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

HS MARSTON AEROSPACE PENSION TRUSTEE LIMITED

FORDHOUSES, WOLVERHAMPTON, WEST MIDLANDS,
Company Registration Number
03787607
Private Limited Company
Dissolved

Dissolved 2016-11-22

Company Overview

About Hs Marston Aerospace Pension Trustee Ltd
HS MARSTON AEROSPACE PENSION TRUSTEE LIMITED was founded on 1999-06-11 and had its registered office in Fordhouses. The company was dissolved on the 2016-11-22 and is no longer trading or active.

Key Data
Company Name
HS MARSTON AEROSPACE PENSION TRUSTEE LIMITED
 
Legal Registered Office
FORDHOUSES
WOLVERHAMPTON
WEST MIDLANDS
 
Previous Names
PRECIS (1766) LIMITED20/09/1999
Filing Information
Company Number 03787607
Date formed 1999-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-11-30
Date Dissolved 2016-11-22
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2017-01-21 06:43:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HS MARSTON AEROSPACE PENSION TRUSTEE 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 HS MARSTON AEROSPACE PENSION TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTIAN BRUNO JEAN IDCZAK
Director 2016-02-18
RAJINDER SINGH KULLAR
Director 2016-02-18
JOHN ANTHONY ROBINSON
Director 2016-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
EVAN FRANCIS SMITH
Director 2016-02-18 2016-03-03
KATHERINE CLARKE
Director 2014-01-01 2016-02-18
KATHERINE CLARKE
Company Secretary 2014-01-01 2015-12-31
GRAHAM DONALD BALL
Director 1999-12-02 2015-09-30
NIGEL PAUL ORMEROD
Director 2006-03-21 2015-09-24
LESLIE GRAHAM JONES
Company Secretary 2006-03-21 2013-12-31
NIGEL JOHN GOVE
Director 1999-08-24 2013-12-31
STEPHEN LESLIE DOWNES
Director 1999-12-02 2009-12-11
NIGEL JOHN GOVE
Company Secretary 1999-08-24 2006-03-21
STEPHEN LEONARD HISCOX
Director 1999-08-24 2005-12-31
PAUL JOHN CAREW
Director 1999-08-24 2003-04-30
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 1999-07-07 1999-08-24
DIANE JUNE PENFOLD
Director 1999-06-11 1999-08-24
CLARE ALICE WILSON
Nominated Director 1999-06-11 1999-08-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-06-11 1999-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN BRUNO JEAN IDCZAK JOHN MOORE SECURITY LIMITED Director 2018-07-17 CURRENT 1987-01-30 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK PARKVIEW TREASURY SERVICES (UK) LIMITED Director 2018-01-15 CURRENT 2007-10-22 Active
CHRISTIAN BRUNO JEAN IDCZAK GOODRICH PENSION TRUSTEES LIMITED Director 2017-10-11 CURRENT 2002-08-15 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK KIDDE FIRE PROTECTION SERVICES LIMITED Director 2017-10-09 CURRENT 1972-05-15 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK FREIGHTWATCH (UK) LIMITED Director 2017-09-15 CURRENT 1999-12-13 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK GLOBAL SYSTEM TECHNOLOGY LIMITED Director 2017-09-05 CURRENT 2000-11-23 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK CARRIER HOLDINGS LIMITED Director 2017-01-19 CURRENT 1984-07-13 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK CARRIER TRANSCONTINENTAL COMPANY LIMITED Director 2016-07-28 CURRENT 1959-03-10 Dissolved 2017-08-29
