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

WATERMARK (GOLF) LIMITED

CIRENCESTER, GLOUCESTERSHIRE, GL7 5LW,
Company Registration Number
04150350
Private Limited Company
Dissolved

Dissolved 2015-06-09

Company Overview

About Watermark (golf) Ltd
WATERMARK (GOLF) LIMITED was founded on 2001-01-30 and had its registered office in Cirencester. The company was dissolved on the 2015-06-09 and is no longer trading or active.

Key Data
Company Name
WATERMARK (GOLF) LIMITED
 
Legal Registered Office
CIRENCESTER
GLOUCESTERSHIRE
GL7 5LW
Other companies in GL7
 
Previous Names
LINNELLS NUMBER THIRTY SIX LIMITED26/03/2001
Filing Information
Company Number 04150350
Date formed 2001-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-04-30
Date Dissolved 2015-06-09
Type of accounts DORMANT
Last Datalog update: 2015-09-11 19:37:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATERMARK (GOLF) 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 WATERMARK (GOLF) LIMITED

Current Directors
Officer Role Date Appointed
LINNELLS SECRETARIAL SERVICES LIMITED
Company Secretary 2001-01-30
MAXWELL HUGH THOMAS
Director 2001-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
LYNDA NUTTING
Company Secretary 2008-11-17 2010-07-23
CHRISTOPHER JOHN COLEMAN
Company Secretary 2003-07-28 2008-11-14
JANINE MILLS
Company Secretary 2001-04-02 2003-07-28
LINNELLS NOMINEES LIMITED
Director 2001-01-30 2001-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINNELLS SECRETARIAL SERVICES LIMITED BLAKELAW SECRETARIES LIMITED Company Secretary 2016-10-14 CURRENT 1985-05-16 Active
LINNELLS SECRETARIAL SERVICES LIMITED WATERMARK LAND COMPANY LIMITED Company Secretary 2011-06-06 CURRENT 2011-06-06 Active
LINNELLS SECRETARIAL SERVICES LIMITED WATERMARK MANAGEMENT COMPANY LIMITED Company Secretary 2008-06-26 CURRENT 2005-06-14 Active
LINNELLS SECRETARIAL SERVICES LIMITED WMACTIVE LIMITED Company Secretary 2008-04-24 CURRENT 2007-04-20 Dissolved 2016-12-09
LINNELLS SECRETARIAL SERVICES LIMITED WMFISHERIES (WILD) LIMITED Company Secretary 2008-04-24 CURRENT 2007-04-20 Active - Proposal to Strike off
LINNELLS SECRETARIAL SERVICES LIMITED WATERMARK INVESTMENTS LEISURE DEVELOPMENTS LIMITED Company Secretary 2007-12-12 CURRENT 2007-04-20 Active - Proposal to Strike off
LINNELLS SECRETARIAL SERVICES LIMITED WATERMARK LAKESIDE HOMES & HOLIDAYS LIMITED Company Secretary 2006-12-27 CURRENT 2004-11-08 Active
LINNELLS SECRETARIAL SERVICES LIMITED WATERMARK DEVELOPMENTS LIMITED Company Secretary 2006-11-01 CURRENT 2005-01-20 Active
LINNELLS SECRETARIAL SERVICES LIMITED SUMMER LAKE LIMITED Company Secretary 2006-11-01 CURRENT 2006-03-17 Active
LINNELLS SECRETARIAL SERVICES LIMITED KEELY HOMES LIMITED Company Secretary 2006-11-01 CURRENT 2006-05-05 Active
