Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MARLOW OFFSHORE LIMITED
Company Information for

MARLOW OFFSHORE LIMITED

19A CANNING STREET, EDINBURGH, EH3 8HE,
Company Registration Number
SC031915
Private Limited Company
Dissolved

Dissolved 2014-05-02

Company Overview

About Marlow Offshore Ltd
MARLOW OFFSHORE LIMITED was founded on 1956-12-24 and had its registered office in 19a Canning Street. The company was dissolved on the 2014-05-02 and is no longer trading or active.

Key Data
Company Name
MARLOW OFFSHORE LIMITED
 
Legal Registered Office
19A CANNING STREET
EDINBURGH
EH3 8HE
Other companies in EH3
 
Previous Names
BEST VALUE RECYCLING LIMITED05/12/2005
B. & R. REALISATIONS LIMITED18/02/2002
BRAND & RAE LIMITED10/01/1994
Filing Information
Company Number SC031915
Date formed 1956-12-24
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-05-02
Type of accounts DORMANT
Last Datalog update: 2015-05-20 17:01:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARLOW OFFSHORE 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 MARLOW OFFSHORE LIMITED

Current Directors
Officer Role Date Appointed
SOUTHERN SECRETARIAL SERVICES LIMITED
Company Secretary 2007-10-26
RASCHID MICHAEL ABDULLAH
Director 1996-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS CHRISTY
Company Secretary 2002-07-24 2007-10-26
NICHOLAS CHRISTY
Director 2001-06-29 2007-10-26
CHARLES VERE BARKER-BENFIELD
Company Secretary 2000-02-01 2001-06-29
CHARLES VERE BARKER-BENFIELD
Director 2000-02-01 2001-06-29
PAUL ANTHONY BEWS
Company Secretary 1999-03-26 2000-01-31
PAUL ANTHONY BEWS
Director 1999-03-26 2000-01-31
NICHOLAS JOHN TUENON
Company Secretary 1997-07-14 1999-03-26
NICHOLAS JOHN TUENON
Director 1997-07-14 1999-03-26
ANDREA WILKINSON
Company Secretary 1996-05-24 1997-07-14
ANDREA WILKINSON
Director 1996-05-24 1997-07-14
SIMON CLEMENT CHARLES NEWLYN
Company Secretary 1995-05-31 1996-05-24
SIMON CLEMENT CHARLES NEWLYN
Director 1995-05-31 1996-05-24
STUART MARTIN LARNDER
Director 1995-01-17 1996-05-02
BARRY JOHN CROUCHER
Company Secretary 1995-01-17 1995-05-31
BARRY JOHN CROUCHER
Director 1991-05-09 1995-05-31
ALLAN GORDON CROCKHART
Company Secretary 1994-08-24 1995-01-17
WILLIAM WALTER LOVIE
Director 1991-05-09 1995-01-17
IAN BRUCE MACKENZIE
Company Secretary 1994-01-27 1994-08-24
JOHN BARLOW
Director 1991-05-09 1994-08-23
CHRISTINE ANN SHAW
Company Secretary 1992-09-29 1994-01-27
DUNCAN IRVINE RAE
Director 1986-06-02 1993-12-23
JOHN SHARP WALKER
Director 1991-05-09 1993-12-23
WILLIAM EDWARD SPINNEY
Director 1991-05-09 1992-12-04
WILLIAM EDWARD SPINNEY
Company Secretary 1991-11-08 1992-09-29
JACK MCCLELLAND
Director 1967-12-29 1992-09-07
JAMES LEE HARVIE
Director 1989-06-01 1992-02-03
DAVID WILLIAM WALKER
Company Secretary 1991-05-09 1991-11-08
SAMUEL IRVINE RAE
Company Secretary 1991-04-06 1991-05-09
JOHN COOPERWHITE WORKMAN
Director 1989-06-01 1991-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SOUTHERN SECRETARIAL SERVICES LIMITED CRONDALL TRAINING LTD Company Secretary 2017-06-05 CURRENT 2017-06-05 Active - Proposal to Strike off
SOUTHERN SECRETARIAL SERVICES LIMITED BAKERS COURT (STANWELL) MANAGEMENT COMPANY LIMITED Company Secretary 2013-02-26 CURRENT 1992-10-01 Active
SOUTHERN SECRETARIAL SERVICES LIMITED ALEXANDRA ROSE CHARITY Company Secretary 2012-10-29 CURRENT 1933-08-30 Active
SOUTHERN SECRETARIAL SERVICES LIMITED FERRY QUAYS BLOCK 2 FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2011-03-01 CURRENT 2002-04-25 Active
SOUTHERN SECRETARIAL SERVICES LIMITED FERRY QUAYS BLOCK III FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2011-01-01 CURRENT 2003-01-15 Active
SOUTHERN SECRETARIAL SERVICES LIMITED FERRY QUAYS MANAGEMENT COMPANY LIMITED Company Secretary 2009-12-01 CURRENT 2000-09-14 Active
SOUTHERN SECRETARIAL SERVICES LIMITED QUADRUM PARK MANAGEMENT COMPANY LIMITED Company Secretary 2009-03-01 CURRENT 2008-03-13 Active
SOUTHERN SECRETARIAL SERVICES LIMITED ALBION CRANBOURNE DESIGN LIMITED Company Secretary 2008-01-09 CURRENT 2008-01-09 Dissolved 2014-05-20
SOUTHERN SECRETARIAL SERVICES LIMITED WATER HALL (NOMINEES) LIMITED Company Secretary 2007-12-14 CURRENT 1990-07-06 Dissolved 2014-05-06
SOUTHERN SECRETARIAL SERVICES LIMITED MARLOW MARINE LIMITED Company Secretary 2007-12-14 CURRENT 1944-09-30 Dissolved 2014-05-06
SOUTHERN SECRETARIAL SERVICES LIMITED SQ ENVIRONMENTAL LIMITED Company Secretary 2007-12-14 CURRENT 1990-10-16 Dissolved 2014-05-06