CHRISTIAN BRUNO JEAN IDCZAK MONTAUK (UK) INVESTMENT HOLDINGS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
CHRISTIAN BRUNO JEAN IDCZAK HARDSCRABBLE (UK) INVESTMENT HOLDINGS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
CHRISTIAN BRUNO JEAN IDCZAK EXPRESS LIFTS ALLIANCE LIMITED Director 2016-03-14 CURRENT 1958-10-08 Dissolved 2017-03-29
CHRISTIAN BRUNO JEAN IDCZAK P & WC AIRCRAFT SERVICES (U.K.) LIMITED Director 2015-10-15 CURRENT 1983-10-27 Dissolved 2016-03-08
CHRISTIAN BRUNO JEAN IDCZAK INGLEBY (1232) LIMITED Director 2015-06-25 CURRENT 1999-08-25 Dissolved 2016-02-23
CHRISTIAN BRUNO JEAN IDCZAK ENGINEERED SOLUTIONS LIMITED Director 2015-06-25 CURRENT 1994-12-22 Dissolved 2016-04-25
CHRISTIAN BRUNO JEAN IDCZAK HOLLAND HEATING UK LIMITED Director 2015-06-25 CURRENT 1990-07-05 Dissolved 2016-04-25
CHRISTIAN BRUNO JEAN IDCZAK SLD PUMPS LIMITED Director 2014-11-03 CURRENT 2000-05-11 Dissolved 2015-04-07
CHRISTIAN BRUNO JEAN IDCZAK OPTIMUM MAINTENANCE SYSTEMS LIMITED Director 2014-11-03 CURRENT 1982-02-09 Dissolved 2015-08-26
CHRISTIAN BRUNO JEAN IDCZAK DMS CONTROLS LIMITED Director 2014-11-03 CURRENT 1999-04-14 Dissolved 2016-09-29
CHRISTIAN BRUNO JEAN IDCZAK CARRIER INVESTMENTS UK LIMITED Director 2014-10-09 CURRENT 2009-12-09 Active
CHRISTIAN BRUNO JEAN IDCZAK CARRIER UK HOLDINGS LIMITED Director 2013-10-18 CURRENT 2008-12-16 Active
CHRISTIAN BRUNO JEAN IDCZAK SHELLER-GLOBE HOLDINGS LIMITED Director 2008-04-14 CURRENT 1988-11-21 Dissolved 2016-03-08
CHRISTIAN BRUNO JEAN IDCZAK SPECTROL EQUIPMENT LIMITED Director 2008-04-14 CURRENT 1993-01-01 Converted / Closed
CHRISTIAN BRUNO JEAN IDCZAK CEESAIL LIMITED Director 2008-04-14 CURRENT 2003-01-22 Active
CHRISTIAN BRUNO JEAN IDCZAK KAYSAIL LIMITED Director 2008-04-14 CURRENT 2004-10-20 Active
CHRISTIAN BRUNO JEAN IDCZAK UT (UK) LIMITED Director 2008-04-14 CURRENT 2005-02-08 Active
CHRISTIAN BRUNO JEAN IDCZAK U T HOLDINGS (UK) LLC Director 2008-04-14 CURRENT 1993-01-01 Active
CHRISTIAN BRUNO JEAN IDCZAK BEESAIL LIMITED Director 2008-04-14 CURRENT 2003-05-20 Active
CHRISTIAN BRUNO JEAN IDCZAK CARRIER FINANCE UK LIMITED Director 2008-04-14 CURRENT 1922-10-05 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK PITA LIMITED Director 2008-04-14 CURRENT 1924-08-28 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK OTIS ELEVATOR HOLDINGS LIMITED Director 2008-04-14 CURRENT 1963-12-18 Active
CHRISTIAN BRUNO JEAN IDCZAK GNITROW LTD Director 2008-04-14 CURRENT 1898-02-11 Active
RAJINDER SINGH KULLAR P & WC AIRCRAFT SERVICES (U.K.) LIMITED Director 2015-10-15 CURRENT 1983-10-27 Dissolved 2016-03-08
RAJINDER SINGH KULLAR SHELLER-GLOBE HOLDINGS LIMITED Director 2015-10-15 CURRENT 1988-11-21 Dissolved 2016-03-08
RAJINDER SINGH KULLAR PAGE MOULDINGS (PERSHORE) LIMITED Director 2014-11-21 CURRENT 1995-06-16 Dissolved 2015-07-21
RAJINDER SINGH KULLAR SLD PUMPS LIMITED Director 2014-11-03 CURRENT 2000-05-11 Dissolved 2015-04-07
RAJINDER SINGH KULLAR OPTIMUM MAINTENANCE SYSTEMS LIMITED Director 2014-11-03 CURRENT 1982-02-09 Dissolved 2015-08-26
RAJINDER SINGH KULLAR DMS ENERGY SERVICES LIMITED Director 2014-11-03 CURRENT 2003-10-16 Dissolved 2016-04-25
RAJINDER SINGH KULLAR DMS CONTROLS LIMITED Director 2014-11-03 CURRENT 1999-04-14 Dissolved 2016-09-29
