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

CUNNINGHAM MARINE LIMITED

CUNNINGHAM LINDSEY, APEX PLAZA, FORBURY ROAD, READING, BERKSHIRE, RG1 1AX,
Company Registration Number
03734774
Private Limited Company
Active

Company Overview

About Cunningham Marine Ltd
CUNNINGHAM MARINE LIMITED was founded on 1999-03-17 and has its registered office in Reading. The organisation's status is listed as "Active". Cunningham Marine Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
CUNNINGHAM MARINE LIMITED
 
Legal Registered Office
CUNNINGHAM LINDSEY
APEX PLAZA, FORBURY ROAD
READING
BERKSHIRE
RG1 1AX
Other companies in RG1
 
Previous Names
HACKREMCO (NO.1477) LIMITED22/04/1999
Filing Information
Company Number 03734774
Company ID Number 03734774
Date formed 1999-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts 
Last Datalog update: 2019-09-05 08:14:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUNNINGHAM MARINE 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.
Companies with same name CUNNINGHAM MARINE LIMITED
The following companies were found which have the same name as CUNNINGHAM MARINE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CUNNINGHAM MARINE HYDRAULICS - JACKSONVILLE, INC 200 LAUARA ST. JACKSONVILLE FL 32201 Inactive Company formed on the 1982-01-27
CUNNINGHAM MARINE INC Georgia Unknown
CUNNINGHAM MARINE CORPORATION New Jersey Unknown
CUNNINGHAM MARINE HYDRAULICS CO INCORPORATED New Jersey Unknown
CUNNINGHAM MARINE LTD 11B CLARENCE BOATYARD CLARENCE ROAD EAST COWES ISLE OF WIGHT PO32 6ET Active Company formed on the 2022-02-16