SOUTHERN SECRETARIAL SERVICES LIMITED HOY QUARRIES LIMITED Company Secretary 2007-12-14 CURRENT 1988-05-12 Dissolved 2014-05-02
SOUTHERN SECRETARIAL SERVICES LIMITED MARLOW MARINE (OFFSHORE) LIMITED Company Secretary 2007-12-14 CURRENT 1946-06-12 Dissolved 2014-05-06
SOUTHERN SECRETARIAL SERVICES LIMITED S Q ENVIRONMENTAL TRUST LIMITED Company Secretary 2007-12-14 CURRENT 1998-10-07 Dissolved 2013-10-08
SOUTHERN SECRETARIAL SERVICES LIMITED BEST VALUE PARTNERSHIPS LIMITED Company Secretary 2007-12-14 CURRENT 1946-12-14 Dissolved 2014-05-06
SOUTHERN SECRETARIAL SERVICES LIMITED WATER HALL (PENSION TRUSTEES) LIMITED Company Secretary 2007-12-14 CURRENT 1990-07-06 Dissolved 2014-05-06
SOUTHERN SECRETARIAL SERVICES LIMITED BEST VALUE COMPOSTING LIMITED Company Secretary 2007-10-26 CURRENT 1946-09-10 Dissolved 2014-05-06
SOUTHERN SECRETARIAL SERVICES LIMITED ALLIED GLOBAL TOBACCO LTD Company Secretary 2007-01-01 CURRENT 2005-10-25 Active
SOUTHERN SECRETARIAL SERVICES LIMITED TIME TECHNOLOGY LIMITED Company Secretary 2006-06-30 CURRENT 1993-01-21 Active
SOUTHERN SECRETARIAL SERVICES LIMITED AURIOL (PASSFIELD) LIMITED Company Secretary 2006-05-31 CURRENT 1957-07-08 Liquidation
SOUTHERN SECRETARIAL SERVICES LIMITED W CONSULTING LIMITED Company Secretary 2005-09-20 CURRENT 2005-09-20 Active - Proposal to Strike off
SOUTHERN SECRETARIAL SERVICES LIMITED FIRMVALUE PAYROLLS LIMITED Company Secretary 2005-04-01 CURRENT 1997-04-18 Active
SOUTHERN SECRETARIAL SERVICES LIMITED LEJARA HOLDINGS LIMITED Company Secretary 2004-10-21 CURRENT 1983-05-18 Active
SOUTHERN SECRETARIAL SERVICES LIMITED CRONDALL ENERGY CONSULTANTS LTD Company Secretary 2004-10-10 CURRENT 2000-10-09 Active
SOUTHERN SECRETARIAL SERVICES LIMITED PETERSHAM PUBLISHING LIMITED Company Secretary 2004-09-20 CURRENT 2004-09-20 Dissolved 2015-03-19
SOUTHERN SECRETARIAL SERVICES LIMITED NEW ROOTS HERBAL LIMITED Company Secretary 2004-08-23 CURRENT 2004-08-23 Active
SOUTHERN SECRETARIAL SERVICES LIMITED WISE FINANCIAL SERVICES LIMITED Company Secretary 2004-06-16 CURRENT 1990-04-09 Dissolved 2017-08-08
SOUTHERN SECRETARIAL SERVICES LIMITED WELIN SERVICES LIMITED Company Secretary 2004-06-01 CURRENT 1999-03-12 Active
SOUTHERN SECRETARIAL SERVICES LIMITED PGI AST LIMITED Company Secretary 2003-01-20 CURRENT 2003-01-20 Liquidation
SOUTHERN SECRETARIAL SERVICES LIMITED J. STONE ASSOCIATES LIMITED Company Secretary 2002-12-19 CURRENT 2002-12-19 Active - Proposal to Strike off
SOUTHERN SECRETARIAL SERVICES LIMITED FLEXIL HOLDINGS LIMITED Company Secretary 2002-05-13 CURRENT 2000-01-19 Liquidation
SOUTHERN SECRETARIAL SERVICES LIMITED HERONS WOOD PROPERTIES LIMITED Company Secretary 2001-11-30 CURRENT 1964-11-27 Active
SOUTHERN SECRETARIAL SERVICES LIMITED OAKS FROM ACORNS LIMITED Company Secretary 2001-11-09 CURRENT 2001-11-09 Dissolved 2016-05-24
RASCHID MICHAEL ABDULLAH S Q ENVIRONMENTAL TRUST LIMITED Director 1999-03-08 CURRENT 1998-10-07 Dissolved 2013-10-08
RASCHID MICHAEL ABDULLAH WATER HALL (NOMINEES) LIMITED Director 1996-04-26 CURRENT 1990-07-06 Dissolved 2014-05-06
RASCHID MICHAEL ABDULLAH BEST VALUE COMPOSTING LIMITED Director 1996-04-26 CURRENT 1946-09-10 Dissolved 2014-05-06
RASCHID MICHAEL ABDULLAH MARLOW MARINE LIMITED Director 1996-04-26 CURRENT 1944-09-30 Dissolved 2014-05-06
RASCHID MICHAEL ABDULLAH VALENTINE QUARRIES LIMITED Director 1996-04-26 CURRENT 1990-07-13 Dissolved 2015-01-23
RASCHID MICHAEL ABDULLAH SQ ENVIRONMENTAL LIMITED Director 1996-04-26 CURRENT 1990-10-16 Dissolved 2014-05-06
RASCHID MICHAEL ABDULLAH HOY QUARRIES LIMITED Director 1996-04-26 CURRENT 1988-05-12 Dissolved 2014-05-02
RASCHID MICHAEL ABDULLAH WATER HALL INTERNATIONAL LIMITED Director 1996-04-26 CURRENT 1957-07-23 Dissolved 2015-01-23
RASCHID MICHAEL ABDULLAH MARLOW MARINE (OFFSHORE) LIMITED Director 1996-04-26 CURRENT 1946-06-12 Dissolved 2014-05-06
RASCHID MICHAEL ABDULLAH BEST VALUE PARTNERSHIPS LIMITED Director 1996-04-26 CURRENT 1946-12-14 Dissolved 2014-05-06
RASCHID MICHAEL ABDULLAH WATER HALL (SCOTLAND) LIMITED Director 1996-04-26 CURRENT 1990-08-02 Dissolved 2015-01-23
RASCHID MICHAEL ABDULLAH AMBRESSEY ENGINEERING CO. LIMITED Director 1996-04-26 CURRENT 1952-01-03 Active
RASCHID MICHAEL ABDULLAH WATER HALL (PENSION TRUSTEES) LIMITED Director 1996-03-26 CURRENT 1990-07-06 Dissolved 2014-05-06