RAJINDER SINGH KULLAR LERMAN OAKLAND LIFTS LIMITED Director 2014-10-10 CURRENT 1974-06-11 Dissolved 2015-04-07
RAJINDER SINGH KULLAR LIFT COMPONENTS LIMITED Director 2014-10-10 CURRENT 1919-05-01 Dissolved 2015-04-07
RAJINDER SINGH KULLAR MOVEMANSKG LIMITED Director 2014-10-10 CURRENT 1983-10-17 Dissolved 2015-04-07
RAJINDER SINGH KULLAR OAKLAND ELEVATORS LIMITED Director 2014-10-10 CURRENT 1997-04-28 Dissolved 2015-04-07
RAJINDER SINGH KULLAR PORN & DUNWOODY (LIFTS) LIMITED Director 2014-10-10 CURRENT 1951-12-29 Active - Proposal to Strike off
RAJINDER SINGH KULLAR SKG (UK) LIMITED Director 2014-10-10 CURRENT 1912-01-26 Dissolved 2015-04-07
RAJINDER SINGH KULLAR EXCELSIOR LIFTS LIMITED Director 2014-10-10 CURRENT 1992-04-28 Dissolved 2015-07-21
RAJINDER SINGH KULLAR EXPRESS LIFTS (OVERSEAS) LIMITED Director 2014-10-10 CURRENT 1991-11-20 Dissolved 2015-04-07
RAJINDER SINGH KULLAR THE EXPRESS LIFT COMPANY LIMITED Director 2014-10-10 CURRENT 1992-04-08 Dissolved 2015-04-07
RAJINDER SINGH KULLAR EVANS LIFTS,LIMITED Director 2014-10-10 CURRENT 1919-03-24 Liquidation
RAJINDER SINGH KULLAR PDERS KEY LIFTS LIMITED Director 2014-10-10 CURRENT 1972-06-14 Dissolved 2015-04-07
RAJINDER SINGH KULLAR TRENT VALLEY LIFTS LIMITED Director 2014-10-10 CURRENT 1997-09-03 Dissolved 2015-04-07
RAJINDER SINGH KULLAR OAKLAND EXCELSIOR LIMITED Director 2014-10-10 CURRENT 1967-11-09 Dissolved 2015-04-07
RAJINDER SINGH KULLAR EXPRESS EVANS LIFTS LIMITED Director 2014-10-10 CURRENT 1909-11-01 Dissolved 2015-04-07
RAJINDER SINGH KULLAR ADVANCE LIFTS (HOLDINGS) LIMITED Director 2014-10-10 CURRENT 2009-01-27 Dissolved 2015-07-21
RAJINDER SINGH KULLAR ADVANCE LIFTS LIMITED Director 2014-10-10 CURRENT 1986-02-28 Dissolved 2015-07-21
RAJINDER SINGH KULLAR CLAVERHAM 98 LIMITED Director 2014-07-16 CURRENT 1998-01-20 Dissolved 2015-06-06
RAJINDER SINGH KULLAR CLAVERHAM HOLDINGS LIMITED Director 2014-07-15 CURRENT 1965-02-26 Dissolved 2015-06-05
RAJINDER SINGH KULLAR DE FACTO 779 LIMITED Director 2014-06-09 CURRENT 1990-12-07 Dissolved 2015-06-20
RAJINDER SINGH KULLAR PAGE GROUP HOLDINGS LIMITED Director 2014-06-09 CURRENT 1996-10-11 Dissolved 2015-06-06
RAJINDER SINGH KULLAR PAGE GROUP LIMITED Director 2014-06-09 CURRENT 1999-06-28 Dissolved 2015-07-08
JOHN ANTHONY ROBINSON JOHN MOORE SECURITY LIMITED Director 2018-07-17 CURRENT 1987-01-30 Liquidation
JOHN ANTHONY ROBINSON GOODRICH PENSION TRUSTEES LIMITED Director 2017-10-11 CURRENT 2002-08-15 Active - Proposal to Strike off
JOHN ANTHONY ROBINSON KIDDE FIRE PROTECTION SERVICES LIMITED Director 2017-10-09 CURRENT 1972-05-15 Liquidation
JOHN ANTHONY ROBINSON FREIGHTWATCH (UK) LIMITED Director 2017-09-15 CURRENT 1999-12-13 Liquidation
JOHN ANTHONY ROBINSON GLOBAL SYSTEM TECHNOLOGY LIMITED Director 2017-09-05 CURRENT 2000-11-23 Liquidation
JOHN ANTHONY ROBINSON CARRIER HOLDINGS LIMITED Director 2017-01-19 CURRENT 1984-07-13 Active - Proposal to Strike off
JOHN ANTHONY ROBINSON CARRIER TRANSCONTINENTAL COMPANY LIMITED Director 2016-07-28 CURRENT 1959-03-10 Dissolved 2017-08-29
JOHN ANTHONY ROBINSON EXPRESS LIFTS ALLIANCE LIMITED Director 2016-03-14 CURRENT 1958-10-08 Dissolved 2017-03-29