LINNELLS SECRETARIAL SERVICES LIMITED MHT (ONE) LIMITED Company Secretary 2006-07-06 CURRENT 2006-05-04 Active
LINNELLS SECRETARIAL SERVICES LIMITED WATERMARK PROPERTIES LIMITED Company Secretary 2005-10-18 CURRENT 2005-10-18 Dissolved 2015-11-03
LINNELLS SECRETARIAL SERVICES LIMITED WATERMARK LEISURE AND PROPERTY GROUP LIMITED Company Secretary 2004-08-03 CURRENT 2004-04-27 Active
LINNELLS SECRETARIAL SERVICES LIMITED KEELY BUILDING & CONSTRUCTION LIMITED Company Secretary 2004-07-16 CURRENT 2003-10-23 Dissolved 2016-03-01
LINNELLS SECRETARIAL SERVICES LIMITED COTSWOLDS FINE WINE LIMITED Company Secretary 2004-06-16 CURRENT 2004-04-16 Active
LINNELLS SECRETARIAL SERVICES LIMITED SPRING LAKES MANAGEMENT COMPANY LIMITED Company Secretary 2003-10-10 CURRENT 2003-10-10 Dissolved 2015-06-09
LINNELLS SECRETARIAL SERVICES LIMITED ISIS LAKES MANAGEMENT COMPANY LIMITED Company Secretary 2003-10-10 CURRENT 2003-10-10 Dissolved 2015-06-09
LINNELLS SECRETARIAL SERVICES LIMITED ISIS AND SPRING LAKES LAND COMPANY LIMITED Company Secretary 2003-07-07 CURRENT 2003-07-07 Dissolved 2015-06-09
LINNELLS SECRETARIAL SERVICES LIMITED ISIS AND SPRING LAKES HOLDING COMPANY LIMITED Company Secretary 2003-07-07 CURRENT 2003-07-07 Dissolved 2015-06-09
LINNELLS SECRETARIAL SERVICES LIMITED ARTHROPHARM (EUROPE) LIMITED Company Secretary 2002-02-22 CURRENT 1993-05-27 Active
LINNELLS SECRETARIAL SERVICES LIMITED COTSWOLD LAKES LIMITED Company Secretary 2001-12-20 CURRENT 2001-12-20 Active
LINNELLS SECRETARIAL SERVICES LIMITED NU INSTRUMENTS TRUSTEES LIMITED Company Secretary 2001-08-02 CURRENT 2001-08-02 Dissolved 2017-10-10
LINNELLS SECRETARIAL SERVICES LIMITED BRITISH CREDIT TRUST CONDUIT LTD Company Secretary 2001-06-18 CURRENT 2001-06-18 Dissolved 2014-03-04
LINNELLS SECRETARIAL SERVICES LIMITED COMSOL LIMITED Company Secretary 2001-03-30 CURRENT 2001-03-30 Active
LINNELLS SECRETARIAL SERVICES LIMITED THE OXFORDSHIRE ANIMAL SANCTUARY Company Secretary 2000-11-06 CURRENT 2000-11-06 Active
LINNELLS SECRETARIAL SERVICES LIMITED SWIFTARROW SERVICES LIMITED Company Secretary 2000-10-27 CURRENT 2000-10-27 Dissolved 2014-03-04
LINNELLS SECRETARIAL SERVICES LIMITED PEMBROKE COLLEGE OXFORD JCR ART COLLECTION FUND LIMITED Company Secretary 2000-06-16 CURRENT 1997-04-24 Active
LINNELLS SECRETARIAL SERVICES LIMITED BRITISH CREDIT TRUST COLLECTIONS LIMITED Company Secretary 2000-05-05 CURRENT 1994-07-22 Dissolved 2016-10-11
LINNELLS SECRETARIAL SERVICES LIMITED BRITISH CREDIT TRUST MANAGEMENT LIMITED Company Secretary 2000-05-05 CURRENT 1994-05-20 Dissolved 2016-10-11
LINNELLS SECRETARIAL SERVICES LIMITED BRITISH CREDIT TRUST FINANCE LIMITED Company Secretary 2000-05-05 CURRENT 1994-06-27 Dissolved 2017-10-10
LINNELLS SECRETARIAL SERVICES LIMITED BRITISH CREDIT TRUST HOLDINGS LIMITED Company Secretary 2000-05-05 CURRENT 1994-07-14 Liquidation
