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

MAINSEARCH COMPANY LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
02910651
Private Limited Company
Liquidation

Company Overview

About Mainsearch Company Ltd
MAINSEARCH COMPANY LIMITED was founded on 1994-03-21 and has its registered office in London. The organisation's status is listed as "Liquidation". Mainsearch Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MAINSEARCH COMPANY LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in CH4
 
Filing Information
Company Number 02910651
Company ID Number 02910651
Date formed 1994-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts DORMANT
Last Datalog update: 2020-12-05 13:44:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAINSEARCH COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL 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 MAINSEARCH COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ALYSON ELIZABETH MULHOLLAND
Company Secretary 2005-04-01
JONATHAN PAUL METCALFE
Director 2013-05-01
DAVID JAMES WALKER
Director 2015-04-24
JONATHAN BERNARD WEST
Director 2009-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN WALTER BRADLEY
Director 2011-03-03 2015-04-24
PHILIP JOHN EVANS
Director 2007-01-09 2013-06-28
MICHELE SYLVIA GREENE
Director 2006-06-30 2011-03-14
ANTHONY JAMES MARKS
Director 2006-06-30 2009-04-02
TIMOTHY CHARLES COURT POWELL
Director 2003-12-15 2007-11-07
COLIN WALTER BRADLEY
Director 2006-01-31 2006-04-30
ADELE MARGARET MACKINLAY
Director 2005-04-28 2006-02-28
SALVATORE ANDREW DE ANGELO
Director 2003-12-15 2006-01-31
ROBIN RUSSELL
Company Secretary 1999-08-13 2005-04-01
ROBIN RUSSELL
Director 1994-05-20 2005-04-01
ANDREW DAVID PHILLIPSON
Director 2001-07-27 2003-12-15
PATRICK FRANCIS MCDONNELL
Director 2001-03-23 2003-09-30
ANDREW DAVID FINCH
Director 2000-10-13 2001-06-26
KEVIN MICHAEL DOBSON
Director 1999-12-10 2001-03-23
MARK EDWARD GREEN
Director 1999-08-13 2000-10-13
ALASTAIR MICHAEL STABLES
Company Secretary 1995-03-13 1999-08-13
ALASTAIR MICHAEL STABLES
Director 1997-12-11 1999-08-13
PATRICK MICHAEL BLEWETT
Director 1995-12-31 1997-12-11
THOMAS PATRICK MCGINLEY
Director 1994-05-20 1995-12-31
CATHERINE MARY BLAIR DREWITT
Director 1994-05-20 1995-08-21
CATHERINE MARY BLAIR DREWITT
Company Secretary 1994-05-20 1995-03-13
TIMOTHY JAMES PHILLIP CULPIN
Nominated Director 1994-03-29 1994-05-21
GARY THOMAS BELL
Company Secretary 1994-03-29 1994-05-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-03-21 1994-03-29
INSTANT COMPANIES LIMITED
Nominated Director 1994-03-21 1994-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALYSON ELIZABETH MULHOLLAND MBNA DIRECT LIMITED Company Secretary 2008-01-01 CURRENT 1994-04-25 Liquidation
ALYSON ELIZABETH MULHOLLAND MBNA LIMITED Company Secretary 2008-01-01 CURRENT 1993-01-25 Active
ALYSON ELIZABETH MULHOLLAND LOANS.CO.UK LIMITED Company Secretary 2008-01-01 CURRENT 1997-06-24 Active
ALYSON ELIZABETH MULHOLLAND MARLIN HOUSE HOLDINGS LIMITED Company Secretary 2006-11-24 CURRENT 2002-04-15 Dissolved 2015-04-23
ALYSON ELIZABETH MULHOLLAND MBNA INTERNATIONAL PROPERTIES LIMITED Company Secretary 2005-04-01 CURRENT 1993-07-06 Dissolved 2014-11-07
ALYSON ELIZABETH MULHOLLAND MBNA EUROPE FUNDING PLC Company Secretary 2005-04-01 CURRENT 1994-07-20 Dissolved 2014-08-01
ALYSON ELIZABETH MULHOLLAND CHESTER PROPERTY & SERVICES LIMITED Company Secretary 2005-04-01 CURRENT 1994-02-15 Dissolved 2016-06-15
ALYSON ELIZABETH MULHOLLAND DEBT CLEAR RECOVERIES & INVESTIGATIONS LIMITED Company Secretary 2005-04-01 CURRENT 1993-12-02 Dissolved 2016-03-17