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
2016-11-22GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-09-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-08-30DS01APPLICATION FOR STRIKING-OFF
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-18AR0111/06/16 FULL LIST
2016-03-22AP01DIRECTOR APPOINTED RAJINER SINGH KULLAR
2016-03-22AP01DIRECTOR APPOINTED MR CHRISTIAN BRUNO JEAN IDCZAK
2016-03-22AP01DIRECTOR APPOINTED MR EVAN FRANCIS SMITH
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOWNES
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE CLARKE
2016-03-22TM01TERMINATE DIR APPOINTMENT
2016-03-10AP01DIRECTOR APPOINTED JOHN ANTHONY ROBINSON
2016-03-10TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE CLARKE
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BALL
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ORMEROD
2015-09-14AA30/11/14 TOTAL EXEMPTION FULL
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-03AR0111/06/15 FULL LIST
2014-09-07AA30/11/13 TOTAL EXEMPTION FULL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-10AR0111/06/14 FULL LIST
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GOVE
2014-01-15AP03SECRETARY APPOINTED MRS KATHERINE CLARKE
2014-01-15TM02APPOINTMENT TERMINATED, SECRETARY LESLIE JONES
2014-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2014 FROM FORD HOUSES WOBASTON ROAD WOLVERHAMPTON WEST MIDLANDS WV10 6QJ
2014-01-15AP01DIRECTOR APPOINTED MRS KATHERINE CLARKE
2013-07-31AR0111/06/13 FULL LIST
2013-07-10AA30/11/12 TOTAL EXEMPTION FULL
2012-10-09AA30/11/11 TOTAL EXEMPTION FULL
2012-07-10AR0111/06/12 FULL LIST
2011-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-07-08AR0111/06/11 FULL LIST
2010-08-19AA30/11/09 TOTAL EXEMPTION FULL
2010-08-04AR0111/06/10 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LESLIE DOWNES / 11/06/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DONALD BALL / 11/06/2010
2009-09-27AA30/11/08 TOTAL EXEMPTION FULL
2009-07-07363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2008-09-22AA30/11/07 TOTAL EXEMPTION FULL
2008-06-27363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2007-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-08-17363sRETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS
2006-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-07-10363sRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-04-03288aNEW DIRECTOR APPOINTED
2006-04-03288aNEW SECRETARY APPOINTED
2006-04-03288bSECRETARY RESIGNED
2006-01-17288bDIRECTOR RESIGNED
2005-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-07-18363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2004-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-07-19363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2003-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-06-20363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2003-05-17288bDIRECTOR RESIGNED
2002-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-06-24363sRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2001-07-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-03363sRETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS
2001-05-02AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-07-10363sRETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS
1999-12-09288aNEW DIRECTOR APPOINTED
1999-12-09288aNEW DIRECTOR APPOINTED
1999-10-05288bDIRECTOR RESIGNED
1999-09-21287REGISTERED OFFICE CHANGED ON 21/09/99 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2EG
1999-09-21ORES13COMPANY SEAL 24/08/99
1999-09-21225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/11/00
1999-09-21288bDIRECTOR RESIGNED
1999-09-21288aNEW DIRECTOR APPOINTED
1999-09-21288aNEW DIRECTOR APPOINTED
1999-09-21SRES01ALTER MEM AND ARTS 24/08/99
1999-09-21ELRESS366A DISP HOLDING AGM 24/08/99
1999-09-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-21SRES03EXEMPTION FROM APPOINTING AUDITORS 24/08/99
1999-09-21SRES01ALTER MEM AND ARTS 24/08/99
1999-09-21288bSECRETARY RESIGNED
1999-09-21ELRESS252 DISP LAYING ACC 24/08/99
1999-09-17CERTNMCOMPANY NAME CHANGED PRECIS (1766) LIMITED CERTIFICATE ISSUED ON 20/09/99
1999-07-20288aNEW SECRETARY APPOINTED
1999-07-12288bSECRETARY RESIGNED
1999-06-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HS MARSTON AEROSPACE PENSION TRUSTEE 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 HS MARSTON AEROSPACE PENSION TRUSTEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HS MARSTON AEROSPACE PENSION TRUSTEE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of HS MARSTON AEROSPACE PENSION TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HS MARSTON AEROSPACE PENSION TRUSTEE LIMITED
Trademarks
We have not found any records of HS MARSTON AEROSPACE PENSION TRUSTEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HS MARSTON AEROSPACE PENSION TRUSTEE 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 (70100 - Activities of head offices) as HS MARSTON AEROSPACE PENSION TRUSTEE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HS MARSTON AEROSPACE PENSION TRUSTEE 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 HS MARSTON AEROSPACE PENSION TRUSTEE 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 HS MARSTON AEROSPACE PENSION TRUSTEE 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.