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

ENDON EUROPE POWER 3 LIMITED

VELOCITY V1, BROOKLANDS DRIVE, WEYBRIDGE, SURREY, KT13 0SL,
Company Registration Number
03618549
Private Limited Company
Active

Company Overview

About Endon Europe Power 3 Ltd
ENDON EUROPE POWER 3 LIMITED was founded on 1998-08-19 and has its registered office in Weybridge. The organisation's status is listed as "Active". Endon Europe Power 3 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
ENDON EUROPE POWER 3 LIMITED
 
Legal Registered Office
VELOCITY V1
BROOKLANDS DRIVE
WEYBRIDGE
SURREY
KT13 0SL
Other companies in KT11
 
Previous Names
ENRON EUROPE POWER 3 LIMITED06/06/2008
Filing Information
Company Number 03618549
Company ID Number 03618549
Date formed 1998-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 17:35:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENDON EUROPE POWER 3 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 ENDON EUROPE POWER 3 LIMITED

Current Directors
Officer Role Date Appointed
DENA MICHELLE LO'BUE
Company Secretary 2016-02-10
ASIM IFTIKHAR CHOHAN
Director 2012-02-01
MICHAEL JAMES TIMEWELL
Director 2016-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN THURSTON
Company Secretary 2008-04-17 2016-02-10
ROBIN DAVID THURSTON
Director 2008-05-29 2016-02-10
CHRISTINE VAN EECKHOUT
Director 2011-02-03 2012-02-01
KEITH MILLER
Director 2002-10-01 2008-05-29
BRISTOL LEGAL SERVICES LIMITED
Company Secretary 2004-10-29 2008-04-17
ENRON SECRETARIES LIMITED
Company Secretary 2001-09-24 2004-11-09
ENRON DIRECTORS TWO LTD
Director 2001-09-24 2003-04-29
ENRON DIRECTORS ONE LIMITED
Director 2001-09-24 2003-04-08
KEITH MILLER
Director 2002-08-01 2002-09-30
TREASA KIRBY
Director 1998-09-15 2002-09-12
KEITH MILLER
Director 2002-06-01 2002-07-31
MARK EVANS
Company Secretary 2002-04-25 2002-05-31
MARK EVANS
Director 2002-04-25 2002-05-31
KEITH MILLER
Director 2002-04-25 2002-05-31
PHILIPPE GONZAGUE PENET
Director 1998-09-15 2002-01-25
SUSAN KATHLEEN KELLY
Company Secretary 2000-07-17 2001-09-28
MICHAEL ROSS BROWN
Director 2000-07-17 2001-09-28
JAMES VINSON DERRICK
Director 1998-09-15 2001-09-28
FERNLEY KEITH DYSON
Director 1999-03-12 2001-09-28
ANNE JANETTE EDGLEY
Director 2001-05-23 2001-09-28
MARK ALBERT FREVERT
Director 1998-09-15 2001-09-28
JOHN RICHARD SHERRIFF
Director 2000-07-17 2001-09-28
PAUL CLIFFORD CHIVERS
Director 2000-07-17 2001-05-23
STEPHEN JOHN DWYER
Director 1998-09-15 2000-10-20
MICHAEL ROSS BROWN
Company Secretary 1999-09-15 2000-07-17
DANNY JOE MCCARTY
Director 1998-09-15 2000-06-29
DAVID JOHN LEWIS
Director 1998-09-15 1999-11-05
SCOTT MATTHEW SEFTON
Company Secretary 1998-09-15 1999-09-15
SCOTT DONALD PUDENZ
Director 1998-09-15 1999-06-22
GUY EDWARD EASTAUGH
Director 1998-09-15 1999-02-15
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1998-08-19 1998-09-15
HACKWOOD DIRECTORS LIMITED
Nominated Director 1998-08-19 1998-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASIM IFTIKHAR CHOHAN AERFIN HOLDINGS LIMITED Director 2016-10-18 CURRENT 2014-12-15 Active
ASIM IFTIKHAR CHOHAN AERFIN LIMITED Director 2016-10-18 CURRENT 2010-09-10 Active
ASIM IFTIKHAR CHOHAN CITY HEIGHTS (WATERSIDE) MANAGEMENT LIMITED Director 2013-08-30 CURRENT 2007-08-20 Dissolved 2016-09-20
ASIM IFTIKHAR CHOHAN EEP SEVEN LIMITED Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
ASIM IFTIKHAR CHOHAN TEN TIMES TEN DEVELOPMENTS LIMITED Director 2012-03-02 CURRENT 2012-03-02 Liquidation
ASIM IFTIKHAR CHOHAN TEESSIDE POWER HOLDINGS LIMITED Director 2012-02-01 CURRENT 1994-02-23 Active
ASIM IFTIKHAR CHOHAN ENDON EUROPE POWER 1 LIMITED Director 2012-02-01 CURRENT 1998-06-05 Active
ASIM IFTIKHAR CHOHAN ENDON EUROPE POWER 4 LIMITED Director 2012-02-01 CURRENT 1998-08-19 Active
ASIM IFTIKHAR CHOHAN ENDON EUROPE POWER 5 LIMITED Director 2012-02-01 CURRENT 1998-12-01 Active
ASIM IFTIKHAR CHOHAN ENDON EUROPE POWER 6 LIMITED Director 2012-02-01 CURRENT 1998-12-24 Active
ASIM IFTIKHAR CHOHAN KINGSTREET MEDIA (SONGS) 1 LIMITED Director 2010-01-12 CURRENT 2004-10-25 Dissolved 2014-02-12
ASIM IFTIKHAR CHOHAN CARGILL PORTFOLIO INVESTMENTS LIMITED Director 2007-06-26 CURRENT 2002-02-01 Dissolved 2015-05-09
