Company Information for ELECTRICITY PENSIONS ADMINISTRATION LIMITED
100 LIVERPOOL STREET, LONDON, EC2M 2AT,
|
Company Registration Number
04229851
Private Limited Company
Active |
Company Name | |
---|---|
ELECTRICITY PENSIONS ADMINISTRATION LIMITED | |
Legal Registered Office | |
100 LIVERPOOL STREET LONDON EC2M 2AT Other companies in EC3A | |
Company Number | 04229851 | |
---|---|---|
Company ID Number | 04229851 | |
Date formed | 2001-06-06 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 06/06/2016 | |
Return next due | 04/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2021-11-06 00:50:24 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STUART BLACKETT |
||
DAVID MADDISON |
||
LISA MELANIE SUNNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JOHN HITCHEN |
Director | ||
DAVID MATTHEW TEASDALE |
Director | ||
JENIFER ANNE GOODCHILD |
Company Secretary | ||
VERONICA WARNER |
Company Secretary | ||
ROBERT JOHN BRANAGH |
Director | ||
TERESA MARY ROBBINS |
Director | ||
DEBORAH GANDLEY |
Company Secretary | ||
MARY DELIA CLARKE |
Director | ||
NEIL DUNCAN GILCHRIST SMITH |
Director | ||
DEBORAH GANDLEY |
Director | ||
PENELOPE JANE MUNRO |
Director | ||
ADRIAN GEOFFREY HARRIS |
Director | ||
SINEAD FRANCES MARY MCQUILLAN |
Company Secretary | ||
PAUL MICHAEL WALLIS |
Company Secretary | ||
RICHARD ALEXANDER BARLOW |
Director | ||
PAUL CHRISTOPHER HOLLAND |
Director | ||
PRISCILLA MARGARET ROSS |
Director | ||
RICHARD KENNETH ALLMAN |
Director | ||
HELEN TURNER |
Director | ||
JOHN SINCLAIR LOVELL |
Director | ||
CHRISTINE ANN LEE |
Company Secretary | ||
KEVIN MICHAEL THOMAS |
Director | ||
CAROLINE ANNE ROSE |
Company Secretary | ||
MICHAEL BILLING |
Director | ||
CLARE EFA BOOTHROYD BROOKS |
Company Secretary | ||
ALISON WILLIAMS |
Company Secretary | ||
JOHN CRACKETT |
Director | ||
STEVE WILLIAMS |
Director | ||
ANDREW COLIN POOLE |
Director | ||
EVERSECRETARY LIMITED |
Nominated Secretary | ||
EVERDIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRITISH RAIL PENSION TRUSTEE COMPANY LIMITED | Director | 2018-01-25 | CURRENT | 1981-12-15 | Active | |
RAILWAYS PENSION (CUMBERLAND PLACE) LIMITED | Director | 2018-01-25 | CURRENT | 2018-01-25 | Active - Proposal to Strike off | |
JUNCTION NOMINEES LIMITED | Director | 2015-04-30 | CURRENT | 1967-08-30 | Active - Proposal to Strike off | |
NETWORK NOMINEES (TWO) LIMITED | Director | 2015-04-30 | CURRENT | 1986-12-18 | Dissolved 2018-02-13 | |
NETWORK NOMINEES (SIX) LIMITED | Director | 2015-04-30 | CURRENT | 1997-10-23 | Dissolved 2018-02-13 | |
GRENVILLE NOMINEES NO.1 LIMITED | Director | 2015-04-30 | CURRENT | 2000-12-14 | Dissolved 2018-02-13 | |
GRENVILLE NOMINEES NO.2 LIMITED | Director | 2015-04-30 | CURRENT | 2000-12-14 | Dissolved 2018-02-13 | |
CASCADES SHOPPING CENTRE NOMINEE NO. 2 LIMITED | Director | 2015-04-30 | CURRENT | 2005-12-22 | Active | |
CASCADES SHOPPING CENTRE NOMINEE NO. 1 LIMITED | Director | 2015-04-30 | CURRENT | 2005-12-22 | Active | |
CASCADES SHOPPING CENTRE GENERAL PARTNER LIMITED | Director | 2015-04-30 | CURRENT | 2005-12-22 | Active | |
CLIFTON MOOR RETAIL PARK NOMINEE NO. 2 LIMITED | Director | 2015-04-30 | CURRENT | 2006-02-08 | Active | |
12 SMITHFIELD NOMINEE NO.2 LIMITED | Director | 2015-04-30 | CURRENT | 2007-05-08 | Active | |
12 SMITHFIELD NOMINEE NO.1 LIMITED | Director | 2015-04-30 | CURRENT | 2007-05-08 | Active | |
RAILWAY PENSIONS LIMITED | Director | 2015-04-30 | CURRENT | 1993-06-21 | Active | |
ST. ANN'S SHOPPING CENTRE GENERAL PARTNER LIMITED | Director | 2015-04-30 | CURRENT | 2006-02-08 | Active | |
