Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEM G. MARSHALL (HOLDINGS) LIMITED
Company Information for

PEM G. MARSHALL (HOLDINGS) LIMITED

PERRYS, Suite 1, 500 Pavilion Drive, PAVILION DRIVE, Northampton, NN4 7YJ,
Company Registration Number
01527126
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pem G. Marshall (holdings) Ltd
PEM G. MARSHALL (HOLDINGS) LIMITED was founded on 1980-11-07 and has its registered office in Northampton. The organisation's status is listed as "Active - Proposal to Strike off". Pem G. Marshall (holdings) Limited is a Private Limited Company registered in ENGLAND 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
PEM G. MARSHALL (HOLDINGS) LIMITED
 
Legal Registered Office
PERRYS
Suite 1, 500 Pavilion Drive
PAVILION DRIVE
Northampton
NN4 7YJ
Other companies in S40
 
Previous Names
G. MARSHALL (HOLDINGS) LIMITED23/12/2015
Filing Information
Company Number 01527126
Company ID Number 01527126
Date formed 1980-11-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-09-14 07:23:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEM G. MARSHALL (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 PEM G. MARSHALL (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
NEIL HOWARD TAYLOR
Company Secretary 2015-08-10
DENISE MILLARD
Director 2015-08-10
KEN FRANCIS SAVAGE
Director 2015-08-10
NEIL HOWARD TAYLOR
Director 2018-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BERKELEY BUCHANAN KENNING
Company Secretary 1991-05-25 2015-08-10
DAVID BERKELEY BUCHANAN KENNING
Director 1991-05-25 2015-08-10
GEORGE ROBERT JOHN KENNING
Director 1991-05-25 2015-08-10
RICHARD THOMAS KENNING
Director 1991-05-25 1997-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENISE MILLARD PERRYS EAST MIDLANDS LIMITED Director 2015-08-10 CURRENT 1987-01-02 Active
DENISE MILLARD PEM COUNTY GARAGE COMPANY LIMITED Director 2015-08-10 CURRENT 1987-09-30 Active - Proposal to Strike off
DENISE MILLARD PEM (1931) LIMITED Director 2015-08-10 CURRENT 1931-06-22 Active - Proposal to Strike off
DENISE MILLARD PEM 2000 LIMITED Director 2015-08-10 CURRENT 1987-10-23 Active
DENISE MILLARD PEM SOUTHERN LIMITED Director 2015-08-10 CURRENT 1939-01-19 Active - Proposal to Strike off
DENISE MILLARD PERRYS GROUP LIMITED Director 2002-05-07 CURRENT 2000-10-11 Active
KEN FRANCIS SAVAGE PERRYS EAST MIDLANDS LIMITED Director 2015-08-10 CURRENT 1987-01-02 Active
KEN FRANCIS SAVAGE PEM COUNTY GARAGE COMPANY LIMITED Director 2015-08-10 CURRENT 1987-09-30 Active - Proposal to Strike off
KEN FRANCIS SAVAGE PEM NORTHERN LIMITED Director 2015-08-10 CURRENT 1923-02-27 Active - Proposal to Strike off
KEN FRANCIS SAVAGE PEM (1931) LIMITED Director 2015-08-10 CURRENT 1931-06-22 Active - Proposal to Strike off
KEN FRANCIS SAVAGE PEM 2000 LIMITED Director 2015-08-10 CURRENT 1987-10-23 Active
KEN FRANCIS SAVAGE PEM SOUTHERN LIMITED Director 2015-08-10 CURRENT 1939-01-19 Active - Proposal to Strike off
KEN FRANCIS SAVAGE THE RETAIL MOTOR INDUSTRY FEDERATION LIMITED Director 2014-12-17 CURRENT 1913-12-31 Active
KEN FRANCIS SAVAGE PERRYS ACEPARTS LIMITED Director 2012-05-09 CURRENT 2012-05-09 Active - Proposal to Strike off
KEN FRANCIS SAVAGE TRUSTED DEALERS LIMITED Director 2010-09-13 CURRENT 2010-08-11 Active
KEN FRANCIS SAVAGE V G HOLDINGS LIMITED Director 2007-03-01 CURRENT 1996-07-31 Active
KEN FRANCIS SAVAGE PERRYS BURY LIMITED Director 2007-03-01 CURRENT 1930-03-03 Active - Proposal to Strike off
KEN FRANCIS SAVAGE PERRYS BURNLEY LIMITED Director 2007-03-01 CURRENT 1986-06-06 Active - Proposal to Strike off
KEN FRANCIS SAVAGE PERRYS LANCASHIRE LIMITED Director 2007-03-01 CURRENT 1967-09-29 Active
KEN FRANCIS SAVAGE MARQUE 2 LIMITED Director 2007-03-01 CURRENT 1973-03-16 Active - Proposal to Strike off
KEN FRANCIS SAVAGE PERRYS TRUSTEES LIMITED Director 2001-11-21 CURRENT 2001-11-16 Active
KEN FRANCIS SAVAGE ROCAR MOORES LIMITED Director 2001-03-26 CURRENT 2000-06-29 Active - Proposal to Strike off
KEN FRANCIS SAVAGE PERRYS MOTOR SALES LIMITED Director 2001-03-26 CURRENT 1970-02-12 Active
KEN FRANCIS SAVAGE PERRYS GROUP LIMITED Director 2001-02-26 CURRENT 2000-10-11 Active
