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

SEMBCORP UTILITIES TEESSIDE PENSION TRUSTEES LIMITED

SEMBCORP UK HEADQUARTERS, WILTON INTERNATIONAL, MIDDLESBROUGH, CLEVELAND, TS90 8WS,
Company Registration Number
04731158
Private Limited Company
Active

Company Overview

About Sembcorp Utilities Teesside Pension Trustees Ltd
SEMBCORP UTILITIES TEESSIDE PENSION TRUSTEES LIMITED was founded on 2003-04-11 and has its registered office in Middlesbrough. The organisation's status is listed as "Active". Sembcorp Utilities Teesside Pension Trustees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SEMBCORP UTILITIES TEESSIDE PENSION TRUSTEES LIMITED
 
Legal Registered Office
SEMBCORP UK HEADQUARTERS
WILTON INTERNATIONAL
MIDDLESBROUGH
CLEVELAND
TS90 8WS
Other companies in TS90
 
Filing Information
Company Number 04731158
Company ID Number 04731158
Date formed 2003-04-11
Country 
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 DORMANT
Last Datalog update: 2024-05-05 06:52:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEMBCORP UTILITIES TEESSIDE PENSION TRUSTEES 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 SEMBCORP UTILITIES TEESSIDE PENSION TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN CHRISTOPHER HANDS
Company Secretary 2003-06-13
20-20 TRUSTEES LIMITED
Director 2013-03-06
IAN GLOVER
Director 2014-10-29
STEPHEN CHRISTOPHER HANDS
Director 2010-04-30
JOO CHENG LILLIAN LEE
Director 2005-06-22
MICHAEL ADRIAN PARKER
Director 2014-10-29
NIGEL MARTIN WATSON
Director 2015-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK JOHN POGUE
Director 2015-02-27 2015-10-05
DAVID MICHAEL GUY
Director 2012-07-16 2015-02-10
KEVIN OHARE
Director 2003-06-13 2014-10-29
MARK WOODS BATHE
Director 2010-08-30 2014-02-20
BRIDGE TRUSTEES LIMITED
Director 2010-10-19 2013-03-06
SUET BOEY LIM
Director 2004-07-01 2012-07-03
ANDREW JOHN MCLEOD
Director 2005-07-31 2010-04-30
MARK RICHARDSON
Director 2003-06-13 2010-04-30
KEVIN THOMAS
Director 2007-07-16 2010-04-30
CHARLES EDWARD OLIVER
Director 2003-08-14 2007-06-26
KENNETH IAN READSHAW
Director 2003-04-15 2007-06-14
ANTHONY LONGSTER
Director 2005-10-28 2007-02-17
DAVID MICHAEL GUY
Director 2004-11-18 2005-07-31
MICHAEL FINN
Director 2003-06-13 2005-06-30
CHIAP KIONG KOH
Director 2003-04-15 2005-06-22
PAUL DAVID GAVENS
Director 2003-04-15 2004-11-18
MAUREEN LEONG
Director 2003-06-13 2004-04-12
SUET BOEY LIM
Company Secretary 2003-04-15 2003-06-13
ANTHONY JOHN LEWIS
Director 2003-04-15 2003-06-13
CHENG GUAN TAN
Director 2003-04-15 2003-06-13
SAM JONATHON HOLLIS
Company Secretary 2003-04-11 2003-04-15
ADAM PETER FAYERMAN BUSHBY
Director 2003-04-11 2003-04-15
SAM JONATHON HOLLIS
Director 2003-04-11 2003-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CHRISTOPHER HANDS WILTON ENERGY LIMITED Company Secretary 2003-05-16 CURRENT 2002-10-09 Active
STEPHEN CHRISTOPHER HANDS SEMBCORP UTILITIES (UK) LIMITED Company Secretary 2003-04-16 CURRENT 2003-01-14 Active
20-20 TRUSTEES LIMITED GLADSTONE NOMINEES LIMITED Director 2017-09-12 CURRENT 1987-04-06 Active
20-20 TRUSTEES LIMITED REFUGE NOMINEES LIMITED Director 2017-09-12 CURRENT 1980-04-16 Active
20-20 TRUSTEES LIMITED VARATIO PENSION SCHEME LIMITED Director 2017-03-06 CURRENT 1980-03-14 Active - Proposal to Strike off
20-20 TRUSTEES LIMITED PULSE FLEXIBLE PACKAGING PENSION SCHEME TRUSTEES LIMITED Director 2017-01-12 CURRENT 2014-05-02 Active - Proposal to Strike off
20-20 TRUSTEES LIMITED MULTITONE RETIREMENT BENEFITS PLAN TRUSTEE LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active
20-20 TRUSTEES LIMITED AVIMO PENSION TRUSTEES LIMITED Director 2015-05-12 CURRENT 2011-11-28 Active
STEPHEN CHRISTOPHER HANDS SEMBCORP INVESTMENTS (U.K) LIMITED Director 2011-11-30 CURRENT 2010-06-14 Dissolved 2014-09-09
STEPHEN CHRISTOPHER HANDS SEMBCORP INVESTMENTS (CHINA) LIMITED Director 2011-11-30 CURRENT 2009-05-05 Active