ALYSON ELIZABETH MULHOLLAND AARCO 106 LIMITED Company Secretary 2005-04-01 CURRENT 1994-02-15 Dissolved 2017-01-04
ALYSON ELIZABETH MULHOLLAND MBNA INVESTMENT & SECURITIES LIMITED Company Secretary 2005-04-01 CURRENT 2001-11-28 Dissolved 2017-01-04
ALYSON ELIZABETH MULHOLLAND PANELDELUXE COMPANY LIMITED Company Secretary 2005-04-01 CURRENT 1994-03-21 Dissolved 2018-01-10
ALYSON ELIZABETH MULHOLLAND MBNA EUROPE HOLDINGS LIMITED Company Secretary 2005-04-01 CURRENT 1994-02-15 Active
ALYSON ELIZABETH MULHOLLAND MBNA GLOBAL SERVICES LIMITED Company Secretary 2005-04-01 CURRENT 2003-08-01 Liquidation
JONATHAN PAUL METCALFE AARCO 106 LIMITED Director 2013-05-01 CURRENT 1994-02-15 Dissolved 2017-01-04
JONATHAN PAUL METCALFE MBNA DIRECT LIMITED Director 2013-05-01 CURRENT 1994-04-25 Liquidation
JONATHAN PAUL METCALFE MBNA INVESTMENT & SECURITIES LIMITED Director 2013-05-01 CURRENT 2001-11-28 Dissolved 2017-01-04
JONATHAN PAUL METCALFE PANELDELUXE COMPANY LIMITED Director 2013-05-01 CURRENT 1994-03-21 Dissolved 2018-01-10
JONATHAN PAUL METCALFE SAPPHIRE CARDS LIMITED Director 2013-05-01 CURRENT 2001-06-11 Dissolved 2018-01-10
JONATHAN PAUL METCALFE MBNA EUROPE FINANCE LIMITED Director 2013-05-01 CURRENT 2008-06-05 Active
JONATHAN PAUL METCALFE MBNA EUROPE HOLDINGS LIMITED Director 2013-05-01 CURRENT 1994-02-15 Active
JONATHAN PAUL METCALFE MBNA GLOBAL SERVICES LIMITED Director 2013-05-01 CURRENT 2003-08-01 Liquidation
JONATHAN PAUL METCALFE MBNA RECEIVABLES LIMITED Director 2013-05-01 CURRENT 2008-03-06 Active
DAVID JAMES WALKER DEBT CLEAR RECOVERIES & INVESTIGATIONS LIMITED Director 2015-04-24 CURRENT 1993-12-02 Dissolved 2016-03-17
DAVID JAMES WALKER AARCO 106 LIMITED Director 2015-04-24 CURRENT 1994-02-15 Dissolved 2017-01-04
DAVID JAMES WALKER MBNA DIRECT LIMITED Director 2015-04-24 CURRENT 1994-04-25 Liquidation
DAVID JAMES WALKER MBNA INVESTMENT & SECURITIES LIMITED Director 2015-04-24 CURRENT 2001-11-28 Dissolved 2017-01-04
DAVID JAMES WALKER PANELDELUXE COMPANY LIMITED Director 2015-04-24 CURRENT 1994-03-21 Dissolved 2018-01-10
DAVID JAMES WALKER SAPPHIRE CARDS LIMITED Director 2015-04-24 CURRENT 2001-06-11 Dissolved 2018-01-10
DAVID JAMES WALKER MBNA EUROPE FINANCE LIMITED Director 2015-04-24 CURRENT 2008-06-05 Active
DAVID JAMES WALKER MBNA EUROPE HOLDINGS LIMITED Director 2015-04-24 CURRENT 1994-02-15 Active
DAVID JAMES WALKER MBNA GLOBAL SERVICES LIMITED Director 2015-04-24 CURRENT 2003-08-01 Liquidation
DAVID JAMES WALKER MBNA RECEIVABLES LIMITED Director 2015-04-24 CURRENT 2008-03-06 Active
JONATHAN BERNARD WEST MARLIN HOUSE HOLDINGS LIMITED Director 2014-06-03 CURRENT 2002-04-15 Dissolved 2015-04-23
JONATHAN BERNARD WEST MBNA GLOBAL SERVICES LIMITED Director 2013-05-01 CURRENT 2003-08-01 Liquidation
JONATHAN BERNARD WEST MBNA DIRECT LIMITED Director 2013-01-24 CURRENT 1994-04-25 Liquidation
JONATHAN BERNARD WEST SAPPHIRE CARDS LIMITED Director 2013-01-18 CURRENT 2001-06-11 Dissolved 2018-01-10
JONATHAN BERNARD WEST MBNA RECEIVABLES LIMITED Director 2009-08-20 CURRENT 2008-03-06 Active
JONATHAN BERNARD WEST MBNA EUROPE FINANCE LIMITED Director 2009-04-27 CURRENT 2008-06-05 Active
JONATHAN BERNARD WEST MBNA INTERNATIONAL PROPERTIES LIMITED Director 2009-04-20 CURRENT 1993-07-06 Dissolved 2014-11-07
JONATHAN BERNARD WEST CHESTER PROPERTY & SERVICES LIMITED Director 2009-04-20 CURRENT 1994-02-15 Dissolved 2016-06-15
JONATHAN BERNARD WEST DEBT CLEAR RECOVERIES & INVESTIGATIONS LIMITED Director 2009-04-20 CURRENT 1993-12-02 Dissolved 2016-03-17
JONATHAN BERNARD WEST AARCO 106 LIMITED Director 2009-04-20 CURRENT 1994-02-15 Dissolved 2017-01-04
