10-31 £ 51,079
Debtors 2010-10-31 £ 81,619
Secured Debts 2012-10-31 £ 1,455,526
Secured Debts 2011-10-31 £ 1,472,804
Secured Debts 2011-10-31 £ 1,472,804
Secured Debts 2010-10-31 £ 1,869,835
Stocks Inventory 2012-10-31 £ 1,696,855
Stocks Inventory 2011-10-31 £ 1,687,933
Stocks Inventory 2011-10-31 £ 1,687,933
Stocks Inventory 2010-10-31 £ 2,094,324
Tangible Fixed Assets 2011-10-31 £ 1,379
Tangible Fixed Assets 2011-10-31 £ 1,379
Tangible Fixed Assets 2010-10-31 £ 2,088

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MARBLE-HILL DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARBLE-HILL DEVELOPMENTS LIMITED
Trademarks
We have not found any records of MARBLE-HILL DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARBLE-HILL DEVELOPMENTS 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 (41100 - Development of building projects) as MARBLE-HILL DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MARBLE-HILL DEVELOPMENTS 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 TypeWinding-Up Orders
Defending partyMARBLE-HILL DEVELOPMENTS LIMITEDEvent Date2014-10-27
In the High Court Of Justice case number 004755 Liquidator appointed: G Rogers Spring Place , 105 Commercial Road , SOUTHAMPTON , SO15 1EG , telephone: 023 8083 1600 , email: Southampton.OR@insolvency.gsi.gov.uk :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyMARBLE-HILL DEVELOPMENTS LIMITEDEvent Date2014-07-02
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 4755 A Petition to wind up the above-named Company, Registration Number 04296327, of Ency Associates Printware Court, Cumberland Business Centre, Northumberland Road, Portsmouth, Hampshire, PO5 1DS, principal trading address unknown presented on 2 July 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 1 September 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 29 August 2014 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARBLE-HILL DEVELOPMENTS 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 MARBLE-HILL DEVELOPMENTS 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.