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

LANSDOWNE CREATIVE MARKETING LIMITED

HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 4NW,
Company Registration Number
02522276
Private Limited Company
Dissolved

Dissolved 2017-08-01

Company Overview

About Lansdowne Creative Marketing Ltd
LANSDOWNE CREATIVE MARKETING LIMITED was founded on 1990-07-16 and had its registered office in Hemel Hempstead. The company was dissolved on the 2017-08-01 and is no longer trading or active.

Key Data
Company Name
LANSDOWNE CREATIVE MARKETING LIMITED
 
Legal Registered Office
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 4NW
Other companies in HP2
 
Filing Information
Company Number 02522276
Date formed 1990-07-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-04-30
Date Dissolved 2017-08-01
Type of accounts DORMANT
Last Datalog update: 2017-08-21 06:03:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANSDOWNE CREATIVE MARKETING 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 LANSDOWNE CREATIVE MARKETING LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM ROBERT BENNETT
Company Secretary 2016-05-01
ADEL BEDRY AL-SALEH
Director 2011-12-22
STUART ROSS
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL WILLIAM SCHENCK
Company Secretary 2013-09-09 2016-05-01
JOHN ROBERT STIER
Director 2008-01-28 2015-04-20
JOHN DAVID RICHARDSON
Company Secretary 2007-12-07 2013-09-09
CHRISTOPHER MICHAEL RENWICK STONE
Director 2008-01-28 2011-12-22
ALEXANDER JOHN FREEBURN
Director 2007-04-05 2008-05-12
JOS SLUYS
Director 2006-03-30 2008-05-12
RUDOLF MARIO DIRK YOLANDE VENDENBERGHE
Director 2006-03-30 2008-05-12
SIMON EDWARD JENKINS
Company Secretary 2006-03-30 2007-12-07
GRAHAM ROBERT YOUNG
Director 2006-03-30 2007-04-10
DEBORAH HELEN DENNISON
Company Secretary 1991-07-16 2006-03-30
DEBORAH HELEN DENNISON
Director 1991-07-17 2006-03-30
KEITH THOMAS
Director 1991-07-16 2006-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADEL BEDRY AL-SALEH THE POLICY NETWORK LIMITED Director 2011-12-22 CURRENT 1994-12-02 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH REBUS PERSONNEL SERVICES LIMITED Director 2011-12-22 CURRENT 1996-07-08 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH PWA GROUP LIMITED Director 2011-12-22 CURRENT 1998-12-07 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH PRO-IV HOLDCO LIMITED Director 2011-12-22 CURRENT 1996-08-19 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH PRO IV LIMITED Director 2011-12-22 CURRENT 1996-03-11 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH PETERBOROUGH SOFTWARE (UK) LIMITED Director 2011-12-22 CURRENT 1989-01-24 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH NORTHGATE PWA EMPOWER LIMITED Director 2011-12-22 CURRENT 1989-05-05 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH NORTHGATE RECRUITMENT LIMITED Director 2011-12-22 CURRENT 1985-04-22 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH NORTHGATE COMPUTER SERVICES LIMITED Director 2011-12-22 CURRENT 1983-06-02 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH NORTHGATE HR PENSIONS HOLDINGS LIMITED Director 2011-12-22 CURRENT 2001-03-06 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH NORTHGATE HR PENSIONS LIMITED Director 2011-12-22 CURRENT 1976-06-11 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH LIQUIDHR LIMITED Director 2011-12-22 CURRENT 2003-01-10 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH LINK GROUP CONSULTANTS LIMITED Director 2011-12-22 CURRENT 1985-04-15 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH LEO COMPUTER COMPANY LIMITED Director 2011-12-22 CURRENT 1993-02-05 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH HUMAN & LEGAL