Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > WEST TRANSMISSION LIMITED
Company Information for

WEST TRANSMISSION LIMITED

THE ARENA BUILDING, 85 ORMEAU ROAD, BELFAST, BT7 1SH,
Company Registration Number
NI073229
Private Limited Company
Active

Company Overview

About West Transmission Ltd
WEST TRANSMISSION LIMITED was founded on 2009-07-17 and has its registered office in Belfast. The organisation's status is listed as "Active". West Transmission Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WEST TRANSMISSION LIMITED
 
Legal Registered Office
THE ARENA BUILDING
85 ORMEAU ROAD
BELFAST
BT7 1SH
Other companies in BT7
 
Previous Names
NORTHERN IRELAND ENERGY HOLDINGS LIMITED28/04/2015
MUTUAL ENERGY LIMITED13/01/2010
Filing Information
Company Number NI073229
Company ID Number NI073229
Date formed 2009-07-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 08:11:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEST TRANSMISSION 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.
Companies with same name WEST TRANSMISSION LIMITED
The following companies were found which have the same name as WEST TRANSMISSION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WEST TRANSMISSION FINANCING PLC FIRST FLOOR, THE ARENA BUILDING, 85 ORMEAU ROAD BELFAST BT7 1SH Active Company formed on the 2017-03-01
WEST TRANSMISSION ONE LLC Delaware Unknown

