Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POWER ASSET DEVELOPMENT COMPANY LIMITED
Company Information for

POWER ASSET DEVELOPMENT COMPANY LIMITED

NEWINGTON HOUSE, 237 SOUTHWARK BRIDGE ROAD, LONDON, SE1 6NP,
Company Registration Number
02340677
Private Limited Company
Active

Company Overview

About Power Asset Development Company Ltd
POWER ASSET DEVELOPMENT COMPANY LIMITED was founded on 1989-01-30 and has its registered office in London. The organisation's status is listed as "Active". Power Asset Development Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
POWER ASSET DEVELOPMENT COMPANY LIMITED
 
Legal Registered Office
NEWINGTON HOUSE
237 SOUTHWARK BRIDGE ROAD
LONDON
SE1 6NP
Other companies in SE1
 
Filing Information
Company Number 02340677
Company ID Number 02340677
Date formed 1989-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-09-05 11:39:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWER ASSET DEVELOPMENT COMPANY 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 POWER ASSET DEVELOPMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS ROGER ZENTNER
Company Secretary 2005-07-19
COLIN GEORGE BURKE
Director 2017-03-17
LYNN GLADWELL
Director 2008-01-07
DAVID PAUL MITCHELL
Director 2016-08-26
GEORGE DOUGLAS STEWART
Director 2016-08-26
BRIAN ROLAND WALKER
Director 2007-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR JOHN GREGORY
Director 2000-01-17 2017-06-14
DONALD JAMES STEWART DAWSON
Director 2013-01-04 2016-08-26
PATRICK ANTHONY CLARKE
Director 2011-04-26 2016-05-25
RICHARD MARTIN HARPLEY
Director 2009-06-05 2011-04-26
ROBERT ERNEST LANE
Director 2009-06-10 2011-04-13
LAURENT FERRARI
Director 2008-07-21 2009-06-10
ALAN TIMOTHY FEAKINS
Director 2008-03-19 2009-06-05
PAUL DAVID NORTHWOOD
Director 2000-01-17 2009-04-30
LAURENT FERRARI
Director 2008-07-21 2008-07-21
PAUL ANDREW CUTTILL
Director 2006-10-16 2008-06-10
ARTHUR JOSEPH DALTON
Director 2003-10-27 2007-08-20
MIRIAM MAES
Director 2003-09-15 2006-10-16
STUART KENNETH LEADILL
Director 1998-08-11 2006-02-08
CHRISTOPHER JOHN BAKER
Company Secretary 1999-07-20 2005-07-19
NICOLA JAYNE BRYANT
Director 2003-10-27 2004-04-30
JOHN CLARKE FOX
Director 1999-11-25 2003-11-05
HUMPHREY ALAN EDWARD CADOUX HUDSON
Director 2003-01-21 2003-09-15
BERNARD CHUDLEY
Director 2000-01-17 2003-09-15
ARTHUR JOSEPH DALTON
Director 1998-08-11 2003-04-30
ANTHONY LEON PHILIP RABIN
Director 1998-08-11 2002-09-27
JAMES LIONEL COHEN
Director 1998-08-11 2000-11-14
TREVOR JOHN GREGORY
Director 1998-08-11 2000-01-16
PAUL DAVID NORTHWOOD
Director 1998-08-11 2000-01-16
STEPHEN REX BURGIN
Director 1998-08-11 1999-11-25
MICHAEL NAGLE
Company Secretary 1998-04-03 1999-07-20
CHRISTOPHER JOHN BAKER
Director 1998-07-24 1998-08-11
MICHAEL NAGLE
Director 1992-07-19 1998-08-11
SHEILA GRACE TORMEY
Company Secretary 1993-10-01 1998-04-03
MICHAEL ANTHONY NAGLE
Company Secretary 1992-07-19 1993-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ROGER ZENTNER UK POWER NETWORKS SERVICES POWERLINK LIMITED Company Secretary 2005-07-19 CURRENT 1996-07-09 Active
COLIN GEORGE BURKE UK POWER NETWORKS SERVICES POWERLINK LIMITED Director 2017-03-17 CURRENT 1996-07-09 Active
COLIN GEORGE BURKE CITY GREENWICH LEWISHAM RAIL LINK PLC Director 2016-10-11 CURRENT 1996-03-07 Liquidation
COLIN GEORGE BURKE MUJV LIMITED Director 2016-09-16 CURRENT 2005-04-27 Active
LYNN GLADWELL CONSORT HEALTHCARE (BIRMINGHAM) LIMITED Director 2018-02-28 CURRENT 2005-08-16 Active
LYNN GLADWELL CONSORT HEALTHCARE (BIRMINGHAM) HOLDINGS LIMITED Director 2018-02-28 CURRENT 2005-08-16 Active
LYNN GLADWELL CONSORT HEALTHCARE (BIRMINGHAM) FUNDING PLC Director 2018-02-28 CURRENT 2005-08-16 Active
LYNN GLADWELL CONSORT HEALTHCARE (BIRMINGHAM) INTERMEDIATE LIMITED Director 2018-02-28 CURRENT 2005-08-16 Active
LYNN GLADWELL UK POWER NETWORKS SERVICES POWERLINK LIMITED Director 2008-01-07 CURRENT 1996-07-09 Active
