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

MARSHALLS COURT SUTTON LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15 2DP,
Company Registration Number
04515281
Private Limited Company
Dissolved

Dissolved 2017-04-03

Company Overview

About Marshalls Court Sutton Ltd
MARSHALLS COURT SUTTON LIMITED was founded on 2002-08-20 and had its registered office in Southampton. The company was dissolved on the 2017-04-03 and is no longer trading or active.

Key Data
Company Name
MARSHALLS COURT SUTTON LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
SO15 2DP
Other companies in TW1
 
Filing Information
Company Number 04515281
Date formed 2002-08-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-04-30
Date Dissolved 2017-04-03
Type of accounts FULL
Last Datalog update: 2018-01-25 08:05:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARSHALLS COURT SUTTON 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 MARSHALLS COURT SUTTON LIMITED

Current Directors
Officer Role Date Appointed
NABEEL ZAKI BOUTROS
Company Secretary 2004-07-06
NABEEL ZAKI BOUTROS
Director 2014-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH MICHAEL JAFFE
Director 2002-08-20 2014-12-15
DEREK JONATHAN MURRAY
Director 2002-08-20 2014-12-15
GLENN ROBERT BRUCE PITZER
Director 2008-04-01 2014-12-15
STEVEN BRADLEY
Company Secretary 2002-08-20 2004-07-05
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 2002-08-20 2002-08-20
LEA YEAT LIMITED
Director 2002-08-20 2002-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NABEEL ZAKI BOUTROS ST. MARKS LIMITED Company Secretary 2001-06-25 CURRENT 2001-06-25 Dissolved 2015-05-12
NABEEL ZAKI BOUTROS WM. J. STEPHENS & COMPANY LIMITED Company Secretary 1992-01-30 CURRENT 1932-12-23 Dissolved 2015-08-18
NABEEL ZAKI BOUTROS FAWNCOURT PROPERTIES LIMITED Company Secretary 1992-01-30 CURRENT 1972-10-09 Dissolved 2015-05-12
NABEEL ZAKI BOUTROS HOLMES & SMITH (BASILDON) LIMITED Company Secretary 1991-12-16 CURRENT 1962-12-13 Dissolved 2015-05-12
NABEEL ZAKI BOUTROS KENTALPHA LIMITED Company Secretary 1991-12-16 CURRENT 1984-11-21 Dissolved 2015-05-12
NABEEL ZAKI BOUTROS PORTDELL LIMITED Company Secretary 1991-12-16 CURRENT 1969-10-22 Dissolved 2015-05-19
NABEEL ZAKI BOUTROS ST CHRISTOPHER INDUSTRIES (1948) LIMITED Company Secretary 1991-12-15 CURRENT 1948-03-04 Dissolved 2015-08-18
NABEEL ZAKI BOUTROS CURRIE MOTOR FINANCE (U.K.) LIMITED Company Secretary 1991-10-22 CURRENT 1975-09-01 Dissolved 2015-05-12
NABEEL ZAKI BOUTROS CURRIE MOTORS PALMERS GREEN LIMITED Company Secretary 1990-12-16 CURRENT 1984-03-22 Dissolved 2015-05-12
NABEEL ZAKI BOUTROS CURRIE MOTORS SOUTHEND LIMITED Company Secretary 1990-12-16 CURRENT 1909-09-13 Dissolved 2015-08-18
NABEEL ZAKI BOUTROS LINTON THORPE LIMITED Company Secretary 1990-12-16 CURRENT 1975-05-01 Dissolved 2015-06-16
NABEEL ZAKI BOUTROS PLOVERGLEN LIMITED Company Secretary 1990-12-16 CURRENT 1982-11-04 Dissolved 2015-05-19
NABEEL ZAKI BOUTROS CURRIE MOTORS NORTH WEST LIMITED Company Secretary 1990-12-16 CURRENT 1987-03-31 Dissolved 2015-05-19
NABEEL ZAKI BOUTROS CURRIE MOTORS LONDON LIMITED Company Secretary 1990-12-16 CURRENT 1978-02-28 Dissolved 2015-09-01
NABEEL ZAKI BOUTROS HANOVER BERKELEY SECURITIES LIMITED Company Secretary 1990-12-16 CURRENT 1972-12-21 Dissolved 2015-08-18
NABEEL ZAKI BOUTROS CURFIN MANAGEMENT SERVICES LIMITED Company Secretary 1990-12-16 CURRENT 1984-08-17 Dissolved 2015-05-19
NABEEL ZAKI BOUTROS LARCHALPHA LIMITED Company Secretary 1990-12-16 CURRENT 1985-05-24 Dissolved 2015-08-18
NABEEL ZAKI BOUTROS CURRIE TRUCKS LIMITED Company Secretary 1990-12-16 CURRENT 1974-12-10 Dissolved 2015-06-23
NABEEL ZAKI BOUTROS ARCFORD LIMITED Company Secretary 1990-12-16 CURRENT 1985-10-08 Dissolved 2017-07-12
NABEEL ZAKI BOUTROS ARCFORD LIMITED Director 2015-09-15 CURRENT 1985-10-08 Dissolved 2017-07-12
NABEEL ZAKI BOUTROS ST CHRISTOPHER INDUSTRIES (1948) LIMITED Director 2014-12-16 CURRENT 1948-03-04 Dissolved 2015-08-18
NABEEL ZAKI BOUTROS CURRIE MOTORS PALMERS GREEN LIMITED Director 2014-12-12 CURRENT 1984-03-22 Dissolved 2015-05-12
NABEEL ZAKI BOUTROS CURRIE MOTORS SOUTHEND LIMITED Director 2014-12-12 CURRENT 1909-09-13 Dissolved 2015-08-18
NABEEL ZAKI BOUTROS HOLMES & SMITH (BASILDON) LIMITED Director 2014-12-12 CURRENT 1962-12-13 Dissolved 2015-05-12
NABEEL ZAKI BOUTROS KENTALPHA LIMITED Director 2014-12-12 CURRENT 1984-11-21 Dissolved 2015-05-12
NABEEL ZAKI BOUTROS LINTON THORPE LIMITED Director 2014-12-12 CURRENT 1975-05-01 Dissolved 2015-06-16
NABEEL ZAKI BOUTROS PLOVERGLEN LIMITED Director 2014-12-12 CURRENT 1982-11-04 Dissolved 2015-05-19
NABEEL ZAKI BOUTROS PORTDELL LIMITED Director 2014-12-12 CURRENT 1969-10-22 Dissolved 2015-05-19
NABEEL ZAKI BOUTROS WM. J. STEPHENS & COMPANY LIMITED Director 2014-12-12 CURRENT 1932-12-23 Dissolved 2015-08-18
