Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARAMARK WORKPLACE SOLUTIONS (UK) LTD.
Company Information for

ARAMARK WORKPLACE SOLUTIONS (UK) LTD.

THE LIGHTHOUSE, 368 GRAY'S INN ROAD, LONDON, WC1X 8BB,
Company Registration Number
02949907
Private Limited Company
Active

Company Overview

About Aramark Workplace Solutions (uk) Ltd.
ARAMARK WORKPLACE SOLUTIONS (UK) LTD. was founded on 1994-07-18 and has its registered office in London. The organisation's status is listed as "Active". Aramark Workplace Solutions (uk) Ltd. is a Private Limited Company registered in ENGLAND 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
ARAMARK WORKPLACE SOLUTIONS (UK) LTD.
 
Legal Registered Office
THE LIGHTHOUSE
368 GRAY'S INN ROAD
LONDON
WC1X 8BB
Other companies in GU14
 
Previous Names
ORANGE ENVIRONMENTAL BUILDING SERVICES LTD05/10/2010
Filing Information
Company Number 02949907
Company ID Number 02949907
Date formed 1994-07-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/09/2024
Account next due 30/06/2026
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB492991884  
Last Datalog update: 2025-11-05 12:31:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARAMARK WORKPLACE SOLUTIONS (UK) LTD.
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 ARAMARK WORKPLACE SOLUTIONS (UK) LTD.

