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

SPREADLINE LIMITED

16 FINSBURY CIRCUS, LONDON, EC2M,
Company Registration Number
03220296
Private Limited Company
Dissolved

Dissolved 2014-08-05

Company Overview

About Spreadline Ltd
SPREADLINE LIMITED was founded on 1996-06-28 and had its registered office in 16 Finsbury Circus. The company was dissolved on the 2014-08-05 and is no longer trading or active.

Key Data
Company Name
SPREADLINE LIMITED
 
Legal Registered Office
16 FINSBURY CIRCUS
LONDON
EC2M
Other companies in EC2M
 
Previous Names
FINISCO LIMITED29/11/2002
Filing Information
Company Number 03220296
Date formed 1996-06-28
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2014-08-05
Type of accounts DORMANT
Last Datalog update: 2015-06-04 22:00:24
Primary Source:Companies House
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.
Companies with same name SPREADLINE LIMITED
The following companies were found which have the same name as SPREADLINE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPREADLINE LIMITED APARTMENT 34 SOUTH CENTRAL ROCKBROOK CARMANHALL ROAD CENTRAL SOUTH SANDYFORD Dissolved Company formed on the 2011-05-04

Company Officers of SPREADLINE LIMITED

Current Directors
Officer Role Date Appointed
BIBI RAHIMA ALLY
Company Secretary 2004-10-14
DAVID GELBER
Director 1996-06-28
FREDERICK STEPHEN MORTON
Director 2006-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN HAND
Director 1996-06-28 2006-07-18
SIMON HENRY JOHN MANSELL
Company Secretary 1996-07-04 2004-10-14
MARK BIEGEL
Director 1996-06-28 2000-11-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-06-28 1996-06-28
WATERLOW NOMINEES LIMITED
Nominated Director 1996-06-28 1996-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BIBI RAHIMA ALLY ARCHANGELS LIMITED Company Secretary 2009-04-16 CURRENT 2009-04-16 Active - Proposal to Strike off
BIBI RAHIMA ALLY CRANE MIDCO LIMITED Company Secretary 2008-07-16 CURRENT 2008-07-16 Active
BIBI RAHIMA ALLY NOONAN TOPCO LIMITED Company Secretary 2008-07-15 CURRENT 2008-07-15 Active
BIBI RAHIMA ALLY PATH SPIRIT LIMITED Company Secretary 2008-03-27 CURRENT 2008-03-27 Active
BIBI RAHIMA ALLY IPGL NO.1 LTD Company Secretary 2007-12-11 CURRENT 2007-12-11 Active
BIBI RAHIMA ALLY RAPID HOLDINGS LIMITED Company Secretary 2007-10-11 CURRENT 2007-10-01 Dissolved 2016-03-22
BIBI RAHIMA ALLY IPGL NO.4 LTD Company Secretary 2007-07-18 CURRENT 2007-07-17 Active
BIBI RAHIMA ALLY NEWCO LONDON CITY LIMITED Company Secretary 2007-06-20 CURRENT 2007-06-20 Active - Proposal to Strike off
BIBI RAHIMA ALLY NUMBER SIX NOMINEES LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-03-29
BIBI RAHIMA ALLY SIRAI MANAGEMENT LTD Company Secretary 2007-02-20 CURRENT 2007-02-19 Active
BIBI RAHIMA ALLY IPGL NO.5 LTD Company Secretary 2007-02-20 CURRENT 2007-02-19 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL NO.9 LTD Company Secretary 2006-12-18 CURRENT 2006-12-18 Active - Proposal to Strike off
BIBI RAHIMA ALLY ACTIONCORP LIMITED Company Secretary 2006-12-05 CURRENT 2006-10-17 Dissolved 2013-10-16
BIBI RAHIMA ALLY 721 KNIGHTSBRIDGE LIMITED Company Secretary 2006-11-08 CURRENT 2006-10-23 Active
BIBI RAHIMA ALLY LODSWORTH MANOR PROPERTY COMPANY Company Secretary 2006-10-18 CURRENT 2006-10-18 Dissolved 2015-03-10
BIBI RAHIMA ALLY HBI NO. 2 LIMITED Company Secretary 2006-08-18 CURRENT 2006-08-18 Dissolved 2015-03-24
BIBI RAHIMA ALLY MACSCO 2011 LIMITED Company Secretary 2006-04-28 CURRENT 2003-08-21 Dissolved 2015-04-07