ST. ANN'S SHOPPING CENTRE NOMINEE NO. 1 LIMITED | Director | 2015-04-30 | CURRENT | 2006-02-08 | Active | |
RAILWAY PENSIONS MANAGEMENT LIMITED | Director | 2015-04-30 | CURRENT | 2006-07-27 | Active | |
RAILWAY JUT (SMITHFIELD) LIMITED | Director | 2015-04-30 | CURRENT | 2007-06-11 | Active | |
RAILWAY PENSIONS (PE) CALEDONIA LIMITED | Director | 2015-04-30 | CURRENT | 2008-11-20 | Active | |
MARBLE ARCH TOWER GENERAL PARTNER LIMITED | Director | 2015-04-30 | CURRENT | 2005-12-22 | Active | |
MARBLE ARCH TOWER NOMINEE NO. 2 LIMITED | Director | 2015-04-30 | CURRENT | 2005-12-22 | Active - Proposal to Strike off | |
RAILWAY PENSION UNIT TRUST NOMINEE LIMITED | Director | 2015-04-30 | CURRENT | 2005-12-22 | Active | |
RAILWAY JUT LIMITED | Director | 2015-04-30 | CURRENT | 2005-12-22 | Active | |
GLAMORGAN VALE RETAIL PARK NOMINEE NO. 1 LIMITED | Director | 2015-04-30 | CURRENT | 2006-02-08 | Active | |
GLAMORGAN VALE RETAIL PARK GENERAL PARTNER LIMITED | Director | 2015-04-30 | CURRENT | 2006-02-08 | Active | |
GLAMORGAN VALE RETAIL PARK NOMINEE NO. 2 LIMITED | Director | 2015-04-30 | CURRENT | 2006-02-08 | Active | |
CLIFTON MOOR RETAIL PARK GENERAL PARTNER LIMITED | Director | 2015-04-30 | CURRENT | 2006-02-08 | Active | |
CLIFTON MOOR RETAIL PARK NOMINEE NO. 1 LIMITED | Director | 2015-04-30 | CURRENT | 2006-02-08 | Active | |
GRETNA GATEWAY OUTLET VILLAGE GENERAL PARTNER LIMITED | Director | 2015-04-30 | CURRENT | 2006-07-25 | Active | |
RAILWAY PENSION NOMINEES LIMITED | Director | 2015-04-30 | CURRENT | 1969-02-20 | Active | |
RAILWAY PENSION VENTURE CAPITAL LIMITED | Director | 2015-04-30 | CURRENT | 1976-06-11 | Active | |
MARBLE ARCH TOWER NOMINEE NO. 1 LIMITED | Director | 2015-04-30 | CURRENT | 2005-12-22 | Active - Proposal to Strike off | |
ST ANN'S SHOPPING CENTRE NOMINEE NO. 2 LIMITED | Director | 2015-04-30 | CURRENT | 2006-02-08 | Active | |
12 SMITHFIELD GENERAL PARTNER LIMITED | Director | 2015-04-30 | CURRENT | 2007-05-08 | Active | |
THE PEOPLE'S PENSION TRUSTEE LIMITED | Director | 2018-05-31 | CURRENT | 2012-05-30 | Active | |
RAILWAY PENSIONS MANAGEMENT LIMITED | Director | 2007-03-02 | CURRENT | 2006-07-27 | Active | |
RAILPEN LIMITED | Director | 1997-02-10 | CURRENT | 1988-11-10 | Active | |
RAILWAYS PENSION (CUMBERLAND PLACE) LIMITED | Director | 2018-01-25 | CURRENT | 2018-01-25 | Active - Proposal to Strike off | |
JUNCTION NOMINEES LIMITED | Director | 2015-04-30 | CURRENT | 1967-08-30 | Active - Proposal to Strike off | |
NETWORK NOMINEES (TWO) LIMITED | Director | 2015-04-30 | CURRENT | 1986-12-18 | Dissolved 2018-02-13 | |
NETWORK NOMINEES (SIX) LIMITED | Director | 2015-04-30 | CURRENT | 1997-10-23 | Dissolved 2018-02-13 | |
GRENVILLE NOMINEES NO.1 LIMITED | Director | 2015-04-30 | CURRENT | 2000-12-14 | Dissolved 2018-02-13 | |
GRENVILLE NOMINEES NO.2 LIMITED | Director | 2015-04-30 | CURRENT | 2000-12-14 | Dissolved 2018-02-13 | |
CASCADES SHOPPING CENTRE NOMINEE NO. 2 LIMITED | Director | 2015-04-30 | CURRENT | 2005-12-22 | Active | |
CASCADES SHOPPING CENTRE NOMINEE NO. 1 LIMITED | Director | 2015-04-30 | CURRENT | 2005-12-22 | Active | |
CASCADES SHOPPING CENTRE GENERAL PARTNER LIMITED | Director | 2015-04-30 | CURRENT | 2005-12-22 | Active | |
CLIFTON MOOR RETAIL PARK NOMINEE NO. 2 LIMITED | Director | 2015-04-30 | CURRENT | 2006-02-08 | Active | |
12 SMITHFIELD NOMINEE NO.2 LIMITED | Director | 2015-04-30 | CURRENT | 2007-05-08 | Active | |
12 SMITHFIELD NOMINEE NO.1 LIMITED | Director | 2015-04-30 | CURRENT | 2007-05-08 | Active | |
RAILWAY PENSIONS LIMITED | Director | 2015-04-30 | CURRENT | 1993-06-21 | Active | |