Company Officers of WEST TRANSMISSION LIMITED

Current Directors
Officer Role Date Appointed
GERARD MCILROY
Company Secretary 2010-02-26
PATRICK MICHAEL ANDERSON
Director 2016-10-01
REGINA FINN
Director 2015-08-01
PATRICK LARKIN
Director 2010-02-26
GERARD MYLES MCILROY
Director 2010-02-26
MICHAEL JAMES MCKERNAN
Director 2018-01-01
KATHERINE JANE MINGAY
Director 2015-08-01
CHRISTOPHER JOHN MURRAY
Director 2015-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
CLARKE BLACK
Director 2015-08-01 2017-09-30
STEPHEN KIRKPATRICK
Director 2015-08-01 2016-09-29
ANNSGATE LIMITED
Company Secretary 2009-07-17 2010-02-26
ALAN TAYLOR
Director 2009-07-17 2010-02-26
KERRY ROSEMARY CANAVAN
Director 2009-07-17 2010-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK MICHAEL ANDERSON BELFAST GAS TRANSMISSION LIMITED Director 2016-10-01 CURRENT 1992-03-09 Active
PATRICK MICHAEL ANDERSON MOYLE INTERCONNECTOR LIMITED Director 2016-10-01 CURRENT 1999-07-08 Active
PATRICK MICHAEL ANDERSON MUTUAL ENERGY LIMITED Director 2016-10-01 CURRENT 2005-01-31 Active
PATRICK MICHAEL ANDERSON PREMIER TRANSMISSION LIMITED Director 2016-10-01 CURRENT 1992-03-09 Active
PATRICK MICHAEL ANDERSON TRANSLINK (NI) LIMITED Director 2015-06-15 CURRENT 1966-04-04 Active
PATRICK MICHAEL ANDERSON ULSTERBUS LIMITED Director 2015-06-15 CURRENT 1966-06-01 Active
PATRICK MICHAEL ANDERSON FLEXIBUS LIMITED Director 2015-06-15 CURRENT 1966-05-31 Active
PATRICK MICHAEL ANDERSON CITYBUS LIMITED Director 2015-06-15 CURRENT 1972-10-03 Active
PATRICK MICHAEL ANDERSON NORTHERN IRELAND RAILWAYS COMPANY LIMITED Director 2015-06-15 CURRENT 1967-04-21 Active
PATRICK MICHAEL ANDERSON NIR NETWORKS LIMITED Director 2015-06-15 CURRENT 1984-07-06 Active
PATRICK MICHAEL ANDERSON NIR OPERATIONS LIMITED Director 2015-06-15 CURRENT 1987-11-27 Active
REGINA FINN LUCERNA PARTNERS LIMITED Director 2013-11-10 CURRENT 2013-01-04 Active
REGINA FINN BELFAST GAS TRANSMISSION LIMITED Director 2008-11-01 CURRENT 1992-03-09 Active
REGINA FINN MUTUAL ENERGY LIMITED Director 2008-11-01 CURRENT 2005-01-31 Active
REGINA FINN PREMIER TRANSMISSION LIMITED Director 2008-11-01 CURRENT 1992-03-09 Active
PATRICK LARKIN PREMIER TRANSMISSION HOLDINGS LIMITED Director 2010-01-01 CURRENT 2005-01-31 Active
PATRICK LARKIN MOYLE HOLDINGS LIMITED Director 2008-01-29 CURRENT 2003-03-08 Active
PATRICK LARKIN NORTHERN IRELAND GAS TRANSMISSION HOLDINGS LIMITED Director 2008-01-29 CURRENT 2005-02-01 Active
PATRICK LARKIN MUTUAL ENERGY LIMITED Director 2007-09-26 CURRENT 2005-01-31 Active
PATRICK LARKIN INTERCONNECTOR SERVICES (NI) LIMITED Director 2007-01-22 CURRENT 2006-02-15 Active
PATRICK LARKIN PREMIER TRANSMISSION FINANCING PUBLIC LIMITED COMPANY Director 2007-01-22 CURRENT 2005-01-28 Active
PATRICK LARKIN MOYLE INTERCONNECTOR LIMITED Director 2007-01-22 CURRENT 1999-07-08 Active
PATRICK LARKIN MOYLE INTERCONNECTOR (FINANCING) PUBLIC LIMITED COMPANY Director 2007-01-22 CURRENT 2003-03-03 Active
PATRICK LARKIN PREMIER TRANSMISSION LIMITED Director 2007-01-22 CURRENT 1992-03-09 Active
PATRICK LARKIN MOYLE ENERGY INVESTMENTS LIMITED Director 2007-01-22 CURRENT 2005-09-20 Active - Proposal to Strike off
GERARD MYLES MCILROY MOYLE ENERGY INVESTMENTS LIMITED Director 2012-03-13 CURRENT 2005-09-20 Active - Proposal to Strike off
GERARD MYLES MCILROY INTERCONNECTOR SERVICES (NI) LIMITED Director 2010-01-01 CURRENT 2006-02-15 Active
GERARD MYLES MCILROY PREMIER TRANSMISSION FINANCING PUBLIC LIMITED COMPANY Director 2010-01-01 CURRENT 2005-01-28 Active
GERARD MYLES MCILROY BELFAST GAS TRANSMISSION LIMITED Director 2010-01-01 CURRENT 1992-03-09 Active
GERARD MYLES MCILROY MOYLE INTERCONNECTOR LIMITED Director 2010-01-01 CURRENT 1999-07-08 Active
GERARD MYLES MCILROY MOYLE HOLDINGS LIMITED Director 2010-01-01 CURRENT 2003-03-08 Active
GERARD MYLES MCILROY MOYLE INTERCONNECTOR (FINANCING) PUBLIC LIMITED COMPANY Director 2010-01-01 CURRENT 2003-03-03 Active
GERARD MYLES MCILROY PREMIER TRANSMISSION HOLDINGS LIMITED Director 2010-01-01 CURRENT 2005-01-31 Active
GERARD MYLES MCILROY MUTUAL ENERGY LIMITED Director 2010-01-01 CURRENT 2005-01-31 Active
GERARD MYLES MCILROY BELFAST GAS TRANSMISSION HOLDINGS LIMITED Director 2010-01-01 CURRENT 2008-01-09 Active
GERARD MYLES MCILROY PREMIER TRANSMISSION LIMITED Director 2010-01-01 CURRENT 1992-03-09 Active
GERARD MYLES MCILROY NORTHERN IRELAND GAS TRANSMISSION HOLDINGS LIMITED Director 2010-01-01 CURRENT 2005-02-01 Active
GERARD MYLES MCILROY BELFAST GAS TRANSMISSION FINANCING PLC Director 2010-01-01 CURRENT 2007-11-29 Active
MICHAEL JAMES MCKERNAN BELFAST GAS TRANSMISSION LIMITED Director 2018-01-01 CURRENT 1992-03-09 Active
MICHAEL JAMES MCKERNAN MOYLE INTERCONNECTOR LIMITED Director 2018-01-01 CURRENT 1999-07-08 Active
MICHAEL JAMES MCKERNAN MUTUAL ENERGY LIMITED Director 2018-01-01 CURRENT 2005-01-31 Active
MICHAEL JAMES MCKERNAN PREMIER TRANSMISSION LIMITED Director 2018-01-01 CURRENT 1992-03-09 Active
KATHERINE JANE MINGAY BELFAST GAS TRANSMISSION LIMITED Director 2014-05-01 CURRENT 1992-03-09 Active
KATHERINE JANE MINGAY MOYLE INTERCONNECTOR LIMITED Director 2014-05-01 CURRENT 1999-07-08 Active
KATHERINE JANE MINGAY MUTUAL ENERGY LIMITED Director 2014-05-01 CURRENT 2005-01-31 Active
KATHERINE JANE MINGAY PREMIER TRANSMISSION LIMITED Director 2014-05-01 CURRENT 1992-03-09 Active
KATHERINE JANE MINGAY ROWTON ASSOCIATES LIMITED Director 2013-10-18 CURRENT 2013-10-18 Active
CHRISTOPHER JOHN MURRAY LOW CARBON CONTRACTS COMPANY LTD Director 2018-06-26 CURRENT 2013-12-18 Active
