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

HAMBLINS LEISURE SERVICES LIMITED

C/O AZETS HOLDINGS LIMITED 5TH FLOOR SHIP CANAL HOUSE, 98 KING STREET, MANCHESTER, M2 4WU,
Company Registration Number
00697361
Private Limited Company
Liquidation

Company Overview

About Hamblins Leisure Services Ltd
HAMBLINS LEISURE SERVICES LIMITED was founded on 1961-07-04 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Hamblins Leisure Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HAMBLINS LEISURE SERVICES LIMITED
 
Legal Registered Office
C/O AZETS HOLDINGS LIMITED 5TH FLOOR SHIP CANAL HOUSE
98 KING STREET
MANCHESTER
M2 4WU
Other companies in LA2
 
Filing Information
Company Number 00697361
Company ID Number 00697361
Date formed 1961-07-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 09:41:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMBLINS LEISURE SERVICES 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 HAMBLINS LEISURE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAVID NORMAN RIMMER
Director 2011-04-01
JONATHAN JAMES WALKER
Director 2011-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW GUY PEARSON
Company Secretary 2008-10-30 2011-04-01
WILLIAM ANDREW CUNNINGHAM
Director 2006-05-12 2011-04-01
STEPHEN DOBSON
Director 2008-01-29 2011-04-01
ANDREW GUY PEARSON
Director 2008-10-30 2011-04-01
NEIL WALSH
Director 2008-10-30 2011-04-01
JOSEPH O'CALLAGHAN
Company Secretary 2006-05-12 2008-10-31
JOSEPH O'CALLAGHAN
Director 2006-05-12 2008-10-31
RALPH THOMAS HAWORTH
Company Secretary 2001-06-07 2006-05-12
PETER RICHARD HAMBLIN
Director 1996-03-18 2006-05-12
SAMANTHA CAROLINE HAMBLIN
Director 2002-05-01 2006-05-12
RALPH THOMAS HAWORTH
Director 2001-06-07 2006-05-12
JUNE ANNE HAMBLIN
Director 1992-10-05 2006-05-11
MARGARET ELIZABETH HAMBLIN
Director 1992-10-05 2005-08-30
PETER ROBERT HAMBLIN
Director 1995-03-02 2002-01-31
TERRENCE KEVIN SMITH
Company Secretary 1992-10-05 2001-06-07
TERRENCE KEVIN SMITH
Director 1992-12-15 2001-06-07
LESLIE BREATHWICK
Director 1992-10-05 1996-09-06
BETTY HAMBLIN
Director 1992-10-05 1996-09-06
ARTHUR CUTHBERT PITCHER
Director 1992-10-05 1994-06-03
ANTHONY BRIAN SHAW
Director 1993-09-06 1994-03-29
JONATHAN ROBERT HAMBLIN
Director 1992-10-05 1993-08-11
ANDRON DAVID HTIBLIN
Director 1992-10-05 1993-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID NORMAN RIMMER TCG 2012 LIMITED Director 2012-01-20 CURRENT 2012-01-20 Dissolved 2016-07-05
DAVID NORMAN RIMMER FULL HOUSE INVESTMENTS LIMITED Director 2011-04-01 CURRENT 2005-12-05 Liquidation
DAVID NORMAN RIMMER STARDUST BINGO CLUB LIMITED Director 2011-04-01 CURRENT 2000-08-31 Liquidation
DAVID NORMAN RIMMER BUCKINGHAM MANCHESTER LIMITED Director 2011-04-01 CURRENT 1966-06-02 Active - Proposal to Strike off
DAVID NORMAN RIMMER BUCKINGHAM HUYTON LIMITED Director 2011-04-01 CURRENT 1996-01-02 Active
DAVID NORMAN RIMMER BUCKINGHAM MIDDLETON LIMITED Director 2011-04-01 CURRENT 1996-01-30 Active - Proposal to Strike off
DAVID NORMAN RIMMER BUCKINGHAM HUNTS CROSS LIMITED Director 2011-04-01 CURRENT 1996-01-31 Active
