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

HMH PENSION TRUSTEES LIMITED

INSPIRED, EASTHAMPSTEAD ROAD, BRACKNELL, BERKSHIRE, RG12 1YQ,
Company Registration Number
01622496
Private Limited Company
Active

Company Overview

About Hmh Pension Trustees Ltd
HMH PENSION TRUSTEES LIMITED was founded on 1982-03-16 and has its registered office in Bracknell. The organisation's status is listed as "Active". Hmh 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
HMH PENSION TRUSTEES LIMITED
 
Legal Registered Office
INSPIRED
EASTHAMPSTEAD ROAD
BRACKNELL
BERKSHIRE
RG12 1YQ
Other companies in RG12
 
Filing Information
Company Number 01622496
Company ID Number 01622496
Date formed 1982-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-07-05 14:41:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HMH 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 HMH PENSION TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
COLIN PAUL SMITH
Company Secretary 2015-08-17
WILLIAM ROBERT BANKS
Director 2010-07-08
KATE MARGARET NEWTON
Director 2003-10-27
COLIN PAUL SMITH
Director 2014-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
JESSICA ROWENA SHAFFREY
Director 2015-08-17 2018-05-29
WILLIAM ROBERT BANKS
Director 2005-07-08 2017-07-25
EDWARD NICHOL HACK
Director 1999-09-09 2016-12-31
JAMES HUGH ELLIS-REES
Company Secretary 2010-12-01 2015-08-16
JAMES HUGH ELLIS-REES
Director 2010-12-01 2015-08-16
ALEXANDRA MARY JANE VAIZEY
Company Secretary 2009-11-10 2010-12-01
ALEXANDRA MARY JANE VAIZEY
Director 2005-07-08 2010-12-01
EB CONSULTANTS LIMITED
Company Secretary 2000-12-20 2009-11-10
GORDON JAMES HOWE
Director 1993-02-09 2006-08-15
MICHAEL JONATHON PARKER
Director 2000-12-20 2005-07-08
CROOKALL TERENCE FRANK
Director 2002-09-24 2003-10-27
RICHARD ERNEST TAYLOR
Director 2000-09-13 2001-01-05
PETER JOHN BINNS
Company Secretary 1992-09-01 2000-12-20
JOHN MARTIN CARRINGTON
Director 1999-09-09 2000-09-21
ANTHONY LOUIS OAKEY
Director 1991-05-24 2000-09-21
MICHAEL ANDRE THOMPSON
Director 1997-02-11 2000-05-23
HARRY LLOYD WHEATCROFT
Director 1997-12-09 1999-05-28
HAROLD COTTAM
Director 1992-09-09 1997-09-10
CHARLES WORTH PEARCE
Director 1991-05-24 1997-03-31
CLIVE DOUGLAS MAYHEAD
Director 1991-05-24 1996-11-04
ROBERT ERIC LYONS
Director 1991-05-24 1994-08-31
MELVYN HAWLEY
Director 1991-05-24 1993-02-01
PHILIP HENRY LING
Director 1991-05-24 1992-09-09
ROY BLAKEMORE
Company Secretary 1991-05-24 1992-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ROBERT BANKS PALEY STREET ASSOCIATES LTD Director 2015-05-19 CURRENT 2015-05-19 Active
WILLIAM ROBERT BANKS COMPONENT LOGISTICS LIMITED Director 2007-04-18 CURRENT 1990-03-14 Dissolved 2013-09-17
WILLIAM ROBERT BANKS COMPONENT INDUSTRIES LIMITED Director 2007-04-18 CURRENT 1995-05-19 Dissolved 2013-09-17
WILLIAM ROBERT BANKS TOTAL SUPPLY SOLUTIONS LIMITED Director 2007-04-18 CURRENT 2001-01-15 Dissolved 2015-05-05
WILLIAM ROBERT BANKS ANIXTER PENSION TRUSTEES LIMITED Director 2005-12-06 CURRENT 1998-04-01 Active
WILLIAM ROBERT BANKS EARLYDRESS LIMITED Director 2005-07-08 CURRENT 1914-02-11 Active
WILLIAM ROBERT BANKS I P (PONTEFRACT) LIMITED Director 2005-07-08 CURRENT 1988-10-19 Active
WILLIAM ROBERT BANKS A W 2 LIMITED Director 2005-07-08 CURRENT 1955-07-02 Active
WILLIAM ROBERT BANKS GKS - CENTREPIECE LTD Director 2005-07-08 CURRENT 1990-02-23 Active
WILLIAM ROBERT BANKS PASTSPEED LIMITED Director 2005-07-08 CURRENT 1920-07-19 Active
WILLIAM ROBERT BANKS ANIXTER HOLDINGS UNLIMITED Director 2003-09-26 CURRENT 1998-01-06 Dissolved 2014-11-25
WILLIAM ROBERT BANKS WEBB FASTENERS COMPANY Director 2003-09-26 CURRENT 1974-12-20 Active
COLIN PAUL SMITH ANIXTER(U.K.)LIMITED Director 2015-07-27 CURRENT 1971-07-08 Active
COLIN PAUL SMITH ANIXTER INTERNATIONAL LIMITED Director 2015-07-01 CURRENT 1988-06-07 Active - Proposal to Strike off
COLIN PAUL SMITH ANIXTER LIMITED Director 2015-07-01 CURRENT 1930-06-21 Active
COLIN PAUL SMITH INFAST GROUP LIMITED Director 2015-07-01 CURRENT 1890-02-15 Active - Proposal to Strike off
COLIN PAUL SMITH ANIXTER PENSION SCHEME TRUSTEES LIMITED Director 2014-07-16 CURRENT 2014-07-15 Active
COLIN PAUL SMITH ANIXTER PENSION TRUSTEES LIMITED Director 2006-04-04 CURRENT 1998-04-01 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
2024-06-24CONFIRMATION STATEMENT MADE ON 22/06/24, WITH NO UPDATES
2023-09-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-05CESSATION OF WESCO INTERNATIONAL, INC. AS A PERSON OF SIGNIFICANT CONTROL