ASIM IFTIKHAR CHOHAN WOLVERTON PROPERTIES LIMITED Director 2007-05-25 CURRENT 2002-09-27 Dissolved 2017-07-05
ASIM IFTIKHAR CHOHAN FAIRMILE RECOVERIES (UK) LIMITED Director 2007-05-03 CURRENT 2007-04-24 Dissolved 2013-10-08
MICHAEL JAMES TIMEWELL CARGILL PLC Director 2017-01-05 CURRENT 1978-09-06 Active
MICHAEL JAMES TIMEWELL TPL INVESTMENTS LIMITED Director 2016-05-11 CURRENT 2008-04-16 Liquidation
MICHAEL JAMES TIMEWELL CARGILL UK HOLDINGS LIMITED Director 2016-02-22 CURRENT 2010-03-25 Active
MICHAEL JAMES TIMEWELL CERESTAR UK LTD Director 2016-02-22 CURRENT 1987-06-22 Active
MICHAEL JAMES TIMEWELL CARGILL FOOD SYSTEMS LIMITED Director 2016-02-22 CURRENT 2003-12-08 Active - Proposal to Strike off
MICHAEL JAMES TIMEWELL BANKS CARGILL AGRICULTURE LIMITED Director 2016-02-22 CURRENT 2001-01-24 Active
MICHAEL JAMES TIMEWELL CARGILL WEYBRIDGE LIMITED Director 2016-02-17 CURRENT 2002-07-25 Liquidation
MICHAEL JAMES TIMEWELL CARGILL CHOCOLATE UK LIMITED Director 2016-02-17 CURRENT 1941-06-10 Liquidation
MICHAEL JAMES TIMEWELL TEESSIDE POWER HOLDINGS LIMITED Director 2016-02-10 CURRENT 1994-02-23 Active
MICHAEL JAMES TIMEWELL CARGILL HOLDINGS Director 2016-02-10 CURRENT 1970-08-10 Active
MICHAEL JAMES TIMEWELL CARGILL FINANCE LIMITED Director 2016-02-10 CURRENT 1991-12-16 Active
MICHAEL JAMES TIMEWELL ENDON EUROPE POWER 1 LIMITED Director 2016-02-10 CURRENT 1998-06-05 Active
MICHAEL JAMES TIMEWELL ENDON EUROPE POWER 4 LIMITED Director 2016-02-10 CURRENT 1998-08-19 Active
MICHAEL JAMES TIMEWELL EEP SEVEN LIMITED Director 2016-02-10 CURRENT 2013-04-25 Active - Proposal to Strike off
MICHAEL JAMES TIMEWELL ENDON EUROPE POWER 5 LIMITED Director 2016-02-10 CURRENT 1998-12-01 Active
MICHAEL JAMES TIMEWELL ENDON EUROPE POWER 6 LIMITED Director 2016-02-10 CURRENT 1998-12-24 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
2024-03-03FULL ACCOUNTS MADE UP TO 31/05/23
2023-09-03CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES
2023-03-02FULL ACCOUNTS MADE UP TO 31/05/22
2022-09-01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-03-02AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2021-03-17AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2019-12-19AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-10-15AP01DIRECTOR APPOINTED MR STEPHEN JAMES HAMILTON
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ASIM IFTIKHAR CHOHAN
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES
2019-08-20PSC09Withdrawal of a person with significant control statement on 2019-08-20
2018-12-22AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES
2017-08-21PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENDON EUROPE POWER 6 LIMITED
2017-08-21PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENDON EUROPE POWER 4 LIMITED
2017-01-25AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 61540001
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-02-10AP03Appointment of Dena Michelle Lo'bue as company secretary on 2016-02-10
2016-02-10TM02Termination of appointment of Robin Thurston on 2016-02-10
2016-02-10AP01DIRECTOR APPOINTED MICHAEL JAMES TIMEWELL
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN DAVID THURSTON
2015-12-02AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 61540001
2015-08-20AR0119/08/15 ANNUAL RETURN FULL LIST
2015-04-23CH03SECRETARY'S DETAILS CHNAGED FOR ROBIN THURSTON on 2015-04-23
2015-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/15 FROM Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD
2014-11-20AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 61540001
2014-09-11AR0119/08/14 ANNUAL RETURN FULL LIST
2013-11-13AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-08-19AR0119/08/13 ANNUAL RETURN FULL LIST
2013-08-08CH01Director's details changed for Mr Robin David Thurston on 2013-08-07
2012-11-06AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-09-07AR0119/08/12 ANNUAL RETURN FULL LIST
2012-06-21RES13Resolutions passed:
  • Appoint auditors 19/06/2012
2012-06-12AUDAUDITOR'S RESIGNATION
2012-02-06AP01DIRECTOR APPOINTED MR ASIM CHOHAN