DAVID PAUL MITCHELL MUJV LIMITED Director 2016-07-22 CURRENT 2005-04-27 Active
DAVID PAUL MITCHELL CITY GREENWICH LEWISHAM RAIL LINK PLC Director 2013-12-10 CURRENT 1996-03-07 Liquidation
DAVID PAUL MITCHELL UK POWER NETWORKS SERVICES POWERLINK LIMITED Director 2009-06-10 CURRENT 1996-07-09 Active
GEORGE DOUGLAS STEWART ABB SERVICE LIMITED Director 2013-12-18 CURRENT 1999-09-06 Active - Proposal to Strike off
BRIAN ROLAND WALKER HUMBER GATEWAY OFTO HOLDINGS LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
BRIAN ROLAND WALKER HUMBER GATEWAY OFTO LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
BRIAN ROLAND WALKER HUMBER GATEWAY OFTO INTERMEDIATE LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
BRIAN ROLAND WALKER WELLAND BIO POWER LIMITED Director 2015-03-13 CURRENT 2012-12-19 Active
BRIAN ROLAND WALKER PEBBLEHALL BIO POWER LIMITED Director 2015-03-13 CURRENT 2014-08-19 Active
BRIAN ROLAND WALKER ABERDEEN ROADS (FINANCE) PLC Director 2014-10-23 CURRENT 2014-10-23 Active
BRIAN ROLAND WALKER ABERDEEN ROADS LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active
BRIAN ROLAND WALKER ABERDEEN ROADS HOLDINGS LIMITED Director 2014-10-22 CURRENT 2014-10-22 Active
BRIAN ROLAND WALKER BBI HOLDINGS AUSTRALIA LIMITED Director 2014-04-30 CURRENT 2014-04-30 Active
BRIAN ROLAND WALKER GWYNT Y MOR OFTO HOLDINGS LIMITED Director 2014-01-31 CURRENT 2013-11-29 Active
BRIAN ROLAND WALKER GWYNT Y MOR OFTO INTERMEDIATE LIMITED Director 2014-01-31 CURRENT 2013-11-29 Active
BRIAN ROLAND WALKER GWYNT Y MOR OFTO PLC Director 2014-01-31 CURRENT 2013-11-29 Active
BRIAN ROLAND WALKER PEVENSEY COASTAL DEFENCE LIMITED Director 2010-12-18 CURRENT 1999-05-25 Active
BRIAN ROLAND WALKER THANET OFTO HOLDCO LIMITED Director 2010-12-08 CURRENT 2010-07-30 Active
BRIAN ROLAND WALKER THANET OFTO INTERMEDIATE LIMITED Director 2010-12-08 CURRENT 2010-08-12 Active
BRIAN ROLAND WALKER THANET OFTO LIMITED Director 2010-12-08 CURRENT 2010-08-12 Active
BRIAN ROLAND WALKER CONNECT PLUS (M25) LIMITED Director 2010-03-25 CURRENT 2008-08-29 Active
BRIAN ROLAND WALKER CONNECT PLUS (M25) HOLDINGS LIMITED Director 2010-03-25 CURRENT 2008-08-29 Active
BRIAN ROLAND WALKER CONNECT PLUS (M25) INTERMEDIATE LIMITED Director 2010-03-25 CURRENT 2008-10-03 Active
BRIAN ROLAND WALKER UK POWER NETWORKS SERVICES POWERLINK LIMITED Director 2007-05-11 CURRENT 1996-07-09 Active
BRIAN ROLAND WALKER BALFOUR BEATTY INVESTMENTS LIMITED Director 2007-04-02 CURRENT 1989-09-18 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
2023-08-24Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-08-24Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-08-24Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-08-24Audit exemption subsidiary accounts made up to 2023-03-31
2023-05-16CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2023-01-07SECRETARY'S DETAILS CHNAGED FOR NICHOLAS ROGER ZENTNER on 2022-12-20
2022-08-24FULL ACCOUNTS MADE UP TO 31/03/22
2022-08-24AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-10CH01Director's details changed for Mr David Paul Mitchell on 2020-08-28
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH UPDATES
2022-01-19APPOINTMENT TERMINATED, DIRECTOR GEORGE DOUGLAS STEWART
2022-01-19APPOINTMENT TERMINATED, DIRECTOR BRIAN ROLAND WALKER
2022-01-19APPOINTMENT TERMINATED, DIRECTOR LYNN GLADWELL
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ROLAND WALKER
2021-11-10AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES
2021-02-16AD03Registers moved to registered inspection location of Energy House Hazelwick Avenue Three Bridges Crawley West Sussex RH10 1EX
2021-02-16AD02Register inspection address changed to Energy House Hazelwick Avenue Three Bridges Crawley West Sussex RH10 1EX
2020-10-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2019-09-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2018-08-14AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2017-08-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JOHN GREGORY