Current Directors
Officer Role Date Appointed
MARY-ANN DEASY
Company Secretary 2016-09-19
FRANK MICHAEL GLEESON
Director 2015-02-06
THOMAS JOSEPH MULRYAN
Director 2015-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
DONAL O’BRIEN
Director 2015-02-06 2017-12-31
AIDAN PATRICK BELL
Director 2011-03-23 2017-03-31
EMER CAREY
Company Secretary 2015-02-05 2016-09-18
DESMOND MARK CHRISTOPHER DOYLE
Director 2012-09-28 2015-02-06
ANDREW WILLIAM MAIN
Director 2012-09-28 2015-02-06
MARY-ANN DEASY
Company Secretary 2012-09-28 2015-02-05
EMER CAREY
Company Secretary 2011-06-02 2012-09-28
PATRICK CHRISTOPHER CRONIN
Director 2009-10-30 2012-09-28
DONAL O'BRIEN
Director 2009-10-30 2012-09-28
JOAN O'SHAUGHNESSY
Director 2009-10-30 2012-09-28
JAMES WEYGANDT
Company Secretary 2009-10-30 2011-06-02
MARTIN MCMAHON
Director 2007-11-29 2010-12-10
DAVID GRAHAM MATTHEWS
Company Secretary 2007-11-29 2009-10-30
WILLIAM JOHN ASTLE
Director 2008-01-01 2009-10-30
BERNARD PATRICK FARRELL
Director 2007-11-29 2009-10-30
DAVID GRAHAM MATTHEWS
Director 2001-09-01 2009-10-30
DALE ROY VAUGHAN
Director 2008-07-16 2009-10-30
RODNEY PETER THOMAS
Director 1995-04-18 2008-08-29
PAUL ANDREW MARTIN
Company Secretary 1994-08-02 2007-11-29
PAUL ANDREW MARTIN
Director 1994-08-02 2007-11-29
CAROLYN MARGARET MARTIN
Director 2001-06-01 2007-08-29
BARRY ERIC EVANS
Director 2001-09-01 2002-05-09
IAN HOCKERDAY
Director 1994-08-02 1994-12-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-07-18 1994-08-02
INSTANT COMPANIES LIMITED
Nominated Director 1994-07-18 1994-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK MICHAEL GLEESON ARAMARK DEFENCE SERVICES LIMITED Director 2017-03-03 CURRENT 2017-02-22 Active
FRANK MICHAEL GLEESON ARAMARK LIMITED Director 2017-01-01 CURRENT 1970-07-07 Active
FRANK MICHAEL GLEESON AVOCA HANDWEAVERS NI LIMITED Director 2016-01-05 CURRENT 2007-08-06 Active
FRANK MICHAEL GLEESON AVOCA HANDWEAVERS UK LIMITED Director 2016-01-05 CURRENT 2005-01-06 Active - Proposal to Strike off
FRANK MICHAEL GLEESON VERIS UK LIMITED Director 2015-02-06 CURRENT 2006-08-31 Active
FRANK MICHAEL GLEESON VERIS PROPERTY MANAGEMENT LIMITED Director 2015-02-06 CURRENT 1997-11-10 Active - Proposal to Strike off
FRANK MICHAEL GLEESON ORANGE SUPPORT SERVICES LTD Director 2015-02-06 CURRENT 1994-07-18 Active - Proposal to Strike off
FRANK MICHAEL GLEESON CAMPBELL CATERING (N.I.) LIMITED Director 2014-05-01 CURRENT 1995-03-22 Active
FRANK MICHAEL GLEESON VECTOR ENVIRONMENTAL SERVICES LIMITED Director 2014-05-01 CURRENT 2001-11-07 Active - Proposal to Strike off
FRANK MICHAEL GLEESON CAMPBELL CATERING (BELFAST) LIMITED Director 2014-05-01 CURRENT 1995-01-05 Active - Proposal to Strike off
THOMAS JOSEPH MULRYAN CONNTRAK GULF LIMITED Director 2017-01-01 CURRENT 2008-04-24 Active
THOMAS JOSEPH MULRYAN VERIS UK LIMITED Director 2015-02-06 CURRENT 2006-08-31 Active
THOMAS JOSEPH MULRYAN VERIS PROPERTY MANAGEMENT LIMITED Director 2015-02-06 CURRENT 1997-11-10 Active - Proposal to Strike off
THOMAS JOSEPH MULRYAN CAMPBELL CATERING (N.I.) LIMITED Director 2014-05-01 CURRENT 1995-03-22 Active
THOMAS JOSEPH MULRYAN VECTOR ENVIRONMENTAL SERVICES LIMITED Director 2014-05-01 CURRENT 2001-11-07 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
2025-10-23REGISTERED OFFICE CHANGED ON 23/10/25 FROM Office 202, Floor 2, the Lighthouse 1 Kings Cross Bridge London N1 9NW England
2025-10-23Change of details for Veris Uk Limited as a person with significant control on 2025-10-14
2025-07-30CONFIRMATION STATEMENT MADE ON 18/07/25, WITH NO UPDATES
2025-07-08FULL ACCOUNTS MADE UP TO 27/09/24
2025-03-18REGISTERED OFFICE CHANGED ON 18/03/25 FROM The Lighthouse Office 202, Floor 2 1 Kings Cross Bridge London N1 9NW England
2025-03-18Change of details for Veris Uk Limited as a person with significant control on 2025-03-06
2025-03-06REGISTERED OFFICE CHANGED ON 06/03/25 FROM PO Box GU14 6XN Ascent 4, Farnborough Aerospace Centre. Farnborough United Kingdom
2024-08-09APPOINTMENT TERMINATED, DIRECTOR ANDREW MACLEOD THOMSON
2024-07-31CONFIRMATION STATEMENT MADE ON 18/07/24, WITH NO UPDATES
2024-05-29Director's details changed for Mrs. Helen Louise Milligan-Smith on 2024-05-02
2024-04-29FULL ACCOUNTS MADE UP TO 29/09/23
2023-09-05APPOINTMENT TERMINATED, DIRECTOR FRANK MICHAEL GLEESON
2023-09-05APPOINTMENT TERMINATED, DIRECTOR THOMAS NEVILLE
2023-09-05DIRECTOR APPOINTED MR. ANDREW MACLEOD THOMSON
2023-09-05DIRECTOR APPOINTED MR. CARL JOHNSON
2023-08-22CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2023-05-20FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-10APPOINTMENT TERMINATED, DIRECTOR RAJAT CHAWLA
2023-01-10DIRECTOR APPOINTED MR. THOMAS NEVILLE
2022-08-25Amended full accounts made up to 2021-10-01
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2022-07-01AAFULL ACCOUNTS MADE UP TO 01/10/21
2021-12-13REGISTERED OFFICE CHANGED ON 13/12/21 FROM Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough Hampshire GU14 6XN United Kingdom
2021-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/21 FROM Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough Hampshire GU14 6XN United Kingdom
2021-08-07CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2021-08-05AAFULL ACCOUNTS MADE UP TO 02/10/20
2021-05-11AUDAUDITOR'S RESIGNATION
2021-04-08CH01Director's details changed for Mr Rajat Chawla on 2021-04-01
2021-04-07CH01Director's details changed for Mr Frank Michael Gleeson on 2021-04-01
2021-01-18AP01DIRECTOR APPOINTED MS HELEN LOUISE MILLIGAN-SMITH
2021-01-18TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE REZA SHIRAZIAN
2021-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/21 FROM Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough, Hampshire, Farnborough GU14 6XN United Kingdom
2021-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/21 FROM Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough, Hampshire, GU14 6XN Farnborough GU14 6XW United Kingdom
