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

ONE ECOLAB PENSION PLAN TRUSTEE LIMITED

WINNINGTON AVENUE, NORTHWICH, CHESHIRE, CW8 4DX,
Company Registration Number
05982934
Private Limited Company
Active

Company Overview

About One Ecolab Pension Plan Trustee Ltd
ONE ECOLAB PENSION PLAN TRUSTEE LIMITED was founded on 2006-10-31 and has its registered office in Cheshire. The organisation's status is listed as "Active". One Ecolab Pension Plan Trustee 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
ONE ECOLAB PENSION PLAN TRUSTEE LIMITED
 
Legal Registered Office
WINNINGTON AVENUE
NORTHWICH
CHESHIRE
CW8 4DX
Other companies in CW8
 
Previous Names
NALCO PENSION PLAN 2002 LIMITED16/10/2014
SHOO 287 LIMITED18/12/2006
Filing Information
Company Number 05982934
Company ID Number 05982934
Date formed 2006-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 10:31:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONE ECOLAB PENSION PLAN TRUSTEE 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 ONE ECOLAB PENSION PLAN TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
WENDY ANNETTE JOYCE
Company Secretary 2007-06-07
PETER JAMES HUSSEY
Director 2009-05-01
INDEPENDENT TRUSTEE LIMITED
Director 2014-10-16
IAN LENNOX JOHN
Director 2014-10-16
CHRISTOPHER FRANCIS LOUGHNEY
Director 2016-01-08
MICHAEL ROBERT SMITH
Director 2007-06-07
FRANK PAUL VICKERS
Director 2012-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN ESME EARNSHAW
Director 2014-10-16 2017-10-09
NICHOLAS RAYMOND MOOREY
Director 2014-10-16 2016-01-08
CHARLES CAMPBELL
Director 2010-09-24 2014-10-16
WILLIAM MARTIN DAVID HICKEY
Director 2013-03-07 2014-10-16
JAMES SMITH
Director 2010-01-13 2014-03-31
STEVEN ROBERT CRAIG
Director 2010-01-13 2013-09-30
MARY ELLEN DE JONGE
Director 2007-06-07 2012-12-31
JOHN CHARLES ILLSTON
Director 2007-10-11 2012-07-19
DENNIS HAMILTON KELLY
Director 2007-10-11 2010-06-20
DAVID JOHNSON
Director 2007-06-07 2010-01-13
GARTH EDWARD HARROP
Director 2007-10-11 2009-11-02
ALAN WILLIAM SWORD DOBSON
Director 2007-06-07 2009-05-01
SIMON PETER HUGHES
Director 2007-06-07 2007-10-11
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2006-10-31 2007-06-07
SHOOSMITHS DIRECTORS LIMITED
Director 2006-10-31 2007-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY ANNETTE JOYCE NALCO ACQUISITION TWO LIMITED Company Secretary 2006-08-02 CURRENT 2003-10-23 Active - Proposal to Strike off
WENDY ANNETTE JOYCE NALCO INVESTMENTS UK LIMITED Company Secretary 2006-08-02 CURRENT 1990-12-07 Active
WENDY ANNETTE JOYCE CHAMPIONX EGYPT LTD. Company Secretary 2006-08-02 CURRENT 1994-04-13 Active
WENDY ANNETTE JOYCE ECOLAB MANUFACTURING UK LIMITED Company Secretary 2006-08-02 CURRENT 1998-04-29 Active
WENDY ANNETTE JOYCE NALCO ACQUISITION ONE Company Secretary 2006-08-02 CURRENT 2003-10-24 Active
WENDY ANNETTE JOYCE CHAMPIONX EGYPT HOLDINGS LTD. Company Secretary 2006-08-