ST. ANN'S SHOPPING CENTRE GENERAL PARTNER LIMITED | Director | 2015-04-30 | CURRENT | 2006-02-08 | Active | |
ST. ANN'S SHOPPING CENTRE NOMINEE NO. 1 LIMITED | Director | 2015-04-30 | CURRENT | 2006-02-08 | Active | |
RAILWAY PENSIONS MANAGEMENT LIMITED | Director | 2015-04-30 | CURRENT | 2006-07-27 | Active | |
RAILWAY JUT (SMITHFIELD) LIMITED | Director | 2015-04-30 | CURRENT | 2007-06-11 | Active | |
RAILWAY PENSIONS (PE) CALEDONIA LIMITED | Director | 2015-04-30 | CURRENT | 2008-11-20 | Active | |
MARBLE ARCH TOWER GENERAL PARTNER LIMITED | Director | 2015-04-30 | CURRENT | 2005-12-22 | Active | |
MARBLE ARCH TOWER NOMINEE NO. 2 LIMITED | Director | 2015-04-30 | CURRENT | 2005-12-22 | Active - Proposal to Strike off | |
RAILWAY PENSION UNIT TRUST NOMINEE LIMITED | Director | 2015-04-30 | CURRENT | 2005-12-22 | Active | |
RAILWAY JUT LIMITED | Director | 2015-04-30 | CURRENT | 2005-12-22 | Active | |
GLAMORGAN VALE RETAIL PARK NOMINEE NO. 1 LIMITED | Director | 2015-04-30 | CURRENT | 2006-02-08 | Active | |
GLAMORGAN VALE RETAIL PARK GENERAL PARTNER LIMITED | Director | 2015-04-30 | CURRENT | 2006-02-08 | Active | |
GLAMORGAN VALE RETAIL PARK NOMINEE NO. 2 LIMITED | Director | 2015-04-30 | CURRENT | 2006-02-08 | Active | |
CLIFTON MOOR RETAIL PARK GENERAL PARTNER LIMITED | Director | 2015-04-30 | CURRENT | 2006-02-08 | Active | |
CLIFTON MOOR RETAIL PARK NOMINEE NO. 1 LIMITED | Director | 2015-04-30 | CURRENT | 2006-02-08 | Active | |
GRETNA GATEWAY OUTLET VILLAGE GENERAL PARTNER LIMITED | Director | 2015-04-30 | CURRENT | 2006-07-25 | Active | |
RAILWAY PENSION NOMINEES LIMITED | Director | 2015-04-30 | CURRENT | 1969-02-20 | Active | |
RAILWAY PENSION VENTURE CAPITAL LIMITED | Director | 2015-04-30 | CURRENT | 1976-06-11 | Active | |
MARBLE ARCH TOWER NOMINEE NO. 1 LIMITED | Director | 2015-04-30 | CURRENT | 2005-12-22 | Active - Proposal to Strike off | |
ST ANN'S SHOPPING CENTRE NOMINEE NO. 2 LIMITED | Director | 2015-04-30 | CURRENT | 2006-02-08 | Active | |
12 SMITHFIELD GENERAL PARTNER LIMITED | Director | 2015-04-30 | CURRENT | 2007-05-08 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MS NICOLA JANE CROMACK | ||
APPOINTMENT TERMINATED, DIRECTOR STUART BLACKETT | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW STURGESS | ||
DIRECTOR APPOINTED MR JOHN DAVID CHILMAN | ||
APPOINTMENT TERMINATED, DIRECTOR LISA MELANIE SUNNER | ||
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/21 FROM 7th Floor Exchange House 12 Exchange Square London EC2A 2NY | |
PSC05 | Change of details for Rpmi Limited as a person with significant control on 2021-01-29 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-09-14 GBP 1 | |
CAP-SS | Solvency Statement dated 02/09/20 | |
RES06 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PAUL ANDREW STURGESS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MADDISON | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES | |
LATEST SOC | 08/06/18 STATEMENT OF CAPITAL;GBP 150100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HITCHEN | |
CH01 | Director's details changed for Mr David Maddison on 2017-08-25 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 07/06/17 STATEMENT OF CAPITAL;GBP 150100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Stuart Blackett on 2017-03-14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 150100 | |
AR01 | 06/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 150100 | |
AR01 | 06/06/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STUART BLACKETT | |
AP01 | DIRECTOR APPOINTED LISA MELANIE SUNNER | |