NEIL HOWARD TAYLOR V G HOLDINGS LIMITED Director 2018-02-01 CURRENT 1996-07-31 Active
NEIL HOWARD TAYLOR ROCAR MOORES LIMITED Director 2018-02-01 CURRENT 2000-06-29 Active - Proposal to Strike off
NEIL HOWARD TAYLOR PEM COUNTY GARAGE COMPANY LIMITED Director 2018-02-01 CURRENT 1987-09-30 Active - Proposal to Strike off
NEIL HOWARD TAYLOR PERRYS TRUSTEES LIMITED Director 2018-02-01 CURRENT 2001-11-16 Active
NEIL HOWARD TAYLOR PEM NORTHERN LIMITED Director 2018-02-01 CURRENT 1923-02-27 Active - Proposal to Strike off
NEIL HOWARD TAYLOR PEM (1931) LIMITED Director 2018-02-01 CURRENT 1931-06-22 Active - Proposal to Strike off
NEIL HOWARD TAYLOR PERRYS BURY LIMITED Director 2018-02-01 CURRENT 1930-03-03 Active - Proposal to Strike off
NEIL HOWARD TAYLOR PERRYS BURNLEY LIMITED Director 2018-02-01 CURRENT 1986-06-06 Active - Proposal to Strike off
NEIL HOWARD TAYLOR PEM SOUTHERN LIMITED Director 2018-02-01 CURRENT 1939-01-19 Active - Proposal to Strike off
NEIL HOWARD TAYLOR PERRYS LANCASHIRE LIMITED Director 2018-02-01 CURRENT 1967-09-29 Active
NEIL HOWARD TAYLOR MARQUE 2 LIMITED Director 2018-02-01 CURRENT 1973-03-16 Active - Proposal to Strike off
NEIL HOWARD TAYLOR PERRYS GROUP LIMITED Director 2018-01-01 CURRENT 2000-10-11 Active
NEIL HOWARD TAYLOR PERRYS EAST MIDLANDS LIMITED Director 2018-01-01 CURRENT 1987-01-02 Active
NEIL HOWARD TAYLOR PEM 2000 LIMITED Director 2018-01-01 CURRENT 1987-10-23 Active
NEIL HOWARD TAYLOR PERRYS MOTOR SALES LIMITED Director 2018-01-01 CURRENT 1970-02-12 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
2022-09-20SECOND GAZETTE not voluntary dissolution
2022-07-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-22Application to strike the company off the register
2022-06-22DS01Application to strike the company off the register
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2022-01-01Termination of appointment of Neil Howard Taylor on 2022-01-01
2022-01-01Appointment of Mrs Linzi Anstiss as company secretary on 2022-01-01
2022-01-01AP03Appointment of Mrs Linzi Anstiss as company secretary on 2022-01-01
2022-01-01TM02Termination of appointment of Neil Howard Taylor on 2022-01-01
2021-09-01AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM THEXTON
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HOWARD TAYLOR
2021-08-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2020-09-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-14CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2019-06-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2018-09-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2018-02-05AP01DIRECTOR APPOINTED MR NEIL HOWARD TAYLOR
2017-07-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 111000
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2016-06-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 111000
2016-05-27AR0125/05/16 ANNUAL RETURN FULL LIST
2015-12-23RES15CHANGE OF NAME 22/12/2015
2015-12-23CERTNMCompany name changed G. marshall (holdings) LIMITED\certificate issued on 23/12/15
2015-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-12AP03Appointment of Mr Neil Howard Taylor as company secretary on 2015-08-10
2015-08-11AP01DIRECTOR APPOINTED MRS DENISE MILLARD
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KENNING
2015-08-11TM02Termination of appointment of David Berkeley Buchanan Kenning on 2015-08-10
2015-08-11AP01DIRECTOR APPOINTED MR KENNETH FRANCIS SAVAGE
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE KENNING
2015-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/15 FROM G Marshall Holdings Limited C/O G K Group Chatsworth Road Chesterfield Derbyshire S40 2BJ
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 111000
2015-06-19AR0125/05/15 ANNUAL RETURN FULL LIST
2014-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 111000
2014-05-29AR0125/05/14 ANNUAL RETURN FULL LIST
2013-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-11AR0125/05/13 ANNUAL RETURN FULL LIST
2012-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-06-12AR0125/05/12 ANNUAL RETURN FULL LIST
2011-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-01AR0125/05/11 FULL LIST