2021-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/21 FROM Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough GU14 6XW United Kingdom
2020-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/20 FROM 2nd Floor 250 Fowler Avenue Farnborough Business Park Farnborough Hampshire GU14 7JP
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES
2020-06-10AAFULL ACCOUNTS MADE UP TO 27/09/19
2020-05-12CH01Director's details changed for Mr Lawrence Reza Shirazian on 2020-05-02
2019-12-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
2019-12-18SH0116/12/19 STATEMENT OF CAPITAL GBP 10001
2019-08-26TM01APPOINTMENT TERMINATED, DIRECTOR MONICA ANDREA ARAVENA BAEZ
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2019-07-09AAFULL ACCOUNTS MADE UP TO 28/09/18
2019-06-11AP01DIRECTOR APPOINTED MR LAWRENCE REZA SHIRAZIAN
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLIAM CARROLL
2019-05-07TM02Termination of appointment of Mary-Ann Deasy on 2019-05-01
2019-05-07AP03Appointment of Mr Shakamal Miah as company secretary on 2019-05-01
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH SIZER
2019-01-23AP01DIRECTOR APPOINTED MR NEIL SHROEDER
2018-10-30AAFULL ACCOUNTS MADE UP TO 29/09/17
2018-08-06AP01DIRECTOR APPOINTED MR MATTHEW WILLIAM CARROLL
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JOSEPH MULRYAN
2018-08-06AP01DIRECTOR APPOINTED MR PAUL JOSEPH SIZER
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DONAL O’BRIEN
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2017-06-22AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN PATRICK BELL
2016-09-19TM02Termination of appointment of Emer Carey on 2016-09-18
2016-09-19AP03Appointment of Ms Mary-Ann Deasy as company secretary on 2016-09-19
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-07-01AAFULL ACCOUNTS MADE UP TO 02/10/15
2015-10-15AUDAUDITOR'S RESIGNATION
2015-10-06AUDAUDITOR'S RESIGNATION
2015-09-09AAFULL ACCOUNTS MADE UP TO 03/10/14
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-29AR0118/07/15 ANNUAL RETURN FULL LIST
2015-02-09AP01DIRECTOR APPOINTED MR FRANK GLEESON
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND DOYLE
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MAIN
2015-02-09AP01DIRECTOR APPOINTED MR THOMAS MULRYAN
2015-02-09AP01DIRECTOR APPOINTED MR DONAL O’BRIEN
2015-02-05AP03SECRETARY APPOINTED MS EMER CAREY
2015-02-05TM02APPOINTMENT TERMINATED, SECRETARY MARY-ANN DEASY
2014-08-31AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-07AR0118/07/14 FULL LIST
2014-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2014 FROM 2ND FLOOR IQ BUSINESS PARK 250 FOWLER AVENUE FARNBOROUGH HAMPSHIRE GU14 7JP ENGLAND
2013-08-13AR0118/07/13 FULL LIST
2013-08-09AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-12AP03SECRETARY APPOINTED MRS MARY-ANN DEASY
2012-10-12TM02APPOINTMENT TERMINATED, SECRETARY EMER CAREY
2012-10-05AP01DIRECTOR APPOINTED MR DESMOND MARK CHRISTOPHER DOYLE
2012-10-05AP01DIRECTOR APPOINTED MR ANDREW WILLIAM MAIN
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOAN O'SHAUGHNESSY
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK CRONIN
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DONAL O'BRIEN
2012-07-26AR0118/07/12 FULL LIST
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN O'SHAUGHNESSY / 26/07/2012
2012-07-09AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-08-25AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-08-16AR0118/07/11 FULL LIST
2011-06-03TM02APPOINTMENT TERMINATED, SECRETARY JAMES WEYGANDT
2011-06-02AP03SECRETARY APPOINTED MISS EMER CAREY
2011-05-20AA01PREVSHO FROM 31/10/2010 TO 30/09/2010
2011-03-25AP01DIRECTOR APPOINTED MR AIDAN PATRICK BELL
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCMAHON
2010-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2010 FROM MILLBANK TOWER 21-24 MILLBANK LONDON SW1P 4QP ENGLAND
2010-11-16AR0118/07/10 FULL LIST
2010-11-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES WEYGANDT / 15/11/2010
2010-10-20AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-10-20AA01PREVSHO FROM 31/12/2009 TO 31/10/2009
2010-10-05RES15CHANGE OF NAME 27/09/2010
2010-10-05CERTNMCOMPANY NAME CHANGED ORANGE ENVIRONMENTAL BUILDING SERVICES LTD CERTIFICATE ISSUED ON 05/10/10
2010-10-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-11AP03SECRETARY APPOINTED MR JAMES WEYGANDT
2009-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2009 FROM PRINCIPLE HOUSE 121-123 FLEET ROAD FLEET HAMPSHIRE GU51 3PD UNITED KINGDOM
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DALE VAUGHAN
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWS
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD FARRELL
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ASTLE
2009-11-16TM02APPOINTMENT TERMINATED, SECRETARY DAVID MATTHEWS
2009-11-16AP01DIRECTOR APPOINTED JOAN O'SHAUGHNESSY
2009-11-16AP01DIRECTOR APPOINTED DONAL O'BRIEN
2009-11-16AP01DIRECTOR APPOINTED PATRICK CRONIN
2009-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-08-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-20363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2008-12-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-09363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-10-09287REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 3RD FLOOR, PINNACLE HOUSE 23-26 SAINT DUNSTANS HILL LONDON EC3R 8HN
2008-10-08288aDIRECTOR APPOINTED MR DALE ROY VAUGHAN
2008-10-08288aDIRECTOR APPOINTED MR WILLIAM JOHN ASTLE
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR CAROLYN MARTIN
2008-10-08288bAPPOINTMENT TERMINATED SECRETARY PAUL MARTIN
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR RODNEY THOMAS
2008-01-18288aNEW DIRECTOR APPOINTED
2008-01-10395PARTICULARS OF MORTGAGE/CHARGE
2008-01-10395PARTICULARS OF MORTGAGE/CHARGE
2007-12-27288aNEW DIRECTOR APPOINTED
2007-12-21288aNEW SECRETARY APPOINTED
2007-12-21288bDIRECTOR RESIGNED
2007-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.

