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

PENSION LAWYERS SERVICES LIMITED

ST. JAMES HOUSE, VICAR LANE, SHEFFIELD, S1 2EX,
Company Registration Number
04414742
Private Limited Company
Active

Company Overview

About Pension Lawyers Services Ltd
PENSION LAWYERS SERVICES LIMITED was founded on 2002-04-11 and has its registered office in Sheffield. The organisation's status is listed as "Active". Pension Lawyers Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PENSION LAWYERS SERVICES LIMITED
 
Legal Registered Office
ST. JAMES HOUSE
VICAR LANE
SHEFFIELD
S1 2EX
Other companies in AL1
 
Filing Information
Company Number 04414742
Company ID Number 04414742
Date formed 2002-04-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB796797142  
Last Datalog update: 2024-05-05 15:17:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENSION LAWYERS SERVICES 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 PENSION LAWYERS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ISOBEL FRANCES CARRUTHERS
Company Secretary 2017-11-17
KINGSTON SMITH SERVICES LIMITED
Company Secretary 2009-12-08
KATHERINE EMMA BANKS
Director 2016-11-18
ISOBEL FRANCES CARRUTHERS
Director 2017-11-17
PETER ANDREW COYNE
Director 2017-11-17
KATHARINE FAITH DICKSON
Director 2015-11-06
DAVID GEORGE FARMER
Director 2014-11-28
JANE CLARE HIGGINS
Director 2016-11-18
NICOLAS KYD STALLWORTHY
Director 2017-11-17
PHILIP JOHN ARTHUR STEAR
Director 2016-11-18
ANNE-MARIE ALICE WINTON
Director 2017-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
ROSALIND JANE CONNOR
Director 2012-11-16 2017-11-17
MARK STUART GRANT
Director 2013-11-22 2017-11-17
IAN ALEXANDER GREENSTREET
Director 2015-11-06 2017-11-17
JEREMY PAUL GOODWIN
Director 2012-11-16 2016-11-18
CLAIRE VERONICA CAREY
Director 2011-11-04 2015-11-06
KATHERINE EMMA BANKS
Director 2010-11-12 2014-11-28
MARK AARON ATKINSON
Director 2010-11-12 2013-11-22
PHILIPPA ANN CONNAUGHTON
Director 2009-11-06 2013-11-22
KATHARINE FAITH DICKSON
Director 2010-11-12 2012-11-16
IAN GAULT
Director 2010-11-12 2012-11-16
MICHAEL JAMES FURNESS
Director 2009-11-06 2011-11-04
MARK DAVID CATCHPOLE
Director 2006-11-08 2010-11-12
JILL AMANDA CLUCAS
Director 2006-11-08 2010-11-12
PAUL CHRISTOPHER NEALE
Company Secretary 2005-08-01 2009-12-08
ANTHONY LEWIS ARTER
Director 2004-11-18 2008-11-07
PETER CHRISTOPHER FORD
Director 2004-04-18 2008-11-07
EDWARD CHARLES HAYES
Director 2003-11-12 2007-12-12
TIMOTHY ERIC COX
Director 2002-09-11 2005-11-25
BRIAN RUSSELL GREEN
Director 2003-11-12 2005-11-02
IAN PAUL STOKES
Company Secretary 2002-05-01 2005-08-01
LESLEY ANN BROWNING
Director 2002-09-20 2004-11-18
SUSAN JANE ANDREWS
Director 2002-05-01 2002-12-30
JOHN STEPHEN FORREST
Director 2002-05-01 2002-12-23
SDG SECRETARIES LIMITED
Nominated Secretary 2002-04-11 2002-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KINGSTON SMITH SERVICES LIMITED CHILDCARE VOUCHER PROVIDERS ASSOCIATION LIMITED Company Secretary 2011-01-25 CURRENT 2011-01-25 Active
ANNE-MARIE ALICE WINTON PENSION LAWYER TRUSTEE LIMITED Director 2017-03-16 CURRENT 2015-03-04 Active
ANNE-MARIE ALICE WINTON BEAT (FORMERLY EATING DISORDERS ASSOCIATION) Director 2012-12-11 CURRENT 1989-04-05 Active
ANNE-MARIE ALICE WINTON OPTYARD LIMITED Director 2005-09-15 CURRENT 1981-08-10 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
2023-11-29APPOINTMENT TERMINATED, DIRECTOR CLAIRE VERONICA CAREY
2023-11-29CESSATION OF CLAIRE VERONICA CAREY AS A PERSON OF SIGNIFICANT CONTROL
2023-11-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LESLIE GALLAGHER
2023-10-20SECRETARY'S DETAILS CHNAGED FOR MOORE KINGSTON SMITH ADVISERS LIMITED on 2023-10-20
2023-10-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-19Second filing for the termination of Mark Daid Catchpole
2023-06-19Second filing for the termination of Isobel Freances Carruthers
2023-06-19Second filing for the termination of Camilla Clare Barry
2023-05-23CONFIRMATION STATEMENT MADE ON 11/04/23, WITH UPDATES
2023-01-21Second filing of director appointment of Jane Elizabeth Hayes Kola
2022-11-22DIRECTOR APPOINTED MRS. JANE ELIZABETH HAYES KOLA
2022-11-22APPOINTMENT TERMINATED, DIRECTOR MARK DAVID CATCHPOLE
2022-11-22APPOINTMENT TERMINATED, DIRECTOR ISOBEL FRANCES CARRUTHERS
2022-11-22APPOINTMENT TERMINATED, DIRECTOR CAMILLA CLARE BARRY
2022-10-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-04CH04SECRETARY'S DETAILS CHNAGED FOR MOORE KINGSTON SMITH ADVISERS LIMITED on 2022-08-01
2022-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/22 FROM Ground Floor 4 Victoria Square St. Albans Hertfordshire AL1 3TF England