Company Officers of CUNNINGHAM MARINE LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN SUTTON
Company Secretary 2016-09-14
DOMENICK C. DI CICCO
Director 2016-03-30
MEERA ODEDRA
Director 2016-04-08
JONATHAN SUTTON
Director 2016-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JULIAN BRUCE
Company Secretary 2009-01-09 2016-09-14
DAVID JULIAN BRUCE
Director 2010-12-22 2016-09-14
ELIZABETH JANET MARY TUBB
Director 2011-08-11 2016-04-08
ANTHONIUS MARIA JOSEPHUS SCHOX
Director 1999-04-23 2014-10-27
JOHN EDWARD JENNER
Director 2011-08-22 2011-12-31
JOHN GREGORY RYNHOUD
Company Secretary 2006-03-06 2009-01-02
MEI CHING LI
Company Secretary 2005-04-22 2006-03-06
ESTHER JULIE BRYANT
Company Secretary 2000-10-24 2005-04-22
JOHN EDWARD JENNER
Company Secretary 1999-04-23 2000-09-25
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1999-03-17 1999-04-23
HACKWOOD DIRECTORS LIMITED
Nominated Director 1999-03-17 1999-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOMENICK C. DI CICCO VERICLAIM UK LIMITED Director 2018-06-13 CURRENT 2009-06-23 Active
DOMENICK C. DI CICCO CL INTERMEDIATE (UK) LIMITED Director 2016-06-07 CURRENT 2012-09-19 Active
DOMENICK C. DI CICCO WEATHERNET LIMITED Director 2016-04-08 CURRENT 1995-12-07 Active
DOMENICK C. DI CICCO SEDGWICK INTERNATIONAL UK Director 2016-04-08 CURRENT 1919-09-23 Active
DOMENICK C. DI CICCO SEDGWICK INTERNATIONAL UK HOLDINGS LIMITED Director 2016-03-30 CURRENT 1987-01-19 Active
DOMENICK C. DI CICCO SEDGWICK MORDEN Director 2016-03-30 CURRENT 1992-07-17 Active
DOMENICK C. DI CICCO SEDGWICK UK COMPLETION SERVICES LIMITED Director 2016-03-30 CURRENT 1997-04-17 Active
DOMENICK C. DI CICCO CUNNINGHAM LINDSEY HOLDINGS II (DELAWARE), LLC Director 2016-03-30 CURRENT 2015-12-23 Active
DOMENICK C. DI CICCO SEDGWICK MARINE LIMITED Director 2016-03-30 CURRENT 1987-06-01 Active - Proposal to Strike off
DOMENICK C. DI CICCO SEDGWICK DEBT RECOVERY & INVESTIGATION LIMITED Director 2016-03-30 CURRENT 1989-03-31 Active - Proposal to Strike off
DOMENICK C. DI CICCO SEDGWICK REPAIR SOLUTIONS UK LIMITED Director 2016-03-30 CURRENT 1997-10-08 Active
DOMENICK C. DI CICCO SEDGWICK MORDEN ACQUISITIONS Director 2016-03-30 CURRENT 1998-05-12 Active
DOMENICK C. DI CICCO SEDGWICK UK HOLDINGS LIMITED Director 2016-03-30 CURRENT 2007-12-04 Active
DOMENICK C. DI CICCO SEDGWICK UK HOLDINGS II LIMITED Director 2016-03-30 CURRENT 2007-12-04 Active
DOMENICK C. DI CICCO CUNNINGHAM LINDSEY HOLDINGS (DELAWARE), LLC Director 2016-03-30 CURRENT 2007-12-03 Active
DOMENICK C. DI CICCO CUNNINGHAM LINDSEY MARINE LIMITED Director 2016-03-30 CURRENT 1998-02-26 Active - Proposal to Strike off
MEERA ODEDRA CUNNINGHAM LINDSEY HOLDINGS II (DELAWARE), LLC Director 2016-09-14 CURRENT 2015-12-23 Active
MEERA ODEDRA CL INTERMEDIATE (UK) LIMITED Director 2016-06-07 CURRENT 2012-09-19 Active
MEERA ODEDRA CUNNINGHAM LINDSEY ADAMS LIMITED Director 2016-04-08 CURRENT 1986-10-17 Dissolved 2017-06-20
MEERA ODEDRA CL DORMANT 123 LIMITED Director 2016-04-08 CURRENT 1998-05-21 Active - Proposal to Strike off
MEERA ODEDRA SEDGWICK RISK SERVICES LIMITED Director 2016-04-08 CURRENT 1987-11-11 Active