JONATHAN BERNARD WEST MBNA INVESTMENT & SECURITIES LIMITED Director 2009-04-20 CURRENT 2001-11-28 Dissolved 2017-01-04
JONATHAN BERNARD WEST PANELDELUXE COMPANY LIMITED Director 2009-04-20 CURRENT 1994-03-21 Dissolved 2018-01-10
JONATHAN BERNARD WEST CHESTER ASSET SECURITISATION HOLDINGS NO.2 LIMITED Director 2008-10-15 CURRENT 2004-06-10 Active
JONATHAN BERNARD WEST MBNA EUROPE HOLDINGS LIMITED Director 2008-10-09 CURRENT 1994-02-15 Active
JONATHAN BERNARD WEST MBNA EUROPE FUNDING PLC Director 2008-09-16 CURRENT 1994-07-20 Dissolved 2014-08-01
JONATHAN BERNARD WEST CHESTER ASSET RECEIVABLES DEALINGS 2003-B PLC. Director 2006-09-15 CURRENT 2003-03-21 Dissolved 2014-08-01
JONATHAN BERNARD WEST CHESTER ASSET RECEIVABLES DEALINGS 2004-1 PLC Director 2006-09-15 CURRENT 2004-01-19 Dissolved 2016-03-11
JONATHAN BERNARD WEST CHESTER ASSET SECURITISATION HOLDINGS LIMITED Director 2006-09-15 CURRENT 2001-07-12 Liquidation
JONATHAN BERNARD WEST CHESTER ASSET OPTIONS NO. 2 LIMITED Director 2006-09-14 CURRENT 2001-07-12 Liquidation
JONATHAN BERNARD WEST CHESTER ASSET RECEIVABLES DEALINGS ISSUER LIMITED Director 2006-07-26 CURRENT 2004-06-10 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
2021-12-31Voluntary liquidation. Notice of members return of final meeting
2020-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/20 FROM Cawley House Chester Business Park Chester CH4 9FB United Kingdom
2020-11-19LRESSPResolutions passed:
  • Special resolution to wind up on 2020-10-22
2020-11-18600Appointment of a voluntary liquidator
2020-11-18LIQ01Voluntary liquidation declaration of solvency
2020-11-10AD03Registers moved to registered inspection location of Cawley House Chester Business Park Chester CH4 9FB
2020-11-10AD02Register inspection address changed to Cawley House Chester Business Park Chester CH4 9FB
2020-10-22TM02Termination of appointment of Alyson Elizabeth Mulholland on 2020-10-21
2020-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2019-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL METCALFE
2019-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-08CH03SECRETARY'S DETAILS CHNAGED FOR ALYSON ELIZABETH MULHOLLAND on 2019-03-04
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES
2019-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/19 FROM Stansfield House Chester Business Park Chester Cheshire CH4 9QQ
2019-02-07CH01Director's details changed for Mr Jonathan Bernard West on 2019-02-07
2018-12-05PSC02Notification of Lbg Equity Investments Limited as a person with significant control on 2018-12-04
2018-12-05PSC07CESSATION OF MBNA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-07-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 11751002
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES
2017-06-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 11751002
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-05-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 11751002
2016-03-09AR0125/02/16 ANNUAL RETURN FULL LIST
2015-12-07CH01Director's details changed for Jonathan Paul Metcalfe on 2015-10-16
2015-05-05AP01DIRECTOR APPOINTED MR DAVID JAMES WALKER
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WALTER BRADLEY
2015-04-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 11751002
2015-03-05AR0125/02/15 ANNUAL RETURN FULL LIST
2014-05-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 11751002
2014-03-06AR0125/02/14 ANNUAL RETURN FULL LIST
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP EVANS
2013-05-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-09AP01DIRECTOR APPOINTED JONATHAN PAUL METCALFE
2013-03-07AR0125/02/13 ANNUAL RETURN FULL LIST