STEPHEN CHRISTOPHER HANDS SEVEN SEAS WATER (PANAMA) HOLDINGS LTD Director 2011-11-30 CURRENT 1988-01-29 Active
STEPHEN CHRISTOPHER HANDS SEMBCORP UTILITIES (BOURNEMOUTH) LIMITED Director 2010-12-15 CURRENT 2008-03-12 Dissolved 2015-11-13
STEPHEN CHRISTOPHER HANDS SEMBCORP UTILITIES SERVICES LIMITED Director 2010-12-15 CURRENT 1999-04-19 Active
STEPHEN CHRISTOPHER HANDS SEMBCORP HOLDINGS LIMITED Director 2010-12-15 CURRENT 2008-09-25 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
2024-04-11CONFIRMATION STATEMENT MADE ON 11/04/24, WITH NO UPDATES
2024-01-23DIRECTOR APPOINTED MR MARK SMITH
2024-01-23Director's details changed for 20-20 Trustees Limited on 2023-06-26
2023-12-14Termination of appointment of Ruth Barnard on 2023-11-30
2023-12-14APPOINTMENT TERMINATED, DIRECTOR RUTH FRANCES BARNARD
2023-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-26Notification of a person with significant control statement
2023-04-18CESSATION OF SEMBCORP INDUSTRIES PTE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-12CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2022-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-08AP01DIRECTOR APPOINTED MR GRAHAM TAYLOR
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2021-11-30AP03Appointment of Mrs Ruth Barnard as company secretary on 2021-11-30
2021-11-30TM02Termination of appointment of Stephen Christopher Hands on 2021-11-30
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHRISTOPHER HANDS
2021-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-13AP01DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER HANDS
2021-07-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHRISTOPHER HANDS
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MARTIN WATSON
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2021-02-24TM01APPOINTMENT TERMINATED, DIRECTOR DONALD JAMES HERON
2020-10-16AP01DIRECTOR APPOINTED MR DONALD JAMES HERON
2020-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-13CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2020-04-13PSC02Notification of Sembcorp Industries Pte Limited as a person with significant control on 2017-04-11
2020-04-13PSC09Withdrawal of a person with significant control statement on 2020-04-13
2019-10-14AP01DIRECTOR APPOINTED MR TERENCE JOSEPH WALDRON
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN GLOVER
2019-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-08AP01DIRECTOR APPOINTED MRS JOANNE MARIA POTTER
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JOO CHENG LILLIAN LEE
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2018-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-19AR0111/04/16 ANNUAL RETURN FULL LIST
2015-11-05AP01DIRECTOR APPOINTED MR NIGEL MARTIN WATSON
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN POGUE
2015-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK WOODS BATHE
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-13AR0111/04/15 ANNUAL RETURN FULL LIST
2015-03-03AP01DIRECTOR APPOINTED MR PATRICK JOHN POGUE
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL GUY
2014-11-05AP01DIRECTOR APPOINTED MR IAN GLOVER
2014-11-05AP01DIRECTOR APPOINTED MR IAN GLOVER
2014-11-05AP01DIRECTOR APPOINTED MR MICHAEL ADRIAN PARKER
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN OHARE
2014-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-14AR0111/04/14 ANNUAL RETURN FULL LIST
2013-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-15AR0111/04/13 ANNUAL RETURN FULL LIST
2013-04-03AP02CORPORATE DIRECTOR APPOINTED 20-20 TRUSTEES LIMITED
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGE TRUSTEES LIMITED
2012-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-17AP01DIRECTOR APPOINTED MR DAVID MICHAEL GUY
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR SUET LIM
2012-04-18AR0111/04/12 FULL LIST
2011-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-14AR0111/04/11 FULL LIST