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2022-03-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HYWEL DAVID ROBINSON
2021-12-02AP01DIRECTOR APPOINTED MR DAVID LESLIE GALLAGHER
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANDREW COYNE
2021-11-22PSC07CESSATION OF HYWEL DAVID ROBINSON AS A PERSON OF SIGNIFICANT CONTROL
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES
2021-02-12AP01DIRECTOR APPOINTED MR PHILIP MICHAEL GOSS
2021-01-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHRISTOPHER RICHARDS
2020-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-07CH04SECRETARY'S DETAILS CHNAGED FOR KINGSTON SMITH SERVICES LIMITED on 2020-01-01
2020-07-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HYWEL DAVID ROBINSON
2020-07-15PSC07CESSATION OF KATHERINE EMMA BANKS AS A PERSON OF SIGNIFICANT CONTROL
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2019-11-29AP01DIRECTOR APPOINTED MR DUNCAN BUCHANAN
2019-11-28AP01DIRECTOR APPOINTED MS CLAIRE VERONICA CAREY
2019-11-28TM02Termination of appointment of Isobel Frances Carruthers on 2019-11-15
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE FAITH DICKSON
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JANE CLARE HIGGINS
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2018-12-05AP01DIRECTOR APPOINTED MR MARK DAVID CATCHPOLE
2018-12-05PSC07CESSATION OF DAVID GEORGE FARMER AS A PERSON OF SIGNIFICANT CONTROL
2018-11-28AP01DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER RICHARDS
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE FARMER
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-22AP01DIRECTOR APPOINTED MS ISOBEL FRANCES CARRUTHERS
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES
2018-04-25AD02Register inspection address changed from Signet Partners Llp 21 Whitefriars Street London EC4Y 8JJ England to 4 Victoria Street St. Albans AL1 3TF
2018-04-25AD04Register(s) moved to registered office address Ground Floor 4 Victoria Square St. Albans Hertfordshire AL1 3TF
2018-04-24AD04Register(s) moved to registered office address Ground Floor 4 Victoria Square St. Albans Hertfordshire AL1 3TF
2018-04-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISOBEL FRANCES CARRUTHERS
2018-04-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE EMMA BANKS
2018-04-12PSC07CESSATION OF DEBORAH ANN LATIMER AS A PSC
2018-04-12PSC07CESSATION OF ROSALIND JANE CONNOR AS A PSC
2018-01-11AP01DIRECTOR APPOINTED MR NICOLAS KYD STALLWORTHY
2017-12-13AP01DIRECTOR APPOINTED MR PETER ANDREW COYNE
2017-12-05AP03SECRETARY APPOINTED MS ISOBEL FRANCES CARRUTHERS
2017-11-30AP01DIRECTOR APPOINTED MS ANNE-MARIE ALICE WINTON
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SPINK
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND CONNOR
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK GRANT
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH LATIMER
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN GREENSTREET
2017-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 3
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-12-15AP01DIRECTOR APPOINTED MS KATHERINE EMMA BANKS
2016-12-15AP01DIRECTOR APPOINTED MR PHILIP JOHN ARTHUR STEAR
2016-12-15AP01DIRECTOR APPOINTED MISS JANE CLARE HIGGINS
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MARIA STIMPSON
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY GOODWIN
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 105 ST PETERS STREET ST ALBANS HERTFORDSHIRE AL1 3EJ
2016-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2016 FROM, 105 ST PETERS STREET, ST ALBANS, HERTFORDSHIRE, AL1 3EJ
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 3
2016-04-19AR0111/04/16 FULL LIST
2016-04-19AD02SAIL ADDRESS CHANGED FROM: TAYLOR WESSING 5 NEW STREET SQUARE LONDON EC4A 3TW ENGLAND
2016-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALIND JANE CONNOR / 12/04/2016
2015-12-10AP01DIRECTOR APPOINTED MR IAN ALEXANDER GREENSTREET
2015-12-09AP01DIRECTOR APPOINTED MRS DEBORAH ANN LATIMER
2015-12-09AP01DIRECTOR APPOINTED MS KATHARINE FAITH DICKSON
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR LORNA MITCHINSON
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ANNA ROGERS
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE CAREY
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-08-21AD02SAIL ADDRESS CREATED
2015-07-21AUDAUDITOR'S RESIGNATION
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 3
2015-04-20AR0111/04/15 FULL LIST