LINNELLS SECRETARIAL SERVICES LIMITED BRITISH CREDIT TRUST LIMITED Company Secretary 2000-05-05 CURRENT 1995-08-03 Liquidation
LINNELLS SECRETARIAL SERVICES LIMITED SPARTA MANAGEMENT LIMITED Company Secretary 2000-02-18 CURRENT 1997-12-19 Dissolved 2016-03-01
LINNELLS SECRETARIAL SERVICES LIMITED THE LANDINGS LAKE DEVELOPMENT COMPANY LIMITED Company Secretary 2000-02-18 CURRENT 1998-01-14 Dissolved 2016-03-01
LINNELLS SECRETARIAL SERVICES LIMITED WATERMARK COTSWOLDS LIMITED Company Secretary 2000-02-18 CURRENT 1997-12-12 Active
LINNELLS SECRETARIAL SERVICES LIMITED THE WATERMARK LEISURE GROUP LIMITED Company Secretary 2000-02-18 CURRENT 1998-01-23 Active
LINNELLS SECRETARIAL SERVICES LIMITED THE WATERMARK CLUB LIMITED Company Secretary 2000-02-18 CURRENT 1998-01-23 Active
LINNELLS SECRETARIAL SERVICES LIMITED WINDRUSH CONSTRUCTION (LAKE 7) LIMITED Company Secretary 2000-02-17 CURRENT 2000-02-17 Dissolved 2016-03-01
LINNELLS SECRETARIAL SERVICES LIMITED WINDRUSH (LAKE 7) LIMITED Company Secretary 2000-02-09 CURRENT 1999-12-29 Dissolved 2016-05-24
LINNELLS SECRETARIAL SERVICES LIMITED GREYFRIARS PROPERTY MANAGEMENT LIMITED Company Secretary 1998-12-14 CURRENT 1995-04-25 Active - Proposal to Strike off
MAXWELL HUGH THOMAS SPRING LAKES MANAGEMENT COMPANY LIMITED Director 2010-09-24 CURRENT 2003-10-10 Dissolved 2015-06-09
MAXWELL HUGH THOMAS ISIS LAKES MANAGEMENT COMPANY LIMITED Director 2010-09-24 CURRENT 2003-10-10 Dissolved 2015-06-09
MAXWELL HUGH THOMAS WMACTIVE LIMITED Director 2007-04-20 CURRENT 2007-04-20 Dissolved 2016-12-09
MAXWELL HUGH THOMAS WATERMARK PROPERTIES LIMITED Director 2005-10-18 CURRENT 2005-10-18 Dissolved 2015-11-03
MAXWELL HUGH THOMAS WATERMARK MANAGEMENT COMPANY LIMITED Director 2005-06-14 CURRENT 2005-06-14 Active
MAXWELL HUGH THOMAS KEELY BUILDING & CONSTRUCTION LIMITED Director 2003-12-08 CURRENT 2003-10-23 Dissolved 2016-03-01
MAXWELL HUGH THOMAS ISIS AND SPRING LAKES LAND COMPANY LIMITED Director 2003-10-07 CURRENT 2003-07-07 Dissolved 2015-06-09
MAXWELL HUGH THOMAS ISIS AND SPRING LAKES HOLDING COMPANY LIMITED Director 2003-10-03 CURRENT 2003-07-07 Dissolved 2015-06-09
MAXWELL HUGH THOMAS WINDRUSH CONSTRUCTION (LAKE 7) LIMITED Director 2000-04-20 CURRENT 2000-02-17 Dissolved 2016-03-01
MAXWELL HUGH THOMAS WINDRUSH (LAKE 7) LIMITED Director 2000-02-09 CURRENT 1999-12-29 Dissolved 2016-05-24
MAXWELL HUGH THOMAS SPARTA MANAGEMENT LIMITED Director 1998-02-25 CURRENT 1997-12-19 Dissolved 2016-03-01
MAXWELL HUGH THOMAS THE LANDINGS LAKE DEVELOPMENT COMPANY LIMITED Director 1998-02-25 CURRENT 1998-01-14 Dissolved 2016-03-01
MAXWELL HUGH THOMAS THE ORIGINAL GROUP OF COMPANIES LIMITED Director 1994-05-24 CURRENT 1994-05-24 Dissolved 2015-06-09