RESOURCES LIMITED Director 2011-12-22 CURRENT 1992-05-21 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH HR LINK LIMITED Director 2011-12-22 CURRENT 1997-01-16 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH HARVEST LIMITED Director 2011-12-22 CURRENT 1995-11-22 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH BOUNDARY WAY ONE LIMITED Director 2011-12-22 CURRENT 2003-07-23 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH BOUNDARY WAY TWO LIMITED Director 2011-12-22 CURRENT 2003-07-23 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH MARKETWIDE SYSTEMS LIMITED Director 2011-12-22 CURRENT 1994-09-14 Dissolved 2017-08-01
ADEL BEDRY AL-SALEH PERSONNEL COMPUTER SERVICES LIMITED Director 2011-12-22 CURRENT 1982-08-16 Dissolved 2017-08-01
ADEL BEDRY AL-SALEH ARINSO PEOPLE SERVICES LIMITED Director 2011-12-22 CURRENT 2003-07-03 Active - Proposal to Strike off
STUART ROSS LB HOLDINGS INTERMEDIATE 1 LIMITED Director 2018-04-17 CURRENT 2006-10-05 Active
STUART ROSS LEHMAN BROTHERS NOMINEES LIMITED Director 2018-04-17 CURRENT 1985-12-19 Liquidation
STUART ROSS MBAM INVESTOR LIMITED Director 2018-04-04 CURRENT 2005-02-02 Active
STUART ROSS ELDON STREET (FIDENZA) LIMITED Director 2018-04-04 CURRENT 2002-01-10 Active
STUART ROSS THE POLICY NETWORK LIMITED Director 2015-04-01 CURRENT 1994-12-02 Dissolved 2017-06-20
STUART ROSS REBUS PERSONNEL SERVICES LIMITED Director 2015-04-01 CURRENT 1996-07-08 Dissolved 2017-06-20
STUART ROSS PWA GROUP LIMITED Director 2015-04-01 CURRENT 1998-12-07 Dissolved 2017-06-20
STUART ROSS PRO-IV HOLDCO LIMITED Director 2015-04-01 CURRENT 1996-08-19 Dissolved 2017-06-20
STUART ROSS PRO IV LIMITED Director 2015-04-01 CURRENT 1996-03-11 Dissolved 2017-06-20
STUART ROSS PETERBOROUGH SOFTWARE (UK) LIMITED Director 2015-04-01 CURRENT 1989-01-24 Dissolved 2017-06-20
STUART ROSS NORTHGATE PWA EMPOWER LIMITED Director 2015-04-01 CURRENT 1989-05-05 Dissolved 2017-06-20
STUART ROSS NORTHGATE RECRUITMENT LIMITED Director 2015-04-01 CURRENT 1985-04-22 Dissolved 2017-06-20
STUART ROSS NORTHGATE COMPUTER SERVICES LIMITED Director 2015-04-01 CURRENT 1983-06-02 Dissolved 2017-06-20
STUART ROSS NORTHGATE HR PENSIONS HOLDINGS LIMITED Director 2015-04-01 CURRENT 2001-03-06 Dissolved 2017-06-20
STUART ROSS NORTHGATE HR PENSIONS LIMITED Director 2015-04-01 CURRENT 1976-06-11 Dissolved 2017-06-20
STUART ROSS LIQUIDHR LIMITED Director 2015-04-01 CURRENT 2003-01-10 Dissolved 2017-06-20
STUART ROSS LINK GROUP CONSULTANTS LIMITED Director 2015-04-01 CURRENT 1985-04-15 Dissolved 2017-06-20
STUART ROSS LEO COMPUTER COMPANY LIMITED Director 2015-04-01 CURRENT 1993-02-05 Dissolved 2017-06-20
STUART ROSS HUMAN & LEGAL RESOURCES LIMITED Director 2015-04-01 CURRENT 1992-05-21 Dissolved 2017-06-20
STUART ROSS HR LINK LIMITED Director 2015-04-01 CURRENT 1997-01-16 Dissolved 2017-06-20
STUART ROSS HARVEST LIMITED Director 2015-04-01 CURRENT 1995-11-22 Dissolved 2017-06-20
STUART ROSS BOUNDARY WAY ONE LIMITED Director 2015-04-01 CURRENT 2003-07-23 Dissolved 2017-06-20
STUART ROSS BOUNDARY WAY TWO LIMITED Director 2015-04-01 CURRENT 2003-07-23 Dissolved 2017-06-20
STUART ROSS MARKETWIDE SYSTEMS LIMITED Director 2015-04-01 CURRENT 1994-09-14 Dissolved 2017-08-01
STUART ROSS PERSONNEL COMPUTER SERVICES LIMITED Director 2015-04-01 CURRENT 1982-08-16 Dissolved 2017-08-01
STUART ROSS ARINSO PEOPLE SERVICES LIMITED Director 2015-04-01 CURRENT 2003-07-03 Active - Proposal to Strike off
STUART ROSS ARINSO UK LIMITED Director 2015-04-01 CURRENT 1998-01-02 Active - Proposal to Strike off
STUART ROSS REBUS HUMAN RESOURCE SERVICES LIMITED Director 2015-04-01 CURRENT 1995-02-02 Active - Proposal to Strike off