2015-02-11AP01DIRECTOR APPOINTED MR DAVID GEORGE FARMER
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE BANKS
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE BANKS
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 3
2014-04-28AR0111/04/14 FULL LIST
2014-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALIND JANE CONNOR / 11/03/2014
2014-04-23AP01DIRECTOR APPOINTED MR ANDREW JOHN MURRAY SPINK
2014-01-08AP01DIRECTOR APPOINTED MR MARK STUART GRANT
2013-12-17AP01DIRECTOR APPOINTED MRS LORNA ELIZABETH MITCHINSON
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TENNET
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA CONNAUGHTON
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK ATKINSON
2013-10-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-19AR0111/04/13 FULL LIST
2013-04-18AP01DIRECTOR APPOINTED MS ANNA MARGARET ROGERS
2013-04-04AP01DIRECTOR APPOINTED MS MARIA STIMPSON
2013-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL GOODWIN / 11/03/2013
2013-03-11AP01DIRECTOR APPOINTED MRS ROSALIND JANE CONNOR
2013-03-11AP01DIRECTOR APPOINTED MR JEREMY PAUL GOODWIN
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR KRISTEN WEBER
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE DICKSON
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN GAULT
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HAZLETT
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-09AR0111/04/12 FULL LIST
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATHARINE FAITH DICKSON / 09/05/2012
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN MARK WEBER / 08/05/2012
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FURNESS
2012-04-27AP01DIRECTOR APPOINTED MR MICHAEL JOHN TENNET
2012-01-25AP01DIRECTOR APPOINTED MS CLAIRE VERONICA CAREY
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE SIBBIT
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-04AR0111/04/11 FULL LIST
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE EMMA BANKS / 12/11/2010
2011-02-11AP01DIRECTOR APPOINTED MR IAN GAULT
2011-02-11AP01DIRECTOR APPOINTED MR MARK AARON ATKINSON
2011-02-11AP01DIRECTOR APPOINTED MS KATHERINE BANKS
2011-02-10AP01DIRECTOR APPOINTED MS KATHARINE FAITH DICKSON
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JILL CLUCAS
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR TERRY SAEEDI
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR CHANTAL THOMPSON
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK CATCHPOLE
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-07AR0111/04/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY LYNNE SAEEDI / 11/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HAZLETT / 11/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL AMANDA CLUCAS / 11/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID CATCHPOLE / 11/04/2010
2010-04-29AP01DIRECTOR APPOINTED MICHAEL JAMES FURNESS
2010-03-23AP01DIRECTOR APPOINTED PHILIPPA ANN CONNAUGHTON
2010-03-23AP01DIRECTOR APPOINTED KIRSTEN MARK WEBER
2010-03-23AP01DIRECTOR APPOINTED PAULINE ELIZABETH SIBBIT
2010-03-23AP04CORPORATE SECRETARY APPOINTED KINGSTON SMITH SERVICES LIMITED
2010-02-10TM02APPOINTMENT TERMINATED, SECRETARY PAUL NEALE
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ANNA ROGERS
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHERWIN
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MEEKS
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND KACIMI HASSANI
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-20363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-02-05288cDIRECTOR'S CHANGE OF PARTICULARS / ANNA ROGERS / 02/02/2009
2009-01-14288aDIRECTOR APPOINTED TERRY SAEEDI
2009-01-08288aDIRECTOR APPOINTED CHANTAL DIANA CURTOIS THOMPSON
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Intangible Assets
Patents
We have not found any records of PENSION LAWYERS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENSION LAWYERS SERVICES LIMITED
Trademarks
We have not found any records of PENSION LAWYERS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENSION LAWYERS SERVICES 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 (94120 - Activities of professional membership organizations) as PENSION LAWYERS SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PENSION LAWYERS SERVICES 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 PENSION LAWYERS SERVICES 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 PENSION LAWYERS SERVICES 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.