2023-07-05CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2022-07-04CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-06-21PSC02Notification of Wesco International, Inc. as a person with significant control on 2020-06-22
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA ROWENA SHAFFREY
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-21AP01DIRECTOR APPOINTED MR WILLIAM ROBERT BANKS
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERT BANKS
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 57
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD NICHOL HACK
2016-10-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 57
2016-05-24AR0124/05/16 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-19AP03Appointment of Mr Colin Paul Smith as company secretary on 2015-08-17
2015-08-18AP01DIRECTOR APPOINTED MRS JESSICA ROWENA SHAFFREY
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HUGH ELLIS-REES
2015-08-18TM02Termination of appointment of James Hugh Ellis-Rees on 2015-08-16
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 57
2015-06-05AR0124/05/15 ANNUAL RETURN FULL LIST
2015-06-05CH01Director's details changed for William Robert Banks on 2015-06-05
2014-12-10AP01DIRECTOR APPOINTED MR COLIN PAUL SMITH
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 57
2014-06-02AR0124/05/14 ANNUAL RETURN FULL LIST
2013-09-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-04AR0124/05/13 ANNUAL RETURN FULL LIST
2012-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/12 FROM Anixter House 1 York Road Uxbridge Middlesex UB8 1RN
2012-08-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-07AR0124/05/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-08AR0124/05/11 FULL LIST
2010-12-01AP01DIRECTOR APPOINTED MR. JAMES HUGH ELLIS-REES
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA VAIZEY
2010-12-01AP03SECRETARY APPOINTED MR. JAMES HUGH ELLIS-REES
2010-12-01TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDRA VAIZEY
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-09AR0124/05/10 FULL LIST
2010-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2010 FROM MILLBANK HOUSE 171-185 EWELL ROAD SURBITON SURREY KT6 6AP UK
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE NEWTON / 24/05/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD NICHOL HACK / 24/05/2010
2009-11-10AP03SECRETARY APPOINTED ALEXANDRA MARY JANE VAIZEY
2009-11-10TM02APPOINTMENT TERMINATED, SECRETARY EB CONSULTANTS LIMITED
2009-08-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-15190LOCATION OF DEBENTURE REGISTER
2009-07-15287REGISTERED OFFICE CHANGED ON 15/07/2009 FROM C/O E B CONSULTANTS LTD CLARENDON HOUSE, 147 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6TL
2009-07-15353LOCATION OF REGISTER OF MEMBERS
2009-07-15288cSECRETARY'S CHANGE OF PARTICULARS / EB CONSULTANTS LIMITED / 15/07/2009
2009-06-01363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-06363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2007-07-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-12363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2006-12-18288cDIRECTOR'S PARTICULARS CHANGED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-02288bDIRECTOR RESIGNED
2006-06-20363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-01-03288aNEW DIRECTOR APPOINTED
2005-12-16288bDIRECTOR RESIGNED
2005-12-07288aNEW DIRECTOR APPOINTED
2005-07-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-26363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2004-10-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-11363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2003-11-25288aNEW DIRECTOR APPOINTED
2003-11-17288bDIRECTOR RESIGNED
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-10363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2002-11-12288aNEW DIRECTOR APPOINTED
2002-10-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-21288bDIRECTOR RESIGNED
2002-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-25363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-28363(287)REGISTERED OFFICE CHANGED ON 28/08/01
2001-08-28363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2001-01-21288bSECRETARY RESIGNED
2001-01-21288aNEW SECRETARY APPOINTED
2000-12-29288aNEW DIRECTOR APPOINTED
2000-10-24288bDIRECTOR RESIGNED
2000-10-24288bDIRECTOR RESIGNED
2000-10-10AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-19288aNEW DIRECTOR APPOINTED
2000-06-05288bDIRECTOR RESIGNED
2000-06-05363(288)DIRECTOR RESIGNED