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-04-10AP01DIRECTOR APPOINTED MR COLIN GEORGE BURKE
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARRY SUSSAMS
2016-09-19AP01DIRECTOR APPOINTED MR DAVID PAUL MITCHELL
2016-09-19AP01DIRECTOR APPOINTED GEORGE DOUGLAS STEWART
2016-09-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DONALD JAMES STEWART DAWSON
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ANTHONY CLARKE
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-06AR0115/05/16 ANNUAL RETURN FULL LIST
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DENNIS TROTTER
2016-01-22AA01Current accounting period extended from 30/12/15 TO 31/03/16
2016-01-14AUDAUDITOR'S RESIGNATION
2016-01-12AUDAUDITOR'S RESIGNATION
2015-09-14AAFULL ACCOUNTS MADE UP TO 30/12/14
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-24AR0115/05/15 ANNUAL RETURN FULL LIST
2015-05-18AA01Previous accounting period shortened from 31/12/14 TO 30/12/14
2015-01-19MISCSection 519
2015-01-02MISCAud res sect 519
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-19AR0115/05/14 FULL LIST
2013-09-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-13AR0115/05/13 FULL LIST
2013-01-21AP01DIRECTOR APPOINTED DONALD JAMES STEWART DAWSON
2012-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-13MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 1
2012-05-17AR0115/05/12 FULL LIST
2012-05-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-27AR0115/05/11 FULL LIST
2011-05-23AP01DIRECTOR APPOINTED DAVID HARRY SUSSAMS
2011-05-23AP01DIRECTOR APPOINTED PATRICK ANTHONY CLARKE
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HARPLEY
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LANE
2010-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2010 FROM 40 GROSVENOR PLACE VICTORIA LONDON SW1X 7EN
2010-09-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-08AR0115/05/10 FULL LIST
2009-10-27MEM/ARTSARTICLES OF ASSOCIATION
2009-10-27RES01ALTER ARTICLES
2009-09-16288aDIRECTOR APPOINTED MR ROBERT ERNEST LANE
2009-06-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR LAURENT FERRARI
2009-06-12288aDIRECTOR APPOINTED RICHARD MARTIN HARPLEY
2009-06-12288aDIRECTOR APPOINTED STEPHEN DENNIS TROTTER
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR ALAN FEAKINS
2009-05-28363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR PAUL NORTHWOOD
2008-10-28288aDIRECTOR APPOINTED LAURENT FERRARI
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR LAURENT FERRARI
2008-09-02288aDIRECTOR APPOINTED LAURENT FERRARI
2008-08-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-16363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR PAUL CUTTILL
2008-04-01288aDIRECTOR APPOINTED ALAN TIMOTHY FEAKINS
2008-01-23288bDIRECTOR RESIGNED
2008-01-23288aNEW DIRECTOR APPOINTED
2008-01-16288cDIRECTOR'S PARTICULARS CHANGED
2007-09-14288bDIRECTOR RESIGNED
2007-08-14363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-08-14363sRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2007-07-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-05288aNEW DIRECTOR APPOINTED
2007-06-05288bDIRECTOR RESIGNED
2006-12-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-23288bDIRECTOR RESIGNED
2006-10-23288aNEW DIRECTOR APPOINTED
2006-06-16363sRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-03-07288aNEW DIRECTOR APPOINTED
2006-03-07288bDIRECTOR RESIGNED
2005-08-04288bSECRETARY RESIGNED
2005-08-04288aNEW SECRETARY APPOINTED
2005-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-17363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-04-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-20288bDIRECTOR RESIGNED
2004-08-24363(288)DIRECTOR RESIGNED
2004-08-24363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-08-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35130 - Distribution of electricity