NABEEL ZAKI BOUTROS ST. MARKS LIMITED Director 2014-12-12 CURRENT 2001-06-25 Dissolved 2015-05-12
NABEEL ZAKI BOUTROS CURRIE MOTORS NORTH WEST LIMITED Director 2014-12-12 CURRENT 1987-03-31 Dissolved 2015-05-19
NABEEL ZAKI BOUTROS CURRIE MOTORS LONDON LIMITED Director 2014-12-12 CURRENT 1978-02-28 Dissolved 2015-09-01
NABEEL ZAKI BOUTROS CURRIE MOTOR FINANCE (U.K.) LIMITED Director 2014-12-12 CURRENT 1975-09-01 Dissolved 2015-05-12
NABEEL ZAKI BOUTROS HANOVER BERKELEY SECURITIES LIMITED Director 2014-12-12 CURRENT 1972-12-21 Dissolved 2015-08-18
NABEEL ZAKI BOUTROS CURFIN MANAGEMENT SERVICES LIMITED Director 2014-12-12 CURRENT 1984-08-17 Dissolved 2015-05-19
NABEEL ZAKI BOUTROS FAWNCOURT PROPERTIES LIMITED Director 2014-12-12 CURRENT 1972-10-09 Dissolved 2015-05-12
NABEEL ZAKI BOUTROS LARCHALPHA LIMITED Director 2014-12-12 CURRENT 1985-05-24 Dissolved 2015-08-18
NABEEL ZAKI BOUTROS CURRIE TRUCKS LIMITED Director 2014-12-12 CURRENT 1974-12-10 Dissolved 2015-06-23
NABEEL ZAKI BOUTROS DAVECO EXPORTS LIMITED Director 1992-03-31 CURRENT 1979-06-11 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
2017-04-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2016
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-13AR0120/12/15 FULL LIST
2015-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2015 FROM NO 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP
2015-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 161 CHERTSEY ROAD TWICKENHAM MIDDLESEX TW1 1ER
2015-04-164.70DECLARATION OF SOLVENCY
2015-04-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-16LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-31AR0120/12/14 FULL LIST
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH JAFFE
2014-12-15AP01DIRECTOR APPOINTED MR NABEEL ZAKI BOUTROS
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MURRAY
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR GLENN PITZER
2014-08-21AAFULL ACCOUNTS MADE UP TO 30/04/14
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-30AR0120/12/13 FULL LIST
2013-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-14AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-01-28AR0120/12/12 FULL LIST
2012-08-29AAFULL ACCOUNTS MADE UP TO 30/04/12
2011-12-20AR0120/12/11 FULL LIST
2011-09-06AAFULL ACCOUNTS MADE UP TO 30/04/11
2010-12-20AR0120/12/10 FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MICHAEL JAFFE / 24/09/2010
2010-09-01AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-08-20AR0120/08/10 FULL LIST
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MICHAEL JAFFE / 01/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR NABEEL ZAKI BOUTROS / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK JONATHAN MURRAY / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN ROBERT BRUCE PITZER / 01/10/2009
2009-08-24AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-08-21363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2008-08-26AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-08-26363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-04-10288aDIRECTOR APPOINTED GLENN ROBERT BRUCE PITZER
2008-02-12288cDIRECTOR'S PARTICULARS CHANGED
2007-08-21AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-08-20363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2006-10-03AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-09-06363aRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2005-09-09AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-08-22363aRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2004-12-06AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-08-27363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-08-16288bSECRETARY RESIGNED
2004-08-16288aNEW SECRETARY APPOINTED
2004-01-15AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-09-16363(288)SECRETARY'S PARTICULARS CHANGED
2003-09-16363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2003-06-02225ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/04/03
2003-05-1388(2)RAD 30/04/03-30/04/03 £ SI 999@1=999 £ IC 1/1000
2002-09-26395PARTICULARS OF MORTGAGE/CHARGE
2002-09-03288bSECRETARY RESIGNED
2002-09-03288aNEW DIRECTOR APPOINTED
2002-09-03288aNEW DIRECTOR APPOINTED
2002-09-03287REGISTERED OFFICE CHANGED ON 03/09/02 FROM: 22 MELTON STREET LONDON NW1 2BW
2002-09-03288aNEW SECRETARY APPOINTED
2002-09-03288bDIRECTOR RESIGNED
2002-08-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to MARSHALLS COURT SUTTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-14
Resolutions for Winding-up2015-04-09
Notices to Creditors2015-04-09
Appointment of Liquidators2015-04-09
Fines / Sanctions
No fines or sanctions have been issued against MARSHALLS COURT SUTTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-09-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

