Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3M PENSION TRUSTEES LIMITED
Company Information for

3M PENSION TRUSTEES LIMITED

3M CENTRE, CAIN ROAD, BRACKNELL, BERKSHIRE, RG12 8HT,
Company Registration Number
01434427
Private Limited Company
Active

Company Overview

About 3m Pension Trustees Ltd
3M PENSION TRUSTEES LIMITED was founded on 1979-07-03 and has its registered office in Berkshire. The organisation's status is listed as "Active". 3m Pension Trustees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
3M PENSION TRUSTEES LIMITED
 
Legal Registered Office
3M CENTRE, CAIN ROAD
BRACKNELL
BERKSHIRE
RG12 8HT
Other companies in RG12
 
Filing Information
Company Number 01434427
Company ID Number 01434427
Date formed 1979-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB442360573  
Last Datalog update: 2023-11-06 16:05:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3M PENSION TRUSTEES 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 3M PENSION TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
IAN RICHARD BROWN
Company Secretary 2018-04-30
IAN RICHARD BROWN
Director 2011-10-01
RICHARD CHARLES HALL
Director 2011-10-01
ALAN DAVID HARDING
Director 2003-10-01
AMJAD MAHMOOD HUSSAIN
Director 2013-09-12
DAVID ANTHONY JUBB
Director 2002-06-11
DAVID JOHN PAWSON
Director 2018-05-31
SIMLA SEMERCIYAN
Director 2018-05-31
JEFFREY ROBERT BRUCE SKINNER
Director 2015-10-01
MARK THOMAS
Director 1999-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CHAMBERS
Director 2015-01-22 2018-05-31
STELLA MARIS HEGARTY
Director 2011-11-01 2018-05-31
DAVID ANTHONY JUBB
Company Secretary 2015-05-01 2018-04-30
SHARON CATHERINA EVANS
Director 2007-10-02 2015-10-01
DAVID JAMES ASHLEY
Company Secretary 2013-04-01 2015-05-01
DONALD GRAY
Director 2011-04-29 2015-01-22
DAVID JAMES ASHLEY
Director 2013-04-01 2014-07-31
CHRISTOPHER PIKETT
Company Secretary 1992-06-12 2013-03-31
ZOE LOUISA DICKSON
Director 2010-07-30 2011-10-31
RITA HALL
Director 2003-10-01 2011-09-30
KENNETH ARTHUR BROWNLEE
Director 2007-03-01 2011-04-29
JOHN PHILIP KERR
Director 2005-03-31 2007-10-02
WILLIAM JAMES CRUISE
Director 2005-07-01 2007-03-01
TIMOTHY STEPHEN BROOKS
Director 2003-10-01 2005-01-14
ROBERT MORGAN GRAVES
Director 2002-01-01 2004-08-07
GARETH GEORGE DAVIES
Director 1995-10-18 2003-09-30
CLIVE MATTHEWS
Director 1995-10-18 2003-09-30
GUTHRIE DENIS MURPHY
Director 1995-10-18 2003-09-30
PAUL MUSKETT DAVIES
Director 1999-06-01 2003-06-30
ALAN DAVID HARDING
Director 1998-10-05 2001-12-31
DAVID GORDON LUMSDEN
Director 1995-10-18 1999-09-30
KENNETH BRUCE JACKSON
Director 1992-06-12 1999-05-31
FRANCIS WILLIAM ELLIS
Director 1992-06-12 1998-10-05
JOHN WILLARD BENSON
Director 1992-07-01 1995-02-28
RICHARD WILSON NORTHROP
Director 1992-06-12 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTHONY JUBB ASHDALE PARK MANAGEMENT COMPANY LIMITED Director 1998-03-24 CURRENT 1984-07-10 Active
DAVID ANTHONY JUBB DAVAL ENTERPRISES LIMITED Director 1992-10-30 CURRENT 1983-07-15 Active
DAVID ANTHONY JUBB FOR EVERY OCCASION LIMITED Director 1991-10-30 CURRENT 1985-05-15 Dissolved 2013-09-10
DAVID JOHN PAWSON 3M PRODUCTS LIMITED Director 2018-04-01 CURRENT 1973-07-18 Active
DAVID JOHN PAWSON 3M UK HOLDINGS LIMITED Director 2018-04-01 CURRENT 1929-08-23 Active
DAVID JOHN PAWSON 3M UNITED KINGDOM PUBLIC LIMITED COMPANY Director 2018-04-01 CURRENT 1973-07-17 Active
SIMLA SEMERCIYAN 3M TOUCH SYSTEMS UK LIMITED Director 2018-05-01 CURRENT 1990-01-09 Liquidation
SIMLA SEMERCIYAN GAS PERFORMANCE TESTING SERVICES LTD Director 2018-05-01 CURRENT 2011-08-23 Active
SIMLA SEMERCIYAN CAPITAL SAFETY GROUP (NORTHERN EUROPE) LIMITED Director 2018-05-01 CURRENT 1985-06-04 Active
SIMLA SEMERCIYAN 3M HEALTH CARE LIMITED Director 2018-05-01 CURRENT 1969-12-11 Active
SIMLA SEMERCIYAN 3M PRODUCTS LIMITED Director 2018-05-01 CURRENT 1973-07-18 Active
SIMLA SEMERCIYAN 3M UK HOLDINGS LIMITED Director 2018-05-01 CURRENT 1929-08-23 Active
SIMLA SEMERCIYAN 3M UNITED KINGDOM PUBLIC LIMITED COMPANY Director 2018-05-01 CURRENT 1973-07-17 Active