2010-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-22AR0125/05/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ROBERT JOHN KENNING / 25/05/2010
2009-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-09363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2008-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-04363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2007-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-26363sRETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS
2006-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-27363sRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2005-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-05363sRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2005-02-07287REGISTERED OFFICE CHANGED ON 07/02/05 FROM: CHATSWORTH ROAD CHESTERFIELD S40 2BJ
2005-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-22363sRETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS
2003-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-14363sRETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS
2002-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-06-19363sRETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS
2001-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-06-20363sRETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS
2000-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-06-21363sRETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS
1999-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-06-16363sRETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS
1998-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-06-10363(288)DIRECTOR RESIGNED
1998-06-10363sRETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS
1997-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-06-23363sRETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS
1996-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-06-30363sRETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS
1996-06-03SRES03EXEMPTION FROM APPOINTING AUDITORS 23/05/96
1996-06-03AUDAUDITOR'S RESIGNATION
1995-11-03AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-06-28363sRETURN MADE UP TO 25/05/95; FULL LIST OF MEMBERS
1994-10-04AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-06-20363sRETURN MADE UP TO 25/05/94; NO CHANGE OF MEMBERS
1993-07-13AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-06-29363sRETURN MADE UP TO 25/05/93; NO CHANGE OF MEMBERS
1992-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
1992-08-21288DIRECTOR'S PARTICULARS CHANGED
1992-08-21363sRETURN MADE UP TO 25/05/92; FULL LIST OF MEMBERS
1992-08-21AAFULL ACCOUNTS MADE UP TO 31/12/91
1991-07-19AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-07-11363bRETURN MADE UP TO 25/05/91; NO CHANGE OF MEMBERS
1990-09-11AAFULL ACCOUNTS MADE UP TO 31/12/89
1990-09-11363RETURN MADE UP TO 25/05/90; FULL LIST OF MEMBERS
1989-10-30AAFULL ACCOUNTS MADE UP TO 04/04/89
1989-09-18AAFULL ACCOUNTS MADE UP TO 31/12/88
1989-07-11363RETURN MADE UP TO 25/05/89; FULL LIST OF MEMBERS
1989-01-26363RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
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 PEM G. MARSHALL (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 PEM G. MARSHALL (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of PEM G. MARSHALL (HOLDINGS) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 PEM G. MARSHALL (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of PEM G. MARSHALL (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEM G. MARSHALL (HOLDINGS) LIMITED
Trademarks
We have not found any records of PEM G. MARSHALL (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEM G. MARSHALL (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 (74990 - Non-trading company) as PEM G. MARSHALL (HOLDINGS) 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 PEM G. MARSHALL (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 PEM G. MARSHALL (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 PEM G. MARSHALL (HOLDINGS) 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.