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

MARKS AND SPENCER SHARED SERVICES LIMITED

WATERSIDE HOUSE, 35 NORTH WHARF ROAD, LONDON, W2 1NW,
Company Registration Number
04461788
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Marks And Spencer Shared Services Ltd
MARKS AND SPENCER SHARED SERVICES LIMITED was founded on 2002-06-14 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Marks And Spencer Shared Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MARKS AND SPENCER SHARED SERVICES LIMITED
 
Legal Registered Office
WATERSIDE HOUSE
35 NORTH WHARF ROAD
LONDON
W2 1NW
Other companies in W2
 
Filing Information
Company Number 04461788
Company ID Number 04461788
Date formed 2002-06-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 01/04/2017
Account next due 30/06/2019
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts FULL
Last Datalog update: 2019-09-06 15:29:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARKS AND SPENCER SHARED 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 MARKS AND SPENCER SHARED SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA HOWELL
Company Secretary 2018-02-08
SCILLA GRIMBLE
Director 2016-04-04
HELENA ROSE MILES
Director 2007-08-09
ALISTAIR JAMES WILLEY
Director 2018-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN ALISON WEIR
Director 2015-06-05 2018-03-31
VERITY CHASE
Company Secretary 2016-10-06 2018-02-08
ROBERT JOHN IVENS
Company Secretary 2002-06-14 2016-10-06
HAMISH PLATT
Director 2015-07-10 2016-04-04
PAUL ALLAN FRISTON
Director 2011-11-21 2015-06-05
DARRELL MARC STEIN
Director 2006-08-04 2014-08-31
GARY MATTHEW CRITCHLEY
Director 2008-01-18 2011-11-21
ANDREW ROBERT FINDLAY
Director 2008-01-18 2011-01-31
GILLIAN DIANE BARTON
Director 2006-10-31 2009-04-01
GARY BOOTH
Director 2006-08-04 2008-08-01
ANTHONY QUINLAN
Director 2006-11-30 2008-07-31
DAN FOLEY
Director 2006-10-31 2007-12-29
ALASTAIR MORLAND TIPPLE
Director 2005-10-26 2006-07-31
HELEN LOUISE WEBB
Director 2003-11-14 2005-12-31
PAULA MARIA HAY-PLUMB
Director 2003-07-09 2005-06-30
STUART DAVID SENIOR
Director 2003-05-23 2004-09-30
FIONA JANE CLEGG
Director 2003-05-23 2004-09-11
DENISE ELIZABETH KEATING
Director 2003-05-23 2003-09-24
DANIEL PABLO RONA
Director 2002-06-14 2003-07-10
MAURICE ANTHONY LENZ
Director 2002-06-14 2003-05-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-06-14 2002-06-14
INSTANT COMPANIES LIMITED
Nominated Director 2002-06-14 2002-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCILLA GRIMBLE MARKS AND SPENCER INTERNATIONAL HOLDINGS LIMITED Director 2018-03-31 CURRENT 1991-05-28 Active
SCILLA GRIMBLE MARKS AND SPENCER P.L.C. Director 2018-03-31 CURRENT 1926-06-17 Active
SCILLA GRIMBLE RUBY PROPERTIES (LONG EATON) LIMITED Director 2016-04-04 CURRENT 2003-03-28 Active
SCILLA GRIMBLE RUBY PROPERTIES (ENFIELD) LIMITED Director 2016-04-04 CURRENT 2003-03-31 Active - Proposal to Strike off
SCILLA GRIMBLE MARKS AND SPENCER 2005 (KINGSTON-ON-THAMES SATELLITE STORE) LIMITED Director 2016-04-04 CURRENT 2005-07-07 Active
SCILLA GRIMBLE MARKS AND SPENCER (PROPERTY INVESTMENTS) LIMITED Director 2016-04-04 CURRENT 2005-07-07 Active
SCILLA GRIMBLE MARKS AND SPENCER 2005 (HEDGE END STORE) LIMITED Director 2016-04-04 CURRENT 2005-07-07 Active
SCILLA GRIMBLE MARKS AND SPENCER 2005 (PUDSEY STORE) LIMITED Director 2016-04-04 CURRENT 2005-07-07 Active
SCILLA GRIMBLE MARKS AND SPENCER 2005 (FIFE ROAD KINGSTON STORE) LIMITED Director 2016-04-04 CURRENT 2005-07-07 Active
SCILLA GRIMBLE BUSYEXPORT LIMITED Director 2016-04-04 CURRENT 2002-04-08 Active
SCILLA GRIMBLE RUBY PROPERTIES (TUNBRIDGE) LIMITED Director 2016-04-04 CURRENT 2003-03-28 Active
SCILLA GRIMBLE RUBY PROPERTIES (THORNCLIFFE) LIMITED Director 2016-04-04 CURRENT 2003-03-28 Active
SCILLA GRIMBLE RUBY PROPERTIES (CUMBERNAULD) LIMITED Director 2016-04-04 CURRENT 2003-10-06 Active
SCILLA GRIMBLE MARKS AND SPENCER (PROPERTY VENTURES) LIMITED Director 2016-04-04 CURRENT 2005-07-07 Active
SCILLA GRIMBLE MARKS AND SPENCER 2005 (CHESTER SATELLITE STORE) LIMITED Director 2016-04-04 CURRENT 2005-07-07 Active - Proposal to Strike off