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
2015-06-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-02-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-02-12DS01APPLICATION FOR STRIKING-OFF
2014-12-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-01SH20STATEMENT BY DIRECTORS
2014-05-01CAP-SSSOLVENCY STATEMENT DATED 25/04/14
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-01SH1901/05/14 STATEMENT OF CAPITAL GBP 1
2014-05-01RES06REDUCE ISSUED CAPITAL 25/04/2014
2014-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2014-01-27AR0120/01/14 FULL LIST
2013-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2013-01-22AR0120/01/13 FULL LIST
2012-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2012-01-27AR0120/01/12 FULL LIST
2011-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2011 FROM ISIS LAKES SPINE ROAD, SOUTH CERNEY CIRENCESTER GLOUCESTERSHIRE GL7 5TL
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL HUGH THOMAS / 23/03/2011
2011-02-01AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-20AR0120/01/11 FULL LIST
2010-11-03TM02APPOINTMENT TERMINATED, SECRETARY LYNDA NUTTING
2010-02-05AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-21AR0120/01/10 FULL LIST
2010-01-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINNELLS SECRETARIAL SERVICES LIMITED / 20/01/2010
2009-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-01-23363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-11-27288aSECRETARY APPOINTED LYNDA NUTTING
2008-11-14288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER COLEMAN
2008-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-01-21363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2007-03-08363aRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2007-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-01-20363aRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2005-07-01395PARTICULARS OF MORTGAGE/CHARGE
2005-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-01-27363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-01-28363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2003-12-06395PARTICULARS OF MORTGAGE/CHARGE
2003-08-04288bSECRETARY RESIGNED
2003-08-04288aNEW SECRETARY APPOINTED
2003-06-2588(2)RAD 14/02/03--------- £ SI 41123@1=41123 £ IC 2/41125
2003-06-2588(2)RAD 14/02/03--------- £ SI 219100@1=219100 £ IC 41125/260225
2003-06-11RES04£ NC 100/500000 14/02
2003-06-11123NC INC ALREADY ADJUSTED 14/02/03
2003-02-12363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2002-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-02-08363sRETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS
2001-06-05287REGISTERED OFFICE CHANGED ON 05/06/01 FROM: ISIS LAKES SOUTH CERNEY CIRENCESTER GLOUCESTERSHIRE GL7 5TL
2001-06-05288cDIRECTOR'S PARTICULARS CHANGED
2001-04-17225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/04/02
2001-04-09288bDIRECTOR RESIGNED
2001-04-09287REGISTERED OFFICE CHANGED ON 09/04/01 FROM: GREYFRIARS COURT PARADISE SQUARE OXFORD OXFORDSHIRE OX1 1BB
2001-04-09288aNEW DIRECTOR APPOINTED
2001-04-09288aNEW SECRETARY APPOINTED
2001-03-26CERTNMCOMPANY NAME CHANGED LINNELLS NUMBER THIRTY SIX LIMIT ED CERTIFICATE ISSUED ON 26/03/01
2001-01-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 WATERMARK (GOLF) 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 WATERMARK (GOLF) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-07-01 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-12-06 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 2,705
Creditors Due Within One Year 2012-04-30 £ 2,705

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30

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 WATERMARK (GOLF) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 260,225
Called Up Share Capital 2012-04-30 £ 260,225
Debtors 2013-04-30 £ 264,806
Debtors 2012-04-30 £ 264,806
Shareholder Funds 2013-04-30 £ 262,101
Shareholder Funds 2012-04-30 £ 262,101

Debtors and other cash assets

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