BIBI RAHIMA ALLY MACFARLANES NOMINEES LIMITED Company Secretary 2006-03-23 CURRENT 1982-11-12 Active
BIBI RAHIMA ALLY LANTERN ASSETS LIMITED Company Secretary 2004-12-15 CURRENT 2004-12-02 Active
BIBI RAHIMA ALLY IPGL NO.3 LTD Company Secretary 2004-12-10 CURRENT 1999-06-02 Active
BIBI RAHIMA ALLY SPREADBET LIMITED Company Secretary 2004-10-14 CURRENT 1996-06-03 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL NO.6 LTD Company Secretary 2004-10-14 CURRENT 1995-05-05 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL NO.2 LTD Company Secretary 2004-10-14 CURRENT 1998-07-30 Active
BIBI RAHIMA ALLY IPGL NO.11 LTD Company Secretary 2004-10-14 CURRENT 1990-07-20 Active
BIBI RAHIMA ALLY IPGL NO.7 LTD Company Secretary 2004-10-14 CURRENT 1993-09-30 Active
BIBI RAHIMA ALLY IPGL NO.8 LTD Company Secretary 2004-10-14 CURRENT 1994-07-13 Active - Proposal to Strike off
BIBI RAHIMA ALLY INTERCAPITAL CLEARING LIMITED Company Secretary 2004-10-14 CURRENT 1995-09-15 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL LIMITED Company Secretary 2004-10-14 CURRENT 1986-04-16 Active
BIBI RAHIMA ALLY EMBLETON TRUST CORPORATION LIMITED Company Secretary 2004-04-30 CURRENT 2004-04-30 Active
BIBI RAHIMA ALLY AGENCE FRANCE-PRESSE LIMITED Company Secretary 2003-05-26 CURRENT 1990-05-24 Active
BIBI RAHIMA ALLY CANNON NOMINEES LIMITED Company Secretary 2003-01-31 CURRENT 1963-11-12 Active
BIBI RAHIMA ALLY WIZARD PARTNERS UK LIMITED Company Secretary 2003-01-28 CURRENT 2001-06-19 Dissolved 2015-06-30
BIBI RAHIMA ALLY STOCKDALE STREET LIMITED Company Secretary 2003-01-22 CURRENT 2002-07-09 Active
BIBI RAHIMA ALLY MALVIN INVESTMENT COMPANY LIMITED Company Secretary 2003-01-17 CURRENT 1955-11-23 Active
BIBI RAHIMA ALLY MICHAEL GRANT PUBLICATIONS LIMITED Company Secretary 2003-01-16 CURRENT 1968-08-28 Dissolved 2016-12-13
BIBI RAHIMA ALLY FLEMING-HONOUR LIMITED Company Secretary 2003-01-16 CURRENT 1962-01-03 Active
BIBI RAHIMA ALLY MACFARLANES LIMITED Company Secretary 2003-01-06 CURRENT 1988-09-01 Active
BIBI RAHIMA ALLY CORPORATE UNDERWRITING AGENCIES LIMITED Company Secretary 2002-12-05 CURRENT 1993-03-05 Dissolved 2014-07-08
BIBI RAHIMA ALLY CATASTROPHE UNDERWRITING AGENCIES LIMITED Company Secretary 2002-12-05 CURRENT 1995-10-10 Dissolved 2014-07-08
BIBI RAHIMA ALLY DATAPOINT (U.K.) LIMITED Company Secretary 2002-09-05 CURRENT 1969-06-09 Dissolved 2013-11-14
BIBI RAHIMA ALLY DRAGON NOMINEES LIMITED Company Secretary 2002-07-19 CURRENT 2002-07-19 Active
BIBI RAHIMA ALLY NEPTUNE OIL & GAS LIMITED Company Secretary 2002-06-21 CURRENT 2002-06-21 Active
BIBI RAHIMA ALLY FRANMOR NOMINEES LIMITED Company Secretary 2002-05-01 CURRENT 2002-05-01 Active
BIBI RAHIMA ALLY AAVID THERMALLOY LIMITED Company Secretary 2002-04-12 CURRENT 1967-10-25 Dissolved 2016-11-01
BIBI RAHIMA ALLY AAVID THERMALLOY UK LTD Company Secretary 2002-04-12 CURRENT 1999-10-12 Active
BIBI RAHIMA ALLY PEME U.K. LIMITED Company Secretary 2002-01-16 CURRENT 1998-03-31 Active - Proposal to Strike off
BIBI RAHIMA ALLY SC LONDON LIMITED Company Secretary 2000-07-27 CURRENT 1999-07-16 Active - Proposal to Strike off
BIBI RAHIMA ALLY TOD'S UK LTD Company Secretary 1999-11-18 CURRENT 1999-11-18 Active
BIBI RAHIMA ALLY BUSINESS AUCTIONS LIMITED Company Secretary 1999-09-14 CURRENT 1999-08-18 Dissolved 2014-09-19
BIBI RAHIMA ALLY TEAM MARKETING UK LIMITED Company Secretary 1997-06-17 CURRENT 1997-06-17 Active
BIBI RAHIMA ALLY 02687567 Company Secretary 1997-01-29 CURRENT 1992-02-14 Liquidation