SCILLA GRIMBLE MARKS AND SPENCER 2005 (BROOKLANDS STORE) LIMITED Director 2016-04-04 CURRENT 2005-07-07 Active
SCILLA GRIMBLE MARKS AND SPENCER 2005 (WARRINGTON GEMINI STORE) LIMITED Director 2016-04-04 CURRENT 2005-07-07 Active
SCILLA GRIMBLE MARKS AND SPENCER 2005 (CHESTER STORE) LIMITED Director 2016-04-04 CURRENT 2005-07-07 Active
SCILLA GRIMBLE MARKS AND SPENCER 2005 (PARMAN HOUSE KINGSTON STORE) LIMITED Director 2016-04-04 CURRENT 2005-07-07 Active
SCILLA GRIMBLE MARKS AND SPENCER PROPERTY HOLDINGS LIMITED Director 2016-04-04 CURRENT 1987-02-17 Active
SCILLA GRIMBLE AMETHYST LEASING (PROPERTIES) LIMITED Director 2016-04-04 CURRENT 2001-07-05 Active
SCILLA GRIMBLE MARKS & SPENCER SIMPLY FOODS LIMITED Director 2016-04-04 CURRENT 2003-04-22 Active
SCILLA GRIMBLE MARKS AND SPENCER 2005 (KENSINGTON STORE) LIMITED Director 2016-04-04 CURRENT 2005-07-07 Active
SCILLA GRIMBLE SIMPLY FOOD (PROPERTY VENTURES) LIMITED Director 2016-04-04 CURRENT 1988-04-06 Active
SCILLA GRIMBLE RUBY PROPERTIES (HARDWICK) LIMITED Director 2016-04-04 CURRENT 2003-03-28 Active
SCILLA GRIMBLE MARKS AND SPENCER CHESTER LIMITED Director 2016-04-04 CURRENT 2004-07-08 Active
SCILLA GRIMBLE MARKS AND SPENCER (BRADFORD) LIMITED Director 2016-03-18 CURRENT 2016-02-18 Active
ALISTAIR JAMES WILLEY MARKS AND SPENCER 2005 (PUDSEY STORE) LIMITED Director 2018-03-31 CURRENT 2005-07-07 Active
ALISTAIR JAMES WILLEY MARKS AND SPENCER 2005 (FIFE ROAD KINGSTON STORE) LIMITED Director 2018-03-31 CURRENT 2005-07-07 Active
ALISTAIR JAMES WILLEY MARKS AND SPENCER (PROPERTY VENTURES) LIMITED Director 2018-03-31 CURRENT 2005-07-07 Active
ALISTAIR JAMES WILLEY MARKS AND SPENCER 2005 (CHESTER SATELLITE STORE) LIMITED Director 2018-03-31 CURRENT 2005-07-07 Active - Proposal to Strike off
ALISTAIR JAMES WILLEY MARKS AND SPENCER 2005 (BROOKLANDS STORE) LIMITED Director 2018-03-31 CURRENT 2005-07-07 Active
ALISTAIR JAMES WILLEY MARKS AND SPENCER 2005 (WARRINGTON GEMINI STORE) LIMITED Director 2018-03-31 CURRENT 2005-07-07 Active
ALISTAIR JAMES WILLEY MARKS AND SPENCER 2005 (CHESTER STORE) LIMITED Director 2018-03-31 CURRENT 2005-07-07 Active
ALISTAIR JAMES WILLEY MARKS AND SPENCER 2005 (PARMAN HOUSE KINGSTON STORE) LIMITED Director 2018-03-31 CURRENT 2005-07-07 Active
ALISTAIR JAMES WILLEY MARKS AND SPENCER 2005 (KENSINGTON STORE) LIMITED Director 2018-03-31 CURRENT 2005-07-07 Active
ALISTAIR JAMES WILLEY SIMPLY FOOD (PROPERTY VENTURES) LIMITED Director 2018-03-31 CURRENT 1988-04-06 Active
ALISTAIR JAMES WILLEY AMETHYST LEASING (HOLDINGS) LIMITED Director 2018-03-31 CURRENT 2001-07-05 Active
ALISTAIR JAMES WILLEY MARKS AND SPENCER 2005 (GLASGOW SAUCHIEHALL STORE) LIMITED Director 2018-03-31 CURRENT 2005-07-07 Active
ALISTAIR JAMES WILLEY SIMPLY FOOD (PROPERTY INVESTMENTS) Director 2018-03-31 CURRENT 2005-07-07 Active
ALISTAIR JAMES WILLEY MARKS AND SPENCER 2005 (KINGSTON-ON-THAMES STORE) LIMITED Director 2018-03-31 CURRENT 2005-07-07 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
2018-12-13AA01Previous accounting period extended from 31/03/18 TO 30/09/18
2018-09-28AP01DIRECTOR APPOINTED LARA LOUISE BROWN
2018-09-25AP01DIRECTOR APPOINTED AMANDA MELLOR
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR HELENA ROSE MILES
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-04-10AP01DIRECTOR APPOINTED ALISTAIR JAMES WILLEY
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ALISON WEIR
2018-02-13TM02Termination of appointment of Verity Chase on 2018-02-08
2018-02-13AP03Appointment of Patricia Howell as company secretary on 2018-02-08
2018-01-02AAFULL ACCOUNTS MADE UP TO 01/04/17
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-01-07AAFULL ACCOUNTS MADE UP TO 02/04/16
2016-10-07TM02Termination of appointment of Robert John Ivens on 2016-10-06
2016-10-07AP03Appointment of Ms Verity Chase as company secretary on 2016-10-06
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-20AR0114/06/16 ANNUAL RETURN FULL LIST
2016-04-14AP01DIRECTOR APPOINTED SCILLA GRIMBLE
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH PLATT
2016-01-05RES13Resolutions passed:
  • Section 550 16/12/2015
  • ADOPT ARTICLES
  • ADOPT ARTICLES