AP01 | DIRECTOR APPOINTED MR DAVID MADDISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEW TEASDALE | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/15 FROM 2Nd Floor Camomile Court 23 Camomile Street London EC3A 7LL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 150100 | |
AR01 | 06/06/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JENIFER GOODCHILD | |
AP03 | Appointment of Mrs Jenifer Anne Goodchild as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY VERONICA WARNER | |
AR01 | 06/06/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MR BRANAGH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW TEASDALE / 08/03/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERESA ROBBINS | |
RES01 | ADOPT ARTICLES 23/10/2012 | |
MISC | SECTION 519 | |
AUD | AUDITOR'S RESIGNATION | |
MISC | SEC 519 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2012 FROM STOOPERDALE OFFICES BRINKBURN ROAD DARLINGTON COUNTY DURHAM DL3 6EH ENGLAND | |
AR01 | 06/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP03 | SECRETARY APPOINTED VERONICA WARNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2012 FROM WESTWOOD WAY WESTWOOD BUSINESS PARK COVENTRY CV4 8LG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY CLARKE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEBORAH GANDLEY | |
AP01 | DIRECTOR APPOINTED MR DAVID MATTHEW TEASDALE | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN HITCHEN | |
AP01 | DIRECTOR APPOINTED MR ROBERT BRANAGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH GANDLEY | |
AP01 | DIRECTOR APPOINTED MS DEBORAH GANDLEY | |
RP04 | SECOND FILING WITH MUD 06/06/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 06/06/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PENELOPE MUNRO | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 06/06/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED PENELOPE JANE MUNRO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN HARRIS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL DUNCAN GILCHRIST SMITH / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERESA MARY ROBBINS / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GEOFFREY HARRIS / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARY DELIA CLARKE / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH GANDLEY / 01/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AP01 | DIRECTOR APPOINTED MARY DELIA CLARKE | |
RES01 | ADOPT ARTICLES 25/11/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SINEAD MCQUILLAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL WALLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PRISCILLA ROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HOLLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BARLOW | |
RES01 | ALTER ARTICLES 25/11/2009 | |
AA01 | CURRSHO FROM 31/03/2010 TO 31/12/2009 | |
AP03 | SECRETARY APPOINTED DEBORAH GANDLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 52-54 SOUTHWARK STREET LONDON SE1 1UN | |
RES01 | ALTER ARTICLES 27/10/2008 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
363a | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD ALLMAN | |
288a | DIRECTOR APPOINTED PRICILLA MARGARET ROSS | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD ALLMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
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 ELECTRICITY PENSIONS ADMINISTRATION LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ELECTRICITY PENSIONS ADMINISTRATION LIMITED are:
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. |