DAVID NORMAN RIMMER BUCKINGHAM TRAFFORD LIMITED Director 2011-04-01 CURRENT 1996-10-21 Active - Proposal to Strike off
DAVID NORMAN RIMMER FULL HOUSE ACQUISITIONS LIMITED Director 2011-04-01 CURRENT 2005-11-22 Liquidation
DAVID NORMAN RIMMER BUCKINGHAM BINGO LIMITED Director 2011-04-01 CURRENT 1970-10-15 Liquidation
DAVID NORMAN RIMMER FULL HOUSE TRUST COMPANY LIMITED Director 2011-04-01 CURRENT 2005-12-06 Active - Proposal to Strike off
DAVID NORMAN RIMMER TCG MANAGEMENT SERVICES LIMITED Director 2010-04-13 CURRENT 2008-08-04 In Administration/Administrative Receiver
DAVID NORMAN RIMMER TCG PROPERTY MANAGEMENT LIMITED Director 2010-01-13 CURRENT 2005-09-13 Dissolved 2017-12-13
DAVID NORMAN RIMMER TCG ACQUISITIONS LIMITED Director 2009-08-26 CURRENT 2005-09-13 Dissolved 2013-12-26
DAVID NORMAN RIMMER FULL HOUSE HOLDINGS LIMITED Director 2007-06-04 CURRENT 2005-11-22 Liquidation
DAVID NORMAN RIMMER 00199050 LIMITED Director 2003-11-19 CURRENT 1924-07-03 Active
DAVID NORMAN RIMMER TRIUMPHSTRIDE LIMITED Director 2003-11-19 CURRENT 1919-04-23 Active
JONATHAN JAMES WALKER TCG MANAGEMENT SERVICES LIMITED Director 2012-01-19 CURRENT 2008-08-04 In Administration/Administrative Receiver
JONATHAN JAMES WALKER FULL HOUSE INVESTMENTS LIMITED Director 2011-04-01 CURRENT 2005-12-05 Liquidation
JONATHAN JAMES WALKER STARDUST BINGO CLUB LIMITED Director 2011-04-01 CURRENT 2000-08-31 Liquidation
JONATHAN JAMES WALKER BUCKINGHAM MANCHESTER LIMITED Director 2011-04-01 CURRENT 1966-06-02 Active - Proposal to Strike off
JONATHAN JAMES WALKER BUCKINGHAM HUYTON LIMITED Director 2011-04-01 CURRENT 1996-01-02 Active
JONATHAN JAMES WALKER BUCKINGHAM MIDDLETON LIMITED Director 2011-04-01 CURRENT 1996-01-30 Active - Proposal to Strike off
JONATHAN JAMES WALKER BUCKINGHAM HUNTS CROSS LIMITED Director 2011-04-01 CURRENT 1996-01-31 Active
JONATHAN JAMES WALKER BUCKINGHAM TRAFFORD LIMITED Director 2011-04-01 CURRENT 1996-10-21 Active - Proposal to Strike off
JONATHAN JAMES WALKER FULL HOUSE ACQUISITIONS LIMITED Director 2011-04-01 CURRENT 2005-11-22 Liquidation
JONATHAN JAMES WALKER BUCKINGHAM BINGO LIMITED Director 2011-04-01 CURRENT 1970-10-15 Liquidation
JONATHAN JAMES WALKER FULL HOUSE TRUST COMPANY LIMITED Director 2011-04-01 CURRENT 2005-12-06 Active - Proposal to Strike off
JONATHAN JAMES WALKER FULL HOUSE HOLDINGS LIMITED Director 2010-10-20 CURRENT 2005-11-22 Liquidation
JONATHAN JAMES WALKER TCG ACQUISITIONS LIMITED Director 2010-03-24 CURRENT 2005-09-13 Dissolved 2013-12-26
JONATHAN JAMES WALKER TCG PROPERTY MANAGEMENT LIMITED Director 2010-03-24 CURRENT 2005-09-13 Dissolved 2017-12-13
JONATHAN JAMES WALKER BLACKBELT SMARTPHONE DEFENCE LIMITED Director 2007-07-16 CURRENT 2004-11-15 Active
JONATHAN JAMES WALKER KNOELL CUMBRIA LIMITED Director 2005-12-20 CURRENT 2002-07-03 Active
JONATHAN JAMES WALKER LANDHOLDING (NORTH WALES) LIMITED Director 2005-02-14 CURRENT 2005-02-14 Active
JONATHAN JAMES WALKER PARRY HOMES LIMITED Director 2001-04-03 CURRENT 1970-10-01 Dissolved 2013-08-29

