Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > STIRLING SHIPPING HOLDINGS LIMITED
Company Information for

STIRLING SHIPPING HOLDINGS LIMITED

C/O STIRLING & GILMOUR, PAVILION COURT 45 KILBOWIE ROAD,, CLYDEBANK, DUNBARTONSHIRE, G81 1BL,
Company Registration Number
SC212855
Private Limited Company
Active

Company Overview

About Stirling Shipping Holdings Ltd
STIRLING SHIPPING HOLDINGS LIMITED was founded on 2000-11-15 and has its registered office in Clydebank. The organisation's status is listed as "Active". Stirling Shipping Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STIRLING SHIPPING HOLDINGS LIMITED
 
Legal Registered Office
C/O STIRLING & GILMOUR
PAVILION COURT 45 KILBOWIE ROAD,
CLYDEBANK
DUNBARTONSHIRE
G81 1BL
 
Filing Information
Company Number SC212855
Company ID Number SC212855
Date formed 2000-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-05 10:16:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STIRLING SHIPPING HOLDINGS 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 STIRLING SHIPPING HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN MORTON ALAIS
Company Secretary 2002-08-15
CLYDE MARTIN CAMBURN
Director 2005-10-01
JOHN MATTHEW GELLERT
Director 2001-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES RYAN
Director 2001-05-04 2012-07-09
RODNEY DESMONDE MORGAN LENTHALL
Director 2001-05-04 2004-04-21
DAVID GEORGE BAIRD
Director 2001-05-02 2002-09-30
DAVID GEORGE BAIRD
Company Secretary 2001-05-02 2002-08-15
PATRICK CHARLES LORNE HARRISON
Director 2001-05-02 2002-07-31
JAMES ANTHONY FRANK COWDEROY
Director 2001-05-02 2002-05-31
IAIN VICTOR ROBINSON HARRISON
Director 2001-05-02 2001-06-30
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2000-11-15 2001-05-02
JORDANS (SCOTLAND) LIMITED
Nominated Director 2000-11-15 2001-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN MORTON ALAIS WITT O'BRIEN'S LTD Company Secretary 2007-09-07 CURRENT 1988-05-25 Liquidation
STEVEN MORTON ALAIS SOUTHERN CREWING SERVICES LIMITED Company Secretary 2002-08-27 CURRENT 1993-10-04 Active
STEVEN MORTON ALAIS BOSTON PUTFORD OFFSHORE SAFETY LIMITED Company Secretary 2002-08-27 CURRENT 1948-06-23 Active
STEVEN MORTON ALAIS STIRLING MARINE LIMITED Company Secretary 2002-08-15 CURRENT 1988-01-11 Dissolved 2015-10-02
STEVEN MORTON ALAIS STIRLING OFFSHORE LIMITED Company Secretary 2002-08-15 CURRENT 1965-01-08 Active
STEVEN MORTON ALAIS STIRLING SHIPPING COMPANY LIMITED Company Secretary 2002-08-15 CURRENT 1995-08-17 Active
STEVEN MORTON ALAIS SEACOR MARINE (INTERNATIONAL) LIMITED Company Secretary 2001-11-20 CURRENT 2001-11-20 Active
STEVEN MORTON ALAIS SEACOR CAPITAL (UK) LIMITED Company Secretary 2000-03-29 CURRENT 2000-03-21 Active
CLYDE MARTIN CAMBURN HARRIER HOMES LIMITED Director 2014-09-29 CURRENT 2014-09-29 Active - Proposal to Strike off
CLYDE MARTIN CAMBURN WINDGRIP LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active
CLYDE MARTIN CAMBURN CTV CREWING SERVICES LTD Director 2013-10-01 CURRENT 2013-10-01 Active
CLYDE MARTIN CAMBURN CJ SOUTHWOLD LTD Director 2013-07-22 CURRENT 2013-07-22 Active
CLYDE MARTIN CAMBURN WINDCAT WORKBOATS (WALES) CYF Director 2013-06-24 CURRENT 2013-05-23 Active
CLYDE MARTIN CAMBURN WINDCAT WORKBOATS (SCOTLAND) LIMITED Director 2013-06-24 CURRENT 2013-05-24 Active
CLYDE MARTIN CAMBURN PROJECT WAVE 2 LIMITED Director 2011-12-22 CURRENT 2011-12-01 Dissolved 2015-02-10
CLYDE MARTIN CAMBURN WINDCAT WORKBOATS LIMITED Director 2011-12-22 CURRENT 2002-02-26 Active
CLYDE MARTIN CAMBURN WINDCAT WORKBOATS HOLDINGS LTD Director 2011-12-09 CURRENT 2011-12-09 Active
CLYDE MARTIN CAMBURN STIRLING MARINE LIMITED Director 2005-10-01 CURRENT 1988-01-11 Dissolved 2015-10-02
CLYDE MARTIN CAMBURN SEACOR CAPITAL (UK) LIMITED Director 2005-10-01 CURRENT 2000-03-21 Active
CLYDE MARTIN CAMBURN SOUTHERN CREWING SERVICES LIMITED Director 2005-10-01 CURRENT 1993-10-04 Active
CLYDE MARTIN CAMBURN SEACOR MARINE (INTERNATIONAL) LIMITED Director 2005-10-01 CURRENT 2001-11-20 Active
CLYDE MARTIN CAMBURN STIRLING OFFSHORE LIMITED Director 2005-10-01 CURRENT 1965-01-08 Active
CLYDE MARTIN CAMBURN STIRLING SHIPPING COMPANY LIMITED Director 2005-10-01 CURRENT 1995-08-17 Active