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 MARSHALLS COURT SUTTON LIMITED

Debtors
Overpayment of Business Rates
DateDebtor NameDebtDescription of Debt
2014-04-01London Borough of SuttonGBP £1 Overpayment of Business Rates 2013
Intangible Assets
Patents
We have not found any records of MARSHALLS COURT SUTTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARSHALLS COURT SUTTON LIMITED
Trademarks
We have not found any records of MARSHALLS COURT SUTTON LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED CIGNA INSURANCE SERVICES (EUROPE) LIMITED 2007-06-14 Outstanding
RENT DEPOSIT DEED CIGNA INSURANCE SERVICES (EUROPE) LIMITED 2011-02-16 Outstanding

We have found 2 mortgage charges which are owed to MARSHALLS COURT SUTTON LIMITED

Income
Government Income
We have not found government income sources for MARSHALLS COURT SUTTON 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 (68201 - Renting and operating of Housing Association real estate) as MARSHALLS COURT SUTTON LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where MARSHALLS COURT SUTTON 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyMARSHALLS COURT SUTTON LIMITEDEvent Date2016-11-09
Place of meeting: the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP. Date of meeting: 15 December 2016. Time of meeting: 10:00 am. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a final meeting of the company will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 20 March 2015 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event TypeNotices to Creditors
Defending partyMARSHALLS COURT SUTTON LIMITEDEvent Date2015-03-31
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 8 May 2015 by which date claims must be sent to Sean K Croston (IP No: 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the company. After 8 May 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to company number 04515281 which is solvent. Date of appointment: 20 March 2015 Office Holder details: Sean K Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, SO15 2DP Further details contact: Cara Cox Tel: 02380 381137 Email: cara.cox@uk.gt.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMARSHALLS COURT SUTTON LIMITEDEvent Date2015-03-20
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 20 March 2015 , as a special written resolution: That the Company be wound up voluntarily and that Sean K Croston , of Grant Thornton UK LLP , No.1 Dorset Street, Southampton, Hampshire, SO15 2DP, (IP No 8930) be appointed liquidator of the Company for the purposes of the voluntary winding up. Further details contact: Cara Cox Tel: 02380 381137 Email: cara.cox@uk.gt.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMARSHALLS COURT SUTTON LIMITEDEvent Date2015-03-20
Sean K Croston , of Grant Thornton UK LLP , No.1 Dorset Street, Southampton, Hampshire, SO15 2DP : Further details contact: Cara Cox Tel: 02380 381137 Email: cara.cox@uk.gt.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARSHALLS COURT SUTTON 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 MARSHALLS COURT SUTTON 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.