BIBI RAHIMA ALLY MILCHESTER PROPERTIES LIMITED Company Secretary 1996-10-29 CURRENT 1996-08-21 Active
DAVID GELBER SAXO CAPITAL MARKETS UK LTD Director 2015-09-16 CURRENT 2010-10-20 Active
DAVID GELBER IPGL (HOLDINGS) LIMITED Director 2014-12-18 CURRENT 2014-05-30 Active
DAVID GELBER WALKER CRIPS FINANCIAL PLANNING LIMITED Director 2010-01-04 CURRENT 1999-06-16 Active
DAVID GELBER WALKER CRIPS INVESTMENT MANAGEMENT LIMITED Director 2010-01-04 CURRENT 2003-05-22 Active
DAVID GELBER EBOR TRUSTEES LIMITED Director 2010-01-04 CURRENT 1998-02-20 Active
DAVID GELBER DD&CO LIMITED Director 2008-07-11 CURRENT 1928-03-14 Active
DAVID GELBER DDGI LIMITED Director 2008-07-11 CURRENT 1997-06-27 Active
DAVID GELBER EXOTIX HOLDINGS LIMITED Director 2007-03-27 CURRENT 2007-02-16 Active
DAVID GELBER WALKER CRIPS GROUP PLC Director 2007-01-18 CURRENT 1979-06-21 Active
DAVID GELBER EXOTIX INVESTMENTS LIMITED Director 2006-10-26 CURRENT 2003-07-11 Dissolved 2017-11-14
DAVID GELBER EXOTIX LIMITED Director 2006-10-26 CURRENT 1986-09-19 Active
DAVID GELBER DDCAP LIMITED Director 2006-02-09 CURRENT 2005-06-28 Active
DAVID GELBER IPGL NO.2 LTD Director 1998-08-13 CURRENT 1998-07-30 Active
DAVID GELBER KRUPACO FINANCE (UK) LIMITED Director 1996-06-05 CURRENT 1995-11-07 Dissolved 2015-12-24
DAVID GELBER INTERCAPITAL CLEARING LIMITED Director 1995-09-15 CURRENT 1995-09-15 Active - Proposal to Strike off
DAVID GELBER IPGL NO.6 LTD Director 1995-06-23 CURRENT 1995-05-05 Active - Proposal to Strike off
DAVID GELBER IPGL LIMITED Director 1994-06-01 CURRENT 1986-04-16 Active
FREDERICK STEPHEN MORTON IPGL NO.8 LTD Director 2015-08-11 CURRENT 1994-07-13 Active - Proposal to Strike off
FREDERICK STEPHEN MORTON IPGL NO.1 LTD Director 2015-07-27 CURRENT 2007-12-11 Active
FREDERICK STEPHEN MORTON EPWORTH TRADING LTD Director 2015-04-29 CURRENT 2015-04-29 Active
FREDERICK STEPHEN MORTON IPGL NO.13 LTD Director 2015-03-31 CURRENT 2015-03-31 Active - Proposal to Strike off
FREDERICK STEPHEN MORTON IPGL NO.11 LTD Director 2013-11-29 CURRENT 1990-07-20 Active
FREDERICK STEPHEN MORTON IFX INVESTMENT COMPANY LIMITED Director 2010-09-15 CURRENT 1989-06-21 Active
FREDERICK STEPHEN MORTON IPGL NO.10 LTD Director 2010-09-15 CURRENT 1964-06-29 Active - Proposal to Strike off
FREDERICK STEPHEN MORTON IPGL NO.4 LTD Director 2007-07-17 CURRENT 2007-07-17 Active
FREDERICK STEPHEN MORTON IPGL NO.3 LTD Director 2007-05-02 CURRENT 1999-06-02 Active
FREDERICK STEPHEN MORTON SIRAI MANAGEMENT LTD Director 2007-02-20 CURRENT 2007-02-19 Active
FREDERICK STEPHEN MORTON IPGL NO.5 LTD Director 2007-02-20 CURRENT 2007-02-19 Active - Proposal to Strike off
FREDERICK STEPHEN MORTON IPGL NO.9 LTD Director 2006-12-18 CURRENT 2006-12-18 Active - Proposal to Strike off
FREDERICK STEPHEN MORTON DREBBIN ENTERPRISES LIMITED Director 1995-12-13 CURRENT 1995-12-04 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
2014-08-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-04-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-04-11DS01APPLICATION FOR STRIKING-OFF
2014-01-10SH20STATEMENT BY DIRECTORS
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP .25
2014-01-10SH1910/01/14 STATEMENT OF CAPITAL GBP 0.25
2014-01-10CAP-SSSOLVENCY STATEMENT DATED 20/12/13
2014-01-10RES06REDUCE ISSUED CAPITAL 20/12/2013
2013-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-07-09AR0128/06/13 FULL LIST
2012-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-10AR0128/06/12 FULL LIST
2011-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-07-07AR0128/06/11 FULL LIST