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
2014-05-02GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-01-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-12-30DS01APPLICATION FOR STRIKING-OFF
2013-04-12LATEST SOC12/04/13 STATEMENT OF CAPITAL;GBP 20000
2013-04-12AR0107/04/13 FULL LIST
2013-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-01AR0107/04/12 FULL LIST
2011-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-18AR0107/04/11 FULL LIST
2010-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-05AR0107/04/10 FULL LIST
2009-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-22363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2008-05-06363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2008-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-30288cSECRETARY'S PARTICULARS CHANGED
2008-01-14288aNEW SECRETARY APPOINTED
2007-10-26288bDIRECTOR RESIGNED
2007-10-26288bSECRETARY RESIGNED
2007-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-15363aRETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2006-04-07363aRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2006-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-06287REGISTERED OFFICE CHANGED ON 06/01/06 FROM: C/O FYFE IRELAND WS ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH4 2HG
2005-12-05CERTNMCOMPANY NAME CHANGED BEST VALUE RECYCLING LIMITED CERTIFICATE ISSUED ON 05/12/05
2005-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-04363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2004-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-12363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2003-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-07-23363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2002-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-29288aNEW SECRETARY APPOINTED
2002-07-29363(288)SECRETARY RESIGNED
2002-07-29363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2002-02-18CERTNMCOMPANY NAME CHANGED B. & R. REALISATIONS LIMITED CERTIFICATE ISSUED ON 18/02/02
2001-10-10288aNEW DIRECTOR APPOINTED
2001-09-29288bDIRECTOR RESIGNED
2001-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-07-20363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2000-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-07-18363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-03-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-07-16363sRETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS
1999-05-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-10-22AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-13363sRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
1997-11-27363sRETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS
1997-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-10-07419a(Scot)DEC MORT/CHARGE *****
1997-07-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-07-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-12-12363(288)SECRETARY'S PARTICULARS CHANGED
1996-12-12363sRETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS
1996-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-06-04288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-06-04288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-05-07288NEW DIRECTOR APPOINTED
1996-05-07288DIRECTOR RESIGNED
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 MARLOW OFFSHORE 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 MARLOW OFFSHORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1967-09-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DISPOSITION AND ASSIGNATION AND RELATIVE EXPLANATORY LETTER 1967-08-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of MARLOW OFFSHORE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARLOW OFFSHORE LIMITED
Trademarks
We have not found any records of MARLOW OFFSHORE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARLOW OFFSHORE 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 MARLOW OFFSHORE 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 MARLOW OFFSHORE 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 MARLOW OFFSHORE 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 MARLOW OFFSHORE 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.