STUART ROSS REBUS GROUP LIMITED Director 2015-04-01 CURRENT 1995-10-03 Active - Proposal to Strike off
STUART ROSS NORTHGATE INFORMATION SOLUTIONS LIMITED Director 2015-04-01 CURRENT 2007-12-03 Active
STUART ROSS NIS ACQUISITIONS LIMITED Director 2015-04-01 CURRENT 2007-12-03 Active
STUART ROSS NIS RECEIVABLES NO.1 LIMITED Director 2015-04-01 CURRENT 2008-03-26 Active - Proposal to Strike off
STUART ROSS NORTHGATE INFORMATION SOLUTIONS HOLDINGS LIMITED Director 2015-04-01 CURRENT 1992-11-05 Active
STUART ROSS NIS RECEIVABLES NO. 2 LIMITED Director 2015-04-01 CURRENT 2007-12-03 Active - Proposal to Strike off
STUART ROSS REBUS SOFTWARE LIMITED Director 2015-04-01 CURRENT 1991-09-25 Active - Proposal to Strike off
STUART ROSS NORTHGATE UK COMPANY Director 2015-04-01 CURRENT 1987-06-08 Active - Proposal to Strike off
STUART ROSS REBUS HUMAN RESOURCES LIMITED Director 2015-04-01 CURRENT 1963-08-29 Active
STUART ROSS REBUS HOLDINGS LIMITED Director 2015-04-01 CURRENT 1994-10-19 Active - Proposal to Strike off
STUART ROSS REBUS HR HOLDINGS LIMITED Director 2015-04-01 CURRENT 1999-02-25 Active - Proposal to Strike off
STUART ROSS REBUS HR MANAGEMENT LIMITED Director 2015-04-01 CURRENT 1999-08-05 Active - Proposal to Strike off
STUART ROSS LBPB NOMINEES LIMITED Director 2009-09-07 CURRENT 2003-10-03 Dissolved 2017-05-20
STUART ROSS RESETFAN LIMITED Director 2009-03-25 CURRENT 1999-04-14 Liquidation
STUART ROSS LB SF WAREHOUSE LIMITED Director 2008-10-24 CURRENT 2007-05-18 Active
STUART ROSS TEESSIDE GAS TRANSPORTATION LIMITED Director 2005-03-17 CURRENT 1986-11-20 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
2017-08-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-05-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-05-04DS01APPLICATION FOR STRIKING-OFF
2017-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-18SH1918/01/17 STATEMENT OF CAPITAL GBP 1
2017-01-18SH20STATEMENT BY DIRECTORS
2017-01-18CAP-SSSOLVENCY STATEMENT DATED 19/12/16
2017-01-18RES13PROCEEDS FROM REDUCTION BE TREATED AS DISTRIBUTABLE RESERVES. DIR AUTH TO IMPLEMENT REDUCTION. 19/12/2016
2017-01-18RES06REDUCE ISSUED CAPITAL 19/12/2016
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 1
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-05-11TM02APPOINTMENT TERMINATED, SECRETARY DANIEL SCHENCK
2016-05-10AP03SECRETARY APPOINTED MR MALCOLM ROBERT BENNETT
2016-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-03AR0116/07/15 FULL LIST
2015-08-03AR0116/07/15 FULL LIST
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STIER
2015-04-01AP01DIRECTOR APPOINTED MR STUART ROSS
2015-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-06AR0116/07/14 FULL LIST
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT STIER / 06/05/2014
2014-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2014 FROM PEOPLEBUILDING 2 PEOPLEBUILDING ESTATE MAYLANDS AVENUE HEMEL HEMPSTEAD INDUSTRIAL ESTATE HEMEL HEMPSTEAD HP2 4NW
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT STIER / 27/03/2014
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADEL BEDRY AL-SALEH / 25/03/2014
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADEL BEDRY AL-SALEH / 25/03/2014
2014-03-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL WILLIAM SCHENCK / 24/03/2014
2014-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-09-17AP03SECRETARY APPOINTED MR DANIEL WILLIAM SCHENCK
2013-09-12TM02APPOINTMENT TERMINATED, SECRETARY JOHN RICHARDSON
2013-09-09AR0116/07/13 FULL LIST
2013-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-09-21AR0116/07/12 FULL LIST
2012-01-17AP01DIRECTOR APPOINTED MR ADEL BEDRY AL-SALEH
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STONE
2011-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-07-26AR0116/07/11 FULL LIST