2010-11-09AP02CORPORATE DIRECTOR APPOINTED BRIDGE TRUSTEES LIMITED
2010-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-31AP01DIRECTOR APPOINTED MR MARK WOODS BATHE
2010-05-05AR0111/04/10 FULL LIST
2010-04-30AP01DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER HANDS
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN THOMAS
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARDSON
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCLEOD
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARDSON / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN OHARE / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SUET BOEY LIM / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOO CHENG LILLIAN LEE / 16/03/2010
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER HANDS / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN THOMAS / 08/03/2010
2010-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2010 FROM SCU (UK) HEADQUARTERS WILTON INTERNATIONAL MIDDLESBROUGH CLEVELANDTS90 8WS
2009-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-20363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2008-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-07363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2007-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-30288aNEW DIRECTOR APPOINTED
2007-06-29288bDIRECTOR RESIGNED
2007-06-25288bDIRECTOR RESIGNED
2007-04-30363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-04-30288cDIRECTOR'S PARTICULARS CHANGED
2007-02-19288bDIRECTOR RESIGNED
2006-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-17363aRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2005-11-23288aNEW DIRECTOR APPOINTED
2005-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-16288aNEW DIRECTOR APPOINTED
2005-08-03288bDIRECTOR RESIGNED
2005-07-20288bDIRECTOR RESIGNED
2005-07-11288aNEW DIRECTOR APPOINTED
2005-06-30288bDIRECTOR RESIGNED
2005-05-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-13363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-03-02288aNEW DIRECTOR APPOINTED
2005-03-02288bDIRECTOR RESIGNED
2004-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-19288aNEW DIRECTOR APPOINTED
2004-04-29288bDIRECTOR RESIGNED
2004-04-29363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2004-04-29288bDIRECTOR RESIGNED
2004-04-29363(288)DIRECTOR RESIGNED
2004-02-25287REGISTERED OFFICE CHANGED ON 25/02/04 FROM: SEMBCORP UTILITIES TEESSIDE HEADQUARTERS WILTON INTERNATIONAL MIDDLESBROUGH TESSIDE TS90 8WS
2003-12-09225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03
2003-09-01288aNEW DIRECTOR APPOINTED
2003-06-25288bDIRECTOR RESIGNED
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 SEMBCORP UTILITIES TEESSIDE PENSION TRUSTEES 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 SEMBCORP UTILITIES TEESSIDE PENSION TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SEMBCORP UTILITIES TEESSIDE PENSION TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2019-12-31

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 SEMBCORP UTILITIES TEESSIDE PENSION TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of SEMBCORP UTILITIES TEESSIDE PENSION TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEMBCORP UTILITIES TEESSIDE PENSION TRUSTEES LIMITED
Trademarks
We have not found any records of SEMBCORP UTILITIES TEESSIDE PENSION TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEMBCORP UTILITIES TEESSIDE PENSION TRUSTEES 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 SEMBCORP UTILITIES TEESSIDE PENSION TRUSTEES 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 SEMBCORP UTILITIES TEESSIDE PENSION TRUSTEES 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 SEMBCORP UTILITIES TEESSIDE PENSION TRUSTEES 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 SEMBCORP UTILITIES TEESSIDE PENSION TRUSTEES 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.