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-27SH0122/03/12 STATEMENT OF CAPITAL GBP 11751002
2012-03-16AR0125/02/12 FULL LIST
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN WALTER BRADLEY / 29/03/2011
2011-03-23AR0125/02/11 FULL LIST
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE GREENE
2011-03-10AP01DIRECTOR APPOINTED COLIN WALTER BRADLEY
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-04AR0125/02/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BERNARD WEST / 04/03/2010
2009-11-28RES01ADOPT ARTICLES 16/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BERNARD WEST / 27/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN EVANS / 19/11/2009
2009-06-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-06RES13APPOINTMENT OF DIRECTOR 02/04/2009
2009-05-06288aDIRECTOR APPOINTED JONATHAN BERNARD WEST
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY MARKS
2009-03-25363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-03-24288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARKS / 24/03/2009
2008-04-09288cSECRETARY'S CHANGE OF PARTICULARS / ALYSON MULHOLLAND / 06/02/2008
2008-03-13363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-03-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-04288bDIRECTOR RESIGNED
2007-06-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-20363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2007-03-19288cDIRECTOR'S PARTICULARS CHANGED
2007-01-19288aNEW DIRECTOR APPOINTED
2007-01-18288cDIRECTOR'S PARTICULARS CHANGED
2006-09-01AUDAUDITOR'S RESIGNATION
2006-08-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-27288aNEW DIRECTOR APPOINTED
2006-07-25288aNEW DIRECTOR APPOINTED
2006-05-10288bDIRECTOR RESIGNED
2006-03-10288bDIRECTOR RESIGNED
2006-03-01363aRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2006-02-20288bDIRECTOR RESIGNED
2006-02-20288aNEW DIRECTOR APPOINTED
2005-10-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-09288aNEW DIRECTOR APPOINTED
2005-05-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-24288aNEW SECRETARY APPOINTED
2005-03-24363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-11-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-02288cDIRECTOR'S PARTICULARS CHANGED
2004-03-23363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2003-12-19288bDIRECTOR RESIGNED
2003-12-19288aNEW DIRECTOR APPOINTED
2003-12-19288aNEW DIRECTOR APPOINTED
2003-12-19288bDIRECTOR RESIGNED
2003-05-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-09363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2002-04-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-08363sRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2001-08-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MAINSEARCH COMPANY 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 MAINSEARCH COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAINSEARCH COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of MAINSEARCH COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAINSEARCH COMPANY LIMITED
Trademarks
We have not found any records of MAINSEARCH COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAINSEARCH COMPANY 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 (99999 - Dormant Company) as MAINSEARCH COMPANY 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 MAINSEARCH COMPANY 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 MAINSEARCH COMPANY 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 MAINSEARCH COMPANY LIMITED any grants or awards.
Ownership
    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.