MEERA ODEDRA SEDGWICK OVERSEAS LIMITED Director 2016-04-08 CURRENT 1989-05-16 Active
MEERA ODEDRA SEDGWICK UK IAP LIMITED Director 2016-04-08 CURRENT 1990-11-02 Active
MEERA ODEDRA SEDGWICK INTERNATIONAL UK HOLDINGS LIMITED Director 2016-04-08 CURRENT 1987-01-19 Active
MEERA ODEDRA SEDGWICK MORDEN Director 2016-04-08 CURRENT 1992-07-17 Active
MEERA ODEDRA SEDGWICK UK COMPLETION SERVICES LIMITED Director 2016-04-08 CURRENT 1997-04-17 Active
MEERA ODEDRA SEDGWICK MARINE LIMITED Director 2016-04-08 CURRENT 1987-06-01 Active - Proposal to Strike off
MEERA ODEDRA SEDGWICK DEBT RECOVERY & INVESTIGATION LIMITED Director 2016-04-08 CURRENT 1989-03-31 Active - Proposal to Strike off
MEERA ODEDRA SEDGWICK REPAIR SOLUTIONS UK LIMITED Director 2016-04-08 CURRENT 1997-10-08 Active
MEERA ODEDRA SEDGWICK MORDEN ACQUISITIONS Director 2016-04-08 CURRENT 1998-05-12 Active
MEERA ODEDRA SEDGWICK UK HOLDINGS LIMITED Director 2016-04-08 CURRENT 2007-12-04 Active
MEERA ODEDRA SEDGWICK UK HOLDINGS II LIMITED Director 2016-04-08 CURRENT 2007-12-04 Active
MEERA ODEDRA CUNNINGHAM LINDSEY HOLDINGS (DELAWARE), LLC Director 2016-04-08 CURRENT 2007-12-03 Active
MEERA ODEDRA SEDGWICK INTERNATIONAL UK Director 2016-04-08 CURRENT 1919-09-23 Active
MEERA ODEDRA CUNNINGHAM LINDSEY MARINE LIMITED Director 2016-04-08 CURRENT 1998-02-26 Active - Proposal to Strike off
JONATHAN SUTTON SEDGWICK UK REGULATED ACTIVITIES LIMITED Director 2017-07-29 CURRENT 1998-05-21 Active
JONATHAN SUTTON WEATHERNET LIMITED Director 2017-01-31 CURRENT 1995-12-07 Active
JONATHAN SUTTON CL DORMANT 123 LIMITED Director 2016-09-14 CURRENT 1998-05-21 Active - Proposal to Strike off
JONATHAN SUTTON SEDGWICK OVERSEAS LIMITED Director 2016-09-14 CURRENT 1989-05-16 Active
JONATHAN SUTTON SEDGWICK INTERNATIONAL UK HOLDINGS LIMITED Director 2016-09-14 CURRENT 1987-01-19 Active
JONATHAN SUTTON SEDGWICK MORDEN Director 2016-09-14 CURRENT 1992-07-17 Active
JONATHAN SUTTON SEDGWICK UK COMPLETION SERVICES LIMITED Director 2016-09-14 CURRENT 1997-04-17 Active
JONATHAN SUTTON CL INTERMEDIATE (UK) LIMITED Director 2016-09-14 CURRENT 2012-09-19 Active
JONATHAN SUTTON CUNNINGHAM LINDSEY HOLDINGS II (DELAWARE), LLC Director 2016-09-14 CURRENT 2015-12-23 Active
JONATHAN SUTTON SEDGWICK MARINE LIMITED Director 2016-09-14 CURRENT 1987-06-01 Active - Proposal to Strike off
JONATHAN SUTTON SEDGWICK DEBT RECOVERY & INVESTIGATION LIMITED Director 2016-09-14 CURRENT 1989-03-31 Active - Proposal to Strike off
JONATHAN SUTTON SEDGWICK REPAIR SOLUTIONS UK LIMITED Director 2016-09-14 CURRENT 1997-10-08 Active
JONATHAN SUTTON SEDGWICK MORDEN ACQUISITIONS Director 2016-09-14 CURRENT 1998-05-12 Active
JONATHAN SUTTON SEDGWICK UK HOLDINGS LIMITED Director 2016-09-14 CURRENT 2007-12-04 Active
JONATHAN SUTTON SEDGWICK UK HOLDINGS II LIMITED Director 2016-09-14 CURRENT 2007-12-04 Active
JONATHAN SUTTON CUNNINGHAM LINDSEY HOLDINGS (DELAWARE), LLC Director 2016-09-14 CURRENT 2007-12-03 Active
JONATHAN SUTTON SEDGWICK INTERNATIONAL UK Director 2016-09-14 CURRENT 1919-09-23 Active
JONATHAN SUTTON CUNNINGHAM LINDSEY MARINE LIMITED Director 2016-09-14 CURRENT 1998-02-26 Active - Proposal to Strike off