2011-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-08-16AR0116/07/10 FULL LIST
2010-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-07-16363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-07-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-11225CURREXT FROM 31/12/2008 TO 30/04/2009
2008-12-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-17363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-05-16288bAPPOINTMENT TERMINATED DIRECTOR RUDOLF VENDENBERGHE
2008-05-16288bAPPOINTMENT TERMINATED DIRECTOR JOS SLUYS
2008-05-16288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER FREEBURN
2008-01-30288aNEW DIRECTOR APPOINTED
2008-01-30288aNEW DIRECTOR APPOINTED
2008-01-30287REGISTERED OFFICE CHANGED ON 30/01/08 FROM: SPENCER HOUSE, 23 SHEEN ROAD RICHMOND SURREY TW9 1BN
2007-12-19288bSECRETARY RESIGNED
2007-12-19288aNEW SECRETARY APPOINTED
2007-10-11363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-07-02287REGISTERED OFFICE CHANGED ON 02/07/07 FROM: BERKELEY HOUSE 85 SHEEN ROAD RICHMOND SURREY TW9 1YJ
2007-05-04288aNEW DIRECTOR APPOINTED
2007-04-20288bDIRECTOR RESIGNED
2007-04-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-07363aRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-06-15AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-04-24288aNEW DIRECTOR APPOINTED
2006-04-24288aNEW SECRETARY APPOINTED
2006-04-24288aNEW DIRECTOR APPOINTED
2006-04-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-24288bDIRECTOR RESIGNED
2006-04-24288aNEW DIRECTOR APPOINTED
2006-04-10225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2005-10-05AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-07-15363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2004-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-10363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-06-16AAFULL ACCOUNTS MADE UP TO 30/11/03
2003-07-29363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2003-07-12AAFULL ACCOUNTS MADE UP TO 30/11/02
2002-10-03AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-07-31363sRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2001-08-03363sRETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS
2001-07-10AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-06-06395PARTICULARS OF MORTGAGE/CHARGE
2000-07-25363sRETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS
2000-07-10AAFULL ACCOUNTS MADE UP TO 30/11/99
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to LANSDOWNE CREATIVE MARKETING 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 LANSDOWNE CREATIVE MARKETING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2001-05-21 Satisfied GRAHAM HOWARD JUBER LYNN MARJORIE JUBER TIMOTHY JOHN PETHERBRIDGE KATRINA AND PETHERBRIDGE DENTON & CO TRUSTEES LIMITED AS TRUSTEES OF PRINCE CONSORT PENSION SCHEME
Intangible Assets
Patents
We have not found any records of LANSDOWNE CREATIVE MARKETING LIMITED registering or being granted any patents
Domain Names

LANSDOWNE CREATIVE MARKETING LIMITED owns 2 domain names.

natwestjobs.co.uk   rbsrecruitment.co.uk  

Trademarks
We have not found any records of LANSDOWNE CREATIVE MARKETING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANSDOWNE CREATIVE MARKETING 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 (78200 - Temporary employment agency activities) as LANSDOWNE CREATIVE MARKETING LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where LANSDOWNE CREATIVE MARKETING 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 LANSDOWNE CREATIVE MARKETING 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 LANSDOWNE CREATIVE MARKETING 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.