2000-06-05363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
1999-09-23288aNEW DIRECTOR APPOINTED
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 HMH 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 HMH 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
HMH 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
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HMH PENSION TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of HMH PENSION TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HMH PENSION TRUSTEES LIMITED
Trademarks
We have not found any records of HMH PENSION TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HMH 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 HMH 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 HMH 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 HMH 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 HMH PENSION TRUSTEES LIMITED any grants or awards.
Ownership
    • Anixter Inc : Ultimate parent company : US
      • Anixter Finance Limited
      • Anixter Finance Ltd
      • Anixter International Limited
      • Anixter International Ltd
      • Anixter Power & Construction Limited
      • Anixter Power & Construction Ltd
      • Anixter Holdings Limited
      • Anixter Holdings Ltd
      • Anixter
      • Webb Fasteners Limited
      • Webb Fasteners Ltd
      • Anixter Pension Trustees Limited
      • Anixter Pension Trustees Ltd
      • Heyco Limited
      • Heyco Ltd
      • Total Supply Solutions Limited
      • Total Supply Solutions Ltd
      • Mercia Centaur Ltd
      • Mercia-Centaur Limited
      • Component Industries Limited
      • Component Industries Ltd
      • Component Logistics Limited
      • Component Logistics Ltd
      • Diss Fasteners Limited
      • Diss Fasteners Ltd
      • W H Fluidpower Limited
      • W H Fluidpower Ltd
      • Eagerport Limited
      • Eagerport Ltd
      • Infast Group Limited
      • Infast Group Ltd
      • HMH Pension Trustees Limited
      • HMH Pension Trustees Ltd
      • Fawndeck Limited
      • Fawndeck Ltd
      • HMH Infast Co (formerly HMH
      • HMH Infast Company (formerly HMH
      • HMH Fasteners Limited
      • HMH Fasteners Ltd
      • AW2 Limited
      • AW2 Ltd
      • Ohta Philidas Ltd
      • Ohta-Philidas Limited
      • Ohta-Philidas Ltd
      • Centrepiece Engineering Limited
      • Centrepiece Engineering Ltd
      • Industrial Fasteners Limited
      • Industrial Fasteners Ltd
      • Industrial Fastener Supplies Limited
      • Industrial Fastener Supplies Ltd
      • IP (Pontefract) Limited
      • IP (Pontefract) Ltd
      • GKS Centrepiece Limited
      • GKS Centrepiece Ltd
      • Infast Automotive Limited
      • Infast Automotive Ltd
      • Infast Subsidiary No. 2 Limited
      • Infast Subsidiary No. 2 Ltd
      • Infast Subsidiary No. 2 Ltd.
      • Anixter (U.K.) Limited
      • Anixter (U.K.) Ltd
      • GKS (UK) Limited
      • GKS (UK) Ltd
      • Anixter Limited
      • Anixter Ltd
      • Automotive Fastener Solutions Limited
      • Automotive Fastener Solutions Ltd
      • AW (B&N) Limited
      • AW (B&N) Ltd
      • Budget Fasteners Limited
      • Budget Fasteners Ltd
      • Centrepiece Distributors Limited
      • Centrepiece Distributors Ltd
      • Earlydress Limited
      • Earlydress Ltd
      • Everbright Fasteners Limited
      • Everbright Fasteners Ltd
      • Fastnaparts Limited
      • Fastnaparts Ltd
      • H Frankish Ltd
      • Haden Drysys Technical Services Limited
      • Haden Drysys Technical Services Ltd
      • Haden MacLellan Investments Limited
      • Haden MacLellan Investments Ltd
      • HMH Infast Co Ltd
      • HMH Infast Company Limited
      • IFS Distributors Limited
      • IFS Distributors Ltd
      • Infast Manufacturing Limited
      • Infast Manufacturing Ltd
      • Infast Subsidiary No. 2. Limited
      • Infast Subsidiary No. 2. Ltd
      • MB Fastener Co Ltd
      • MB Fastener Co. Ltd.
      • Pastspeed Limited
      • Pastspeed Ltd
      • Petrie & McNaught Limited
      • Petrie & McNaught Ltd
      • Plastic Screws Limited
      • Plastic Screws Ltd
      • Plastic Seals Limited
      • Plastic Seals Ltd
      • Ross Screw Ltd
      • Anixter Finance
      • Anixter Holdings Unlimited
      • Anixter Power & Construction
      • Centrepiece Engineering
      • Industrial Fastener Supplies
      • Webb Fasteners
    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.