81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities



Licences & Regulatory approval
We could not find any licences issued to ARAMARK WORKPLACE SOLUTIONS (UK) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2017-05-08
Petitions 2017-03-28
Fines / Sanctions
No fines or sanctions have been issued against ARAMARK WORKPLACE SOLUTIONS (UK) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A CHARGE OVER SHARES 2007-12-21 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 2007-12-21 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEED OF DEPOSIT 2003-11-03 Satisfied MOOREPAY LIMITED
DEBENTURE 2002-07-29 Satisfied ENTERPRISE FINANCE EUROPE
DEBENTURE 2001-07-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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 ARAMARK WORKPLACE SOLUTIONS (UK) LTD.

Intangible Assets
Patents
We have not found any records of ARAMARK WORKPLACE SOLUTIONS (UK) LTD. registering or being granted any patents
Domain Names

ARAMARK WORKPLACE SOLUTIONS (UK) LTD. owns 4 domain names.

orangess.co.uk   orangeav.co.uk   oebs.co.uk   oavl.co.uk  

Trademarks
We have not found any records of ARAMARK WORKPLACE SOLUTIONS (UK) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARAMARK WORKPLACE SOLUTIONS (UK) LTD.. 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 (42990 - Construction of other civil engineering projects n.e.c.) as ARAMARK WORKPLACE SOLUTIONS (UK) LTD. are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
M GROUP TRANSPORT (RAIL & AVIATION) LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where ARAMARK WORKPLACE SOLUTIONS (UK) LTD. 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.
Legal Notices/Action
Initiating party APEX LIFT & ESCALATOR ENGINEERS LTDEvent TypePetitions to Wind Up (Companies)
Defending partyARAMARK WORKPLACE SOLUTIONS UK LIMITEDEvent Date2017-02-22
In the Royal Courts of Justice Companies Court case number CR-2017-001421 A Petition to wind up the above-named company of 2nd Floor, 250 Fowler Avenue, Farnborough Business Park, Farnborough GU14 7JP presented on the 22 February 2017 by APEX LIFT & ESCALATOR ENGINEERS LTD of ART's House, Banks Lane, Bexleyheath, Kent DA6 7BH claiming to be a creditor will be heard at The Royal Courts of Justice, Companies Court, The Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL on 10 April 2017 at 10.30 am (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on 7 April 2017 The petitioner's solicitor is Pitmans LLP of 47 Castle Street, Reading, Berkshire RG1 7SR . (Ref. DLG) :
 
Initiating party APEX LIFT & ESCALATOR ENGINEERS LTDEvent TypeDismissal of Winding Up Petition
Defending partyARAMARK WORKPLACE SOLUTIONS UK LIMITEDEvent Date2017-02-22
In the Royal Courts of Justice case number CR-2017-001421 A Petition to wind up the above-named Company of 2nd Floor, 250 Fowler Avenue, Farnborough Business Park, Farnborough GU14 7JP was presented on 22nd February 2017 by APEX LIFT & ESCALATOR ENGINEERS LTD of ART's House, Banks Lane, Bexleyheath, Kent DA6 7BH was heard on 10th April 2017 and dismissed by the court. Notice of the hearing previously appeared as notice number 2747899 in London Gazette issue number 61887 on 28th March 2017. The Petitioner's Solicitor is Pitmans LLP of 47 Castle Street, Reading, Berkshire RG1 7SR (Ref. DLG) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARAMARK WORKPLACE SOLUTIONS (UK) LTD. 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 ARAMARK WORKPLACE SOLUTIONS (UK) LTD. 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.