SIMLA SEMERCIYAN CAPITAL SAFETY LIMITED Director 2018-05-01 CURRENT 1998-03-11 Liquidation
SIMLA SEMERCIYAN INFRARED SYSTEMS GROUP LTD Director 2018-05-01 CURRENT 2011-03-30 Active
SIMLA SEMERCIYAN CAPITAL SAFETY ACQUISITIONS LIMITED Director 2018-05-01 CURRENT 2012-01-11 Liquidation
SIMLA SEMERCIYAN CAPITAL SAFETY GLOBAL HOLDINGS LIMITED Director 2018-05-01 CURRENT 2014-03-13 Active
SIMLA SEMERCIYAN TELEDYNE GAS MEASUREMENT INSTRUMENTS LIMITED Director 2018-05-01 CURRENT 1947-02-04 Active
SIMLA SEMERCIYAN SCOTT HEALTH & SAFETY LIMITED Director 2018-05-01 CURRENT 1946-06-28 Active
SIMLA SEMERCIYAN MERISTEM LIMITED Director 2018-05-01 CURRENT 1978-12-12 Active
SIMLA SEMERCIYAN BARROW HEPBURN INTERNATIONAL LIMITED Director 2018-05-01 CURRENT 1943-01-27 Liquidation
SIMLA SEMERCIYAN UNILINE SAFETY SYSTEMS LIMITED Director 2018-05-01 CURRENT 1999-08-26 Liquidation
SIMLA SEMERCIYAN MEGUIAR'S TRADING LIMITED Director 2018-05-01 CURRENT 2001-03-09 Active
SIMLA SEMERCIYAN 3M ASIA PACIFIC UK HOLDING LTD Director 2018-05-01 CURRENT 2015-12-08 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
2023-12-05APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES HALL
2023-10-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/23
2023-10-05APPOINTMENT TERMINATED, DIRECTOR GRAHAM VAUGHAN JACKSON
2023-06-21CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-01-27APPOINTMENT TERMINATED, DIRECTOR ALAN DAVID HARDING
2022-11-18APPOINTMENT TERMINATED, DIRECTOR JASON ANTHONY GRAVES
2022-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/22
2022-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/22
2022-08-11RP04CS01
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH UPDATES
2022-03-15AP02Appointment of Ross Trustees Services Limited as director on 2022-01-01
2021-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/21
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2020-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/20
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2020-06-01AP01DIRECTOR APPOINTED LARS PETTER PLAATERUD
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMLA SEMERCIYAN
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS
2019-11-06AP01DIRECTOR APPOINTED JASON ANTHONY GRAVES
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/19
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2019-05-13AP01DIRECTOR APPOINTED SARAH JANE HIBBERT
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN PAWSON
2018-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/18
2018-07-18CH01Director's details changed for Simla Semerciyan on 2018-07-17
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 6
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR STELLA MARIS HEGARTY
2018-06-04AP01DIRECTOR APPOINTED SIMLA SEMERCIYAN
2018-06-04AP01DIRECTOR APPOINTED DAVID JOHN PAWSON
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHAMBERS
2018-05-16AP03Appointment of Mr Ian Richard Brown as company secretary on 2018-04-30
2018-05-10TM02Termination of appointment of David Anthony Jubb on 2018-04-30
2017-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/17
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2016-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/16
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 6
2016-07-06AR0111/06/16 ANNUAL RETURN FULL LIST
2015-12-18AP01DIRECTOR APPOINTED MR JEFFREY ROBERT BRUCE SKINNER
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR SHARON CATHERINA EVANS
2015-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/15
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 6
2015-07-07AR0111/06/15 ANNUAL RETURN FULL LIST
2015-07-01CH01Director's details changed for Sharon Catherina Evan on 2015-06-10
2015-05-01AP03Appointment of Mr David Anthony Jubb as company secretary on 2015-05-01
2015-05-01TM02Termination of appointment of David James Ashley on 2015-05-01
2015-03-04AP01DIRECTOR APPOINTED MR MICHAEL CHAMBERS
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DONALD GRAY
2014-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/14