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE VAN EECKHOUT
2011-11-23AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-09-07AR0119/08/11 FULL LIST
2011-03-10AP01DIRECTOR APPOINTED CHRISTINE VAN EECKHOUT
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND WARD
2010-11-29AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-09-13AR0119/08/10 FULL LIST
2010-03-30AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GEOFFREY WARD / 02/03/2010
2009-09-02363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-07-16AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-09-02363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-06-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR KEITH MILLER
2008-06-10288aDIRECTOR APPOINTED ROBIN DAVID THURSTON
2008-06-10288aDIRECTOR APPOINTED RAYMOND GEOFFREY WARD
2008-06-10288aSECRETARY APPOINTED ROBIN THURSTON
2008-06-10225PREVEXT FROM 30/12/2007 TO 31/05/2008
2008-06-05CERTNMCOMPANY NAME CHANGED ENRON EUROPE POWER 3 LIMITED CERTIFICATE ISSUED ON 06/06/08
2008-04-22287REGISTERED OFFICE CHANGED ON 22/04/2008 FROM CARGILL PLC KNOWLE HILL PARK FAIRMILE LANE COBHAM SURREY KT11 2PD
2008-04-21287REGISTERED OFFICE CHANGED ON 21/04/2008 FROM PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE
2008-04-21288bAPPOINTMENT TERMINATED SECRETARY BRISTOL LEGAL SERVICES LIMITED
2008-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-09-03363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-04-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-06363aRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2005-12-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-01363aRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-02-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-17288bDIRECTOR RESIGNED
2004-11-17288bSECRETARY RESIGNED
2004-11-17288bDIRECTOR RESIGNED
2004-11-15288aNEW SECRETARY APPOINTED
2004-11-01287REGISTERED OFFICE CHANGED ON 01/11/04 FROM: 1 BERKELEY STREET LONDON W1J 8DJ
2004-08-26363sRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2004-05-26363sRETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS; AMEND
2004-05-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-04-27288aNEW DIRECTOR APPOINTED
2004-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-24363sRETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2003-05-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-11-21287REGISTERED OFFICE CHANGED ON 21/11/02 FROM: ENRON HOUSE 40 GROSVENOR PLACE LONDON SW1X 7AW
2002-11-21288bDIRECTOR RESIGNED
2002-10-23288bDIRECTOR RESIGNED
2002-10-23288aNEW DIRECTOR APPOINTED
2002-10-11288aNEW DIRECTOR APPOINTED
2002-10-11363aRETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS
2002-10-11288bDIRECTOR RESIGNED
2002-07-19288bDIRECTOR RESIGNED
2002-07-19288aNEW DIRECTOR APPOINTED
2002-07-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-17288aNEW SECRETARY APPOINTED;NEW 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 ENDON EUROPE POWER 3 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 ENDON EUROPE POWER 3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY TRUST DEED AND ENTERED INTO BETWEEN TEESSIDE POWER FINANCING LIMITED (THE "ISSUER"),RISK MANAGEMENT & TRADING CORP.("RMTC"),ENRON EUROPE POWER 1 LIMITED ("EEP1"),EEP3,ENRON EUROPE LIMITED ("EEL"),ENRON CORP. AND BANKERS TRUSTEE COMPANY LI 1999-08-05 Outstanding BANKERS TRUSTEE COMPANY LIMITED,AS SECURITY TRUSTEE FOR THE NOTEHOLDERS AND THE HEDGINGPROVIDER
Intangible Assets
Patents
We have not found any records of ENDON EUROPE POWER 3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENDON EUROPE POWER 3 LIMITED
Trademarks
We have not found any records of ENDON EUROPE POWER 3 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENDON EUROPE POWER 3 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 ENDON EUROPE POWER 3 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 ENDON EUROPE POWER 3 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 ENDON EUROPE POWER 3 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 ENDON EUROPE POWER 3 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.