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
2023-09-07Final Gazette dissolved via compulsory strike-off
2023-09-07GAZ2Final Gazette dissolved via compulsory strike-off
2023-06-07Voluntary liquidation. Notice of members return of final meeting
2023-06-07LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/22 FROM Haberfield Old Moor Road Wennington Lancaster LA2 8PD
2022-05-23Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-05-23Appointment of a voluntary liquidator
2022-05-23600Appointment of a voluntary liquidator
2022-05-23LRESSPResolutions passed:
  • Special resolution to wind up on 2022-05-10
2022-05-20LIQ01Voluntary liquidation declaration of solvency
2021-10-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-17CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2020-08-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-06-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-10-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES
2017-09-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-16LATEST SOC16/10/16 STATEMENT OF CAPITAL;GBP 1.068914
2016-10-16CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2015-11-17SH20Statement by Directors
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-17SH19Statement of capital on 2015-11-17 GBP 1
2015-11-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Share premium reserve be cancelled 16/11/2015
2015-11-17CAP-SSSolvency Statement dated 16/11/15
2015-11-17RES13SHARE PREMIUM RESERVE BE CANCELLED 16/11/2015
2015-10-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 1068914
2015-10-08AR0105/10/15 ANNUAL RETURN FULL LIST
2015-01-14AA31/03/14 TOTAL EXEMPTION FULL
2015-01-14AA31/03/14 TOTAL EXEMPTION FULL
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 1068914
2014-10-07AR0105/10/14 ANNUAL RETURN FULL LIST
2014-01-06MISCSec 519
2013-12-19MISCSection 519
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 1068914
2013-10-08AR0105/10/13 ANNUAL RETURN FULL LIST
2013-08-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-25AAFULL ACCOUNTS MADE UP TO 01/04/12
2012-10-16AR0105/10/12 ANNUAL RETURN FULL LIST
2012-01-03AAFULL ACCOUNTS MADE UP TO 27/03/11
2011-10-11AR0105/10/11 ANNUAL RETURN FULL LIST
2011-10-11CH01Director's details changed for Mr Jonathan James Walker on 2011-10-11
2011-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/11 FROM C/O Buckingham Bingo Albert House, 17 Bloom Street Manchester M1 3HZ
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOBSON
2011-04-12TM02APPOINTMENT TERMINATED, SECRETARY ANDREW PEARSON
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PEARSON
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CUNNINGHAM
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WALSH
2011-04-12AP01DIRECTOR APPOINTED JONATHAN JAMES WALKER
2011-04-12AP01DIRECTOR APPOINTED MR DAVID NORMAN RIMMER
2011-04-05AAFULL ACCOUNTS MADE UP TO 28/03/10
2011-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2010-10-06AR0105/10/10 FULL LIST
2010-05-20AAFULL ACCOUNTS MADE UP TO 29/03/09
2009-10-16AR0105/10/09 FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL WALSH / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PEARSON / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DOBSON / 16/10/2009
2009-02-03AAFULL ACCOUNTS MADE UP TO 30/03/08
2008-11-10288aDIRECTOR APPOINTED NEIL WALSH
2008-11-05288aDIRECTOR AND SECRETARY APPOINTED ANDREW PEARSON
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOSEPH O'CALLAGHAN
2008-10-30363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-09-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-09-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-02-20288aNEW DIRECTOR APPOINTED
2007-12-20AAFULL ACCOUNTS MADE UP TO 01/04/07
2007-10-08363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-03-16287REGISTERED OFFICE CHANGED ON 16/03/07 FROM: ALBERT HOUSE 17 BLOOM STREET MANCHESTER M1 3HZ
2007-03-07AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-10-10363aRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-10-10190LOCATION OF DEBENTURE REGISTER
2006-10-10353LOCATION OF REGISTER OF MEMBERS
2006-10-10287REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 17 BLOOM STREET MANCHESTER M1 3HZ
2006-06-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-06-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-07288bSECRETARY RESIGNED
2006-06-07288bDIRECTOR RESIGNED
2006-06-07288bDIRECTOR RESIGNED
2006-06-07288bDIRECTOR RESIGNED
2006-06-07288aNEW DIRECTOR APPOINTED
2006-06-07288aNEW DIRECTOR APPOINTED
2006-06-07288aNEW SECRETARY APPOINTED
2006-05-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-05-25287REGISTERED OFFICE CHANGED ON 25/05/06 FROM: CRESCENT HOUSE MIDLAND ROAD PETERBOROUGH CAMBRIDGESHIRE PE3 6DD
2006-05-25225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2006-05-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-25288bDIRECTOR RESIGNED
2006-05-22395PARTICULARS OF MORTGAGE/CHARGE
2006-05-22395PARTICULARS OF MORTGAGE/CHARGE
2006-02-20AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-10-26363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-09-22169£ IC 1109570/1068914 30/08/05 £ SR 40656@1=40656
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56301 - Licensed clubs