2010-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-20AR0128/06/10 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK STEPHEN MORTON / 02/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GELBER / 02/12/2009
2009-12-18AD02SAIL ADDRESS CREATED
2009-12-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-15363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-03-03287REGISTERED OFFICE CHANGED ON 03/03/2009 FROM C/O CITY INDEX MOORGATE HALL 155 MOORGATE LONDON EC2M 6XB
2008-12-17AA31/03/08 TOTAL EXEMPTION FULL
2008-08-11363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / FREDERICK MORTON / 28/06/2008
2007-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-04363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-11-22288cSECRETARY'S PARTICULARS CHANGED
2006-08-29288aNEW DIRECTOR APPOINTED
2006-08-16288bDIRECTOR RESIGNED
2006-07-04363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-07-15363aRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-04-12ELRESS386 DISP APP AUDS 23/03/05
2005-04-12ELRESS366A DISP HOLDING AGM 23/03/05
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-03353LOCATION OF REGISTER OF MEMBERS
2004-12-01363aRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-10-28288aNEW SECRETARY APPOINTED
2004-10-28288bSECRETARY RESIGNED
2004-05-25287REGISTERED OFFICE CHANGED ON 25/05/04 FROM: C/O INTERCAPITAL PRIVATE GROUP LIMITED PARK HOUSE 16 FINSBURY CIRCUS LONDON EC2M 7UR
2003-10-08AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-19363aRETURN MADE UP TO 28/06/03; NO CHANGE OF MEMBERS
2003-05-04287REGISTERED OFFICE CHANGED ON 04/05/03 FROM: INTERCAPITAL GROUP LIMITED PARK HOUSE 17 FINSBURY CIRCUS LONDON EC2M 7PQ
2003-01-25AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-29CERTNMCOMPANY NAME CHANGED FINISCO LIMITED CERTIFICATE ISSUED ON 29/11/02
2002-07-17363aRETURN MADE UP TO 28/06/02; NO CHANGE OF MEMBERS
2002-02-01AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-07288bDIRECTOR RESIGNED
2001-09-07363aRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2001-06-04287REGISTERED OFFICE CHANGED ON 04/06/01 FROM: PARK HOUSE 16 FINSBURY CIRCUS LONDON EC2M 7UR
2001-03-06AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-02AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-07-18287REGISTERED OFFICE CHANGED ON 18/07/00 FROM: 14 AUSTIN FRIARS LONDON EC2N 2HE
2000-07-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-07-18363aRETURN MADE UP TO 28/06/00; CHANGE OF MEMBERS
1999-07-27363aRETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS
1999-05-06AUDAUDITOR'S RESIGNATION
1999-01-18AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-02287REGISTERED OFFICE CHANGED ON 02/12/98 FROM: 8 THROGMORTON AVENUE LONDON EC2N 2DC
1998-08-04363aRETURN MADE UP TO 28/06/98; 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 SPREADLINE 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 SPREADLINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPREADLINE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of SPREADLINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPREADLINE LIMITED
Trademarks
We have not found any records of SPREADLINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPREADLINE 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 SPREADLINE 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 SPREADLINE 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 SPREADLINE 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 SPREADLINE 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.