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
2019-03-20AP01DIRECTOR APPOINTED MR JOHN EDWARD JENNER
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR DOMENICK C. DI CICCO
2019-03-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-03-07DS01Application to strike the company off the register
2019-01-09PSC05Change of details for Cunningham Group Overseas Limited as a person with significant control on 2018-11-12
2018-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-21PSC05PSC'S CHANGE OF PARTICULARS / CUNNINGHAM GROUP OVERSEAS LIMITED / 07/12/2016
2017-08-21PSC05PSC'S CHANGE OF PARTICULARS / CUNNINGHAM GROUP OVERSEAS LIMITED / 07/12/2016
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2016-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-10-03AP01DIRECTOR APPOINTED MR JONATHAN SUTTON
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JULIAN BRUCE
2016-10-03AP03Appointment of Mr Jonathan Sutton as company secretary on 2016-09-14
2016-10-03TM02APPOINTMENT TERMINATED, SECRETARY DAVID BRUCE
2016-10-03TM02APPOINTMENT TERMINATED, SECRETARY DAVID BRUCE
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-05-31AP01DIRECTOR APPOINTED MRS MEERA ODEDRA
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TUBB
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TUBB
2016-05-26AP01DIRECTOR APPOINTED MR DOMENICK DI CICCO
2016-05-26AP01DIRECTOR APPOINTED MR DOMENICK DI CICCO
2015-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-27AR0131/07/15 ANNUAL RETURN FULL LIST
2014-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONIUS SCHOX
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-28AR0131/07/14 FULL LIST
2013-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-27AR0131/07/13 FULL LIST
2013-01-11MISCSECTION 519 CA 2006
2012-12-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-12-13AUDAUDITOR'S RESIGNATION
2012-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-06AR0131/07/12 FULL LIST
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JENNER
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-01AP01DIRECTOR APPOINTED MR JOHN EDWARD JENNER
2011-08-23AR0131/07/11 FULL LIST
2011-08-12AP01DIRECTOR APPOINTED MRS ELIZABETH JANET MARY TUBB
2011-04-06AR0117/03/11 FULL LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-12-22AP01DIRECTOR APPOINTED MR DAVID JULIAN BRUCE
2010-08-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-23AR0117/03/10 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANTHONIUS MARIA JOSEPHUS SCHOX / 19/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANTHONIUS MARIA JOSEPHUS SCHOX / 15/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JULIAN BRUCE / 15/10/2009
2009-05-28288aSECRETARY APPOINTED MR DAVID BRUCE
2009-04-24363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2009-01-02288bAPPOINTMENT TERMINATED SECRETARY JOHN RYNHOUD
2008-12-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-30363sRETURN MADE UP TO 17/03/08; NO CHANGE OF MEMBERS
2008-07-08RES01ALTER MEM AND ARTS 19/06/2008
2008-07-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-07-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-13288cSECRETARY'S CHANGE OF PARTICULARS / JOHN RYNHOUD / 03/03/2008
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-09363sRETURN MADE UP TO 17/03/07; NO CHANGE OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-11363sRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2006-03-24288aNEW SECRETARY APPOINTED
2006-03-24288bSECRETARY RESIGNED
2005-10-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-03288bSECRETARY RESIGNED
2005-05-03288aNEW SECRETARY APPOINTED
2005-04-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-09363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2004-11-08AUDAUDITOR'S RESIGNATION
2004-10-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-28288cSECRETARY'S PARTICULARS CHANGED
2004-04-16363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-07363sRETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2002-11-27288cSECRETARY'S PARTICULARS CHANGED
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-17363(288)SECRETARY'S PARTICULARS CHANGED
2002-04-17363sRETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS
2001-11-01ELRESS366A DISP HOLDING AGM 18/10/01
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-11-01ELRESS252 DISP LAYING ACC 18/10/01
2001-11-01ELRESS386 DISP APP AUDS 18/10/01
2001-04-13363(287)REGISTERED OFFICE CHANGED ON 13/04/01
2001-04-13363sRETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS
2000-11-24AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-11-06288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CUNNINGHAM MARINE 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 CUNNINGHAM MARINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN ENGLISH LAW SECOND LIEN DEBENTURE 2012-12-27 Outstanding BANK OF AMERICA N.A.
AN ENGLISH LAW FIRST LIEN DEBENTURE 2012-12-24 Outstanding BANK OF AMERICA N.A.
DEBENTURE 2010-07-20 Satisfied BANK OF AMERICA N.A. AS COLLATERAL AGENT AND TRUSTEE FOR THE SECURED PARTIES
DEBENTURE 2008-06-20 Satisfied ING CAPITAL LLC
Filed Financial Reports
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
2016-12-31
Annual Accounts
2017-12-31

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 CUNNINGHAM MARINE LIMITED

Intangible Assets
Patents
We have not found any records of CUNNINGHAM MARINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUNNINGHAM MARINE LIMITED
Trademarks
We have not found any records of CUNNINGHAM MARINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUNNINGHAM MARINE 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 (64209 - Activities of other holding companies n.e.c.) as CUNNINGHAM MARINE LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where CUNNINGHAM MARINE 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 CUNNINGHAM MARINE 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 CUNNINGHAM MARINE 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.