CLYDE MARTIN CAMBURN BOSTON PUTFORD OFFSHORE SAFETY LIMITED Director 2005-10-01 CURRENT 1948-06-23 Active
JOHN MATTHEW GELLERT SEACOR MARINE (INTERNATIONAL) LIMITED Director 2010-03-31 CURRENT 2001-11-20 Active
JOHN MATTHEW GELLERT STIRLING MARINE LIMITED Director 2001-05-04 CURRENT 1988-01-11 Dissolved 2015-10-02
JOHN MATTHEW GELLERT STIRLING OFFSHORE LIMITED Director 2001-05-04 CURRENT 1965-01-08 Active
JOHN MATTHEW GELLERT STIRLING SHIPPING COMPANY LIMITED Director 2001-05-04 CURRENT 1995-08-17 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
2022-12-21FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-21FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-21CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-05-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-02-23CH03SECRETARY'S DETAILS CHNAGED FOR MR THOMAS PAUL WILKINSON on 2022-02-23
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-01-26AP01DIRECTOR APPOINTED MR RORY JAMES ALGER
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK ANNISS
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-11-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-11-20AP03Appointment of Mr Thomas Paul Wilkinson as company secretary on 2019-11-18
2019-11-20AP03Appointment of Mr Thomas Paul Wilkinson as company secretary on 2019-11-18
2019-11-04TM02Termination of appointment of Steven Morton Alais on 2019-10-31
2019-11-04TM02Termination of appointment of Steven Morton Alais on 2019-10-31
2019-10-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-10-23AP01DIRECTOR APPOINTED MR JESUS LLORCA RODRIGUEZ
2018-10-23AP01DIRECTOR APPOINTED MR JESUS LLORCA RODRIGUEZ
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MATTHEW GELLERT
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MATTHEW GELLERT
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR CLYDE MARTIN CAMBURN
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR CLYDE MARTIN CAMBURN
2018-09-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 820683
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-10-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 820683
2015-12-09AR0115/11/15 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 820683
2014-11-24AR0115/11/14 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 820683
2013-11-28AR0115/11/13 ANNUAL RETURN FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-20AR0115/11/12 ANNUAL RETURN FULL LIST
2012-11-20CH03SECRETARY'S DETAILS CHNAGED FOR STEVEN MORTON ALAIS on 2012-04-01
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD RYAN
2011-11-23AR0115/11/11 ANNUAL RETURN FULL LIST
2011-08-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-19AR0115/11/10 FULL LIST
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-11AR0115/11/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MATTHEW GELLERT / 11/12/2009
2009-11-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-14RES01ADOPT ARTICLES 23/12/2008
2008-12-04363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-07-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-03363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-12-01363sRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2005-12-19363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-10-05288aNEW DIRECTOR APPOINTED
2005-03-31287REGISTERED OFFICE CHANGED ON 31/03/05 FROM: MERCHANTS HOUSE 87 WATERLOO QUAY ABERDEEN AB11 5DE
2005-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-12-01363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-10-18244DELIVERY EXT'D 3 MTH 31/12/03
2004-04-26288bDIRECTOR RESIGNED
2004-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-12-02244DELIVERY EXT'D 3 MTH 31/12/02
2003-11-25363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2002-11-29363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-10-10288bDIRECTOR RESIGNED
2002-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-08-20288aNEW SECRETARY APPOINTED
2002-08-20287REGISTERED OFFICE CHANGED ON 20/08/02 FROM: 16 WOODSIDE CRESCENT GLASGOW G3 7UT
2002-08-20288bSECRETARY RESIGNED
2002-08-13288bDIRECTOR RESIGNED
2002-06-07288bDIRECTOR RESIGNED
2001-12-17363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-09-04287REGISTERED OFFICE CHANGED ON 04/09/01 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN
2001-07-13288bDIRECTOR RESIGNED
2001-05-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-15123£ NC 1000/820683 02/05/01
2001-05-15288aNEW DIRECTOR APPOINTED
2001-05-15288bDIRECTOR RESIGNED
2001-05-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-05-15288aNEW DIRECTOR APPOINTED
2001-05-15225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01
2001-05-15288aNEW DIRECTOR APPOINTED
2001-05-15288bSECRETARY RESIGNED
2001-05-15RES04NC INC ALREADY ADJUSTED 02/05/01
2001-05-1588(2)RAD 02/05/01--------- £ SI 820682@1=820682 £ IC 1/820683
2001-05-13288aNEW DIRECTOR APPOINTED
2001-05-13288aNEW DIRECTOR APPOINTED
2001-05-13288aNEW DIRECTOR APPOINTED
2001-04-18CERTNMCOMPANY NAME CHANGED PACIFIC SHELF 1012 LIMITED CERTIFICATE ISSUED ON 18/04/01
2000-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 STIRLING SHIPPING HOLDINGS 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 STIRLING SHIPPING HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STIRLING SHIPPING HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of STIRLING SHIPPING HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STIRLING SHIPPING HOLDINGS LIMITED
Trademarks
We have not found any records of STIRLING SHIPPING HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STIRLING SHIPPING HOLDINGS 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 STIRLING SHIPPING HOLDINGS 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 STIRLING SHIPPING HOLDINGS 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 STIRLING SHIPPING HOLDINGS 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 STIRLING SHIPPING HOLDINGS LIMITED any grants or awards.
Ownership
    • SEACOR HOLDINGS INC : Ultimate parent company :
      • Boston Putford Offshore Safety Limited
      • Boston Putford Offshore Safety Ltd
      • Bruce Marine Limited
      • Bruce Marine Ltd
      • Haven Shipping Co Ltd
      • Haven Shipping Company Limited
      • Link Associates International Global Limited
      • Link Associates International Global Ltd
      • Link Associates International Limited
      • Link Associates International Ltd
      • Putford Ltd
      • Seabulk Offshore U.K. Ltd
      • Seabulk Offshore U.K. Ltd.
      • SEACOR Capital Two Ltd
      • SEACOR International Limited
      • SEACOR International Ltd
      • SEACOR Marine (International) Limited
      • SEACOR Marine (International) Ltd
      • Southern Crewing Services Limited
      • Southern Crewing Services Ltd
      • Stirling Marine Limited
      • Stirling Marine Ltd
      • Stirling Offshore Limited
      • Stirling Offshore Ltd
      • Stirling Shipmanagement Limited
      • Stirling Shipmanagement Ltd
      • Stirling Shipping Co Ltd
      • Stirling Shipping Company Limited
      • Stirling Shipping Holdings Limited
      • Stirling Shipping Holdings Ltd
      • Stirling Trustees Limited
      • Stirling Trustees Ltd
      • Vector Seacor Ltd
      • Vector-Seacor Ltd
      • Warbler Shipping Ltd
      • Strategic Software Ltd
      • West Coast Standby Ltd
      • SEACOR Capital (UK) Limited
      • SEACOR Capital (UK) Ltd
      • SEACOR Environmental Services (U.K.) Ltd
      • SEACOR Environmental Services (U.K.) Ltd.
      • Boston Putford Offshore Safety Ltd
      • Boston Putford Offshore Safety, Ltd
      • Putford Limited
      • Putford Ltd
      • SEACOR Capital (UK) Ltd
      • SEACOR Capital Two Limited
      • SEACOR Capital Two Ltd
      • SEACOR International Ltd
      • SEACOR Marine (Management) Ltd
      • Southern Crewing Services Ltd
      • Southern Crewing Services, Ltd
      • Strategic Software Limited
      • Strategic Software Ltd
      • Vector Seacor Ltd
      • Vector-Seacor Ltd
      • Warbler Shipping Ltd
      • West Coast Standby Ltd
      • SEACOR Environmental Services (UK) Limited
      • SEACOR Environmental Services (UK) Ltd
      • SEACOR International Limitted
      • Southern Crewing Services Limitd
      • SEACOR Response (UK) Limited
      • SEACOR Response (UK) Ltd
      • Windcat Workboats Holdings Ltd
      • Windcat Workboats Limited
      • Windcat Workboats 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.
    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.