CHRISTOPHER JOHN MURRAY ELECTRICITY SETTLEMENTS COMPANY LTD Director 2018-06-26 CURRENT 2014-03-26 Active
CHRISTOPHER JOHN MURRAY APX3 LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
CHRISTOPHER JOHN MURRAY BELFAST GAS TRANSMISSION LIMITED Director 2014-05-01 CURRENT 1992-03-09 Active
CHRISTOPHER JOHN MURRAY MOYLE INTERCONNECTOR LIMITED Director 2014-05-01 CURRENT 1999-07-08 Active
CHRISTOPHER JOHN MURRAY MUTUAL ENERGY LIMITED Director 2014-05-01 CURRENT 2005-01-31 Active
CHRISTOPHER JOHN MURRAY PREMIER TRANSMISSION LIMITED Director 2014-05-01 CURRENT 1992-03-09 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
2023-11-22DIRECTOR APPOINTED MR NORMAN MCKEOWN
2023-09-14FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-17CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2022-10-04AUDITOR'S RESIGNATION
2022-10-04AUDAUDITOR'S RESIGNATION
2022-09-28FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2021-09-24TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE JANE MINGAY
2021-09-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-06AP01DIRECTOR APPOINTED MR HAROLD MCCRACKEN
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2020-09-24AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2020-03-11AP01DIRECTOR APPOINTED MS CERI RICHARDS
2019-09-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES
2019-01-24AP01DIRECTOR APPOINTED MR DAVID MIDDLETON GRAY
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR REGINA FINN
2018-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0732290001
2018-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0732290006
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0732290002
2018-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0732290005
2018-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0732290004
2018-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0732290002
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2018-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0732290001
2018-02-02AP01DIRECTOR APPOINTED MR MICHAEL JAMES MCKERNAN
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CLARKE BLACK
2017-09-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2017-07-27PSC07CESSATION OF MUTUAL ENERGY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-07-26PSC02Notification of West Transmission Financing Plc as a person with significant control on 2017-05-24
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KIRKPATRICK
2017-02-06AP01DIRECTOR APPOINTED MR PATRICK MICHAEL ANDERSON
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KIRKPATRICK
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-03AR0117/07/15 FULL LIST
2015-08-03AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MURRAY
2015-08-03AP01DIRECTOR APPOINTED MR STEPHEN KIRKPATRICK
2015-08-03AP01DIRECTOR APPOINTED MS REGINA FINN
2015-08-03AP01DIRECTOR APPOINTED MRS KATE MINGAY
2015-08-03AP01DIRECTOR APPOINTED MR CLARKE BLACK
2015-04-28RES15CHANGE OF NAME 26/02/2015
2015-04-28CERTNMCOMPANY NAME CHANGED NORTHERN IRELAND ENERGY HOLDINGS LIMITED CERTIFICATE ISSUED ON 28/04/15
2015-04-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-31AR0117/07/14 FULL LIST
2013-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-08-15AR0117/07/13 FULL LIST
2012-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-16AR0117/07/12 FULL LIST
2011-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-02AR0117/07/11 FULL LIST
2010-08-09AR0117/07/10 FULL LIST
2010-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-01AP01DIRECTOR APPOINTED MR GERARD MCILROY
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TAYLOR
2010-03-11AP03SECRETARY APPOINTED GERARD MCILROY
2010-03-11AP01DIRECTOR APPOINTED PATRICK LARKIN
2010-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2010 FROM C/O ARTHUR COX CAPITAL HOUSE 3 UPPER QUEEN STREET BELFAST BT1 6PU
2010-03-11AA01CURRSHO FROM 31/07/2010 TO 31/03/2010
2010-03-11TM02APPOINTMENT TERMINATED, SECRETARY ANNESGATE LIMITED
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR KERRY CANAVAN
2010-02-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-01-13NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2010-01-13RES15CHANGE OF NAME 29/09/2009
2010-01-13RES15CHANGE OF NAME 29/09/2009
2010-01-13CERTNMCOMPANY NAME CHANGED MUTUAL ENERGY LIMITED CERTIFICATE ISSUED ON 13/01/10
2010-01-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-07-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
352 - Manufacture of gas; distribution of gaseous fuels through mains
35220 - Distribution of gaseous fuels through mains

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 WEST TRANSMISSION 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 WEST TRANSMISSION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of WEST TRANSMISSION LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of WEST TRANSMISSION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEST TRANSMISSION LIMITED
Trademarks
We have not found any records of WEST TRANSMISSION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEST TRANSMISSION 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 (35220 - Distribution of gaseous fuels through mains) as WEST TRANSMISSION 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 WEST TRANSMISSION 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 WEST TRANSMISSION 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 WEST TRANSMISSION 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.