Licences & Regulatory approval
We could not find any licences issued to POWER ASSET DEVELOPMENT COMPANY 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 POWER ASSET DEVELOPMENT COMPANY LIMITED
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 SUPPLEMENTAL LEGAL MORTGAGE (MADE BETWEEN THE COMPANY AND THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE WHICH IS SUPPLEMENTAL TO A DEBENTURE DATED 13TH AUGUST 1998) 2000-10-19 Satisfied THE ROYAL BANK OF SCOTLAND PLCAS SECURITY TRUSTEE FOR ITSELF AND THE OTHER BENEFICIARIES (AS DEFINED IN THE SCHEDULE (SCHEDULE OF DEFINITIONS))
SUPPLEMENTAL LEGAL MORTGAGE 1999-06-22 Satisfied THE ROYAL BANK OF SCOTLAND PLCAS SECURITY TRUSTEE FOR ITSELF AND THE OTHER BENEFICIARIES (AS DEFINED IN THE SCHEDULE (SCHEDULE OF DEFINITIONS) HERETO))
SUPPLEMENTAL LEGAL MORTGAGE WHICH IS SUPPLEMENTAL TO A DEBENTURE ENTERED INTO AS A DEED DATED 13TH AUGUST 1998 (THE "DEBENTURE) 1999-02-17 Satisfied THE ROYAL BANK OF SCOTLAND PLCAS SECURITY TRUSTEE FOR ITSELF AND THE OTHER BENEFICIARIES (AS DEFINED)
DEBENTURE 1998-08-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF CHARGE (FIXED AND FLOATING CHARGE) 1998-08-13 Satisfied LONDON UNDERGROUND LIMITED
Intangible Assets
Patents
We have not found any records of POWER ASSET DEVELOPMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POWER ASSET DEVELOPMENT COMPANY LIMITED
Trademarks
We have not found any records of POWER ASSET DEVELOPMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POWER ASSET DEVELOPMENT COMPANY 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 (35130 - Distribution of electricity) as POWER ASSET DEVELOPMENT COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where POWER ASSET DEVELOPMENT COMPANY 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 POWER ASSET DEVELOPMENT COMPANY 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 POWER ASSET DEVELOPMENT COMPANY 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.