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES ASHLEY
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 6
2014-07-04AR0111/06/14 ANNUAL RETURN FULL LIST
2013-11-08AP01DIRECTOR APPOINTED MR AMJAD MAHMOOD HUSSAIN
2013-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13
2013-06-24AR0111/06/13 FULL LIST
2013-04-30AP01DIRECTOR APPOINTED DAVID JAMES ASHLEY
2013-04-03AP03SECRETARY APPOINTED MR DAVID JAMES ASHLEY
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PIKETT
2013-04-03TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PIKETT
2012-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STELLA MARIS HEGARTY / 21/06/2012
2012-06-22AR0111/06/12 FULL LIST
2012-04-24RES01ALTER ARTICLES 22/03/2012
2012-03-29CC04STATEMENT OF COMPANY'S OBJECTS
2012-03-29MEM/ARTSARTICLES OF ASSOCIATION
2011-11-21AP01DIRECTOR APPOINTED DR STELLA MARIS HEGARTY
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ZOE DICKSON
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR RITA HALL
2011-10-26AP01DIRECTOR APPOINTED RICHARD CHARLES HALL
2011-10-26AP01DIRECTOR APPOINTED IAN RICHARD BROWN
2011-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON CATHERINA GERMON / 22/07/2009
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ZOE LOUISA DICKSON / 01/12/2010
2011-07-08AR0111/06/11 FULL LIST
2011-06-09AP01DIRECTOR APPOINTED DONALD GRAY
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BROWNLEE
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR GARY STAPLETON
2011-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11
2010-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10
2010-08-18AP01DIRECTOR APPOINTED ZOE LOUISA DICKSON
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY SKINNER
2010-08-09AR0111/06/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS / 11/06/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RITA HALL / 11/06/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID HARDING / 11/06/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON CATHERINA GERMON / 11/06/2010
2009-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09
2009-07-13363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2008-10-17RES13RES QUOTING SECT 175A 16/10/2008
2008-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08
2008-07-04363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07
2007-10-25288aNEW DIRECTOR APPOINTED
2007-10-12288bDIRECTOR RESIGNED
2007-07-09363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-20288bDIRECTOR RESIGNED
2006-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06
2006-07-04363aRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2005-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05
2005-08-03288aNEW DIRECTOR APPOINTED
2005-07-06288bDIRECTOR RESIGNED
2005-07-06363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-04-21288aNEW DIRECTOR APPOINTED
2005-03-31288cDIRECTOR'S PARTICULARS CHANGED
2005-03-31288cDIRECTOR'S PARTICULARS CHANGED
2005-03-31288cDIRECTOR'S PARTICULARS CHANGED
2005-03-31288cDIRECTOR'S PARTICULARS CHANGED
2005-03-31288cDIRECTOR'S PARTICULARS CHANGED
2005-03-31288cDIRECTOR'S PARTICULARS CHANGED
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 3M PENSION TRUSTEES 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 3M PENSION TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
3M PENSION TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05

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 3M PENSION TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of 3M PENSION TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 3M PENSION TRUSTEES LIMITED
Trademarks
We have not found any records of 3M PENSION TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3M PENSION TRUSTEES 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 3M PENSION TRUSTEES 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 3M PENSION TRUSTEES 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 3M PENSION TRUSTEES 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 3M PENSION TRUSTEES 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.