Licences & Regulatory approval
We could not find any licences issued to HAMBLINS LEISURE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-05-20
Appointmen2022-05-20
Notices to2022-05-20
Fines / Sanctions
No fines or sanctions have been issued against HAMBLINS LEISURE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-05-12 Satisfied BARCLAYS BANK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
MORTGAGE 2006-05-12 Satisfied BARCLAYS BANK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
GUARANTEE & DEBENTURE 1996-09-06 Satisfied LESLIE BREATHWICK
THIRD PARTY CHARGE OF DEBT 1994-10-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CREDIT AGREEMENT 1993-07-12 Satisfied CLOSE BROTHERS LIMITED
LEGAL MORTGAGE 1989-07-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-07-03 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1989-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
FURTHER GUARANTEE & DEBENTURE 1986-07-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-08-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-10-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-08-12 Satisfied BARCLAYS BANK LIMITED
LEGAL CHARGE 1982-05-27 Satisfied BARCLAYS BANK LIMITED
LEGAL CHARGE 1982-05-27 Satisfied BARCLAYS BANK LIMITED
LEGAL CHARGE 1982-05-27 Satisfied BARCLAYS BANK LIMITED
GUARANTEE & DEBENTURE 1982-04-07 Satisfied BARCLAYS BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-04-01
Annual Accounts
2011-03-27
Annual Accounts
2010-03-28
Annual Accounts
2009-03-29

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 HAMBLINS LEISURE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of HAMBLINS LEISURE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMBLINS LEISURE SERVICES LIMITED
Trademarks
We have not found any records of HAMBLINS LEISURE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMBLINS LEISURE SERVICES 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 (56301 - Licensed clubs) as HAMBLINS LEISURE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAMBLINS LEISURE SERVICES 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 TypeResolution
Defending partyHAMBLINS LEISURE SERVICES LIMITEDEvent Date2022-05-20
 
Initiating party Event TypeAppointmen
Defending partyHAMBLINS LEISURE SERVICES LIMITEDEvent Date2022-05-20
Name of Company: HAMBLINS LEISURE SERVICES LIMITED Company Number: 00697361 Nature of Business: Licensed Clubs Registered office: C/o Azets Holdings Limited, 5th Floor, Ship Canal House, 98 King Streeā€¦
 
Initiating party Event TypeNotices to
Defending partyHAMBLINS LEISURE SERVICES LIMITEDEvent Date2022-05-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMBLINS LEISURE SERVICES 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 HAMBLINS LEISURE SERVICES 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.