2016-01-05RES01ADOPT ARTICLES 16/12/2015
2016-01-05CC04Statement of company's objects
2015-10-20AAFULL ACCOUNTS MADE UP TO 28/03/15
2015-07-23AP01DIRECTOR APPOINTED HAMISH PLATT
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-15AR0114/06/15 ANNUAL RETURN FULL LIST
2015-06-09AP01DIRECTOR APPOINTED MRS HELEN ALISON WEIR
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALLAN FRISTON
2014-09-26MISCSECTION 519
2014-09-26AAFULL ACCOUNTS MADE UP TO 29/03/14
2014-09-26MISCSECTION 519
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR DARRELL STEIN
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-10AR0114/06/14 FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 30/03/13
2013-07-11AR0114/06/13 FULL LIST
2012-12-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-21AR0114/06/12 FULL LIST
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR GARY CRITCHLEY
2011-12-21AAFULL ACCOUNTS MADE UP TO 02/04/11
2011-11-29AP01DIRECTOR APPOINTED PAUL ALLAN FRISTON
2011-07-05AR0114/06/11 FULL LIST
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DARRELL MARC STEIN / 05/07/2011
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HELENA ROSE MILES / 05/07/2011
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY MATTHEW CRITCHLEY / 05/07/2011
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FINDLAY
2010-12-15AAFULL ACCOUNTS MADE UP TO 03/04/10
2010-07-13AR0114/06/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY MATTHEW CRITCHLEY / 14/06/2010
2010-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN IVENS / 14/06/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HELENA ROSE MILES / 14/06/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DARRELL MARC STEIN / 14/06/2010
2010-01-18AAFULL ACCOUNTS MADE UP TO 28/03/09
2009-08-02363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-08-02288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN BARTON
2009-08-02288bAPPOINTMENT TERMINATED DIRECTOR GARY BOOTH
2009-02-05AAFULL ACCOUNTS MADE UP TO 29/03/08
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY QUINLAN
2008-07-16363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-15288bDIRECTOR RESIGNED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-07-23363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-02-12288aNEW DIRECTOR APPOINTED
2007-02-08AAFULL ACCOUNTS MADE UP TO 01/04/06
2007-02-06288aNEW DIRECTOR APPOINTED
2006-11-24288aNEW DIRECTOR APPOINTED
2006-11-24288aNEW DIRECTOR APPOINTED
2006-11-09288aNEW DIRECTOR APPOINTED
2006-09-04288bDIRECTOR RESIGNED
2006-09-04288aNEW DIRECTOR APPOINTED
2006-09-04288aNEW DIRECTOR APPOINTED
2006-07-04363aRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-02-06AAFULL ACCOUNTS MADE UP TO 02/04/05
2006-01-17288bDIRECTOR RESIGNED
2005-11-22288aNEW DIRECTOR APPOINTED
2005-07-21288bDIRECTOR RESIGNED
2005-07-19288bDIRECTOR RESIGNED
2005-07-19363aRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-02-02AAFULL ACCOUNTS MADE UP TO 03/04/04
2005-01-11287REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 27 BAKER STREET LONDON W1U 8EQ
2004-10-04288bDIRECTOR RESIGNED
2004-07-13363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-04-28287REGISTERED OFFICE CHANGED ON 28/04/04 FROM: MICHAEL HOUSE 47 BAKER ST LONDON W1U 8EP
2003-12-02288aNEW DIRECTOR APPOINTED
2003-10-06288bDIRECTOR RESIGNED
2003-08-11363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of MARKS AND SPENCER SHARED SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARKS AND SPENCER SHARED SERVICES LIMITED
Trademarks
We have not found any records of MARKS AND SPENCER SHARED SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARKS AND SPENCER SHARED SERVICES 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 (82990 - Other business support service activities n.e.c.) as MARKS AND SPENCER SHARED SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MARKS AND SPENCER SHARED SERVICES 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 MARKS AND SPENCER SHARED SERVICES 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 MARKS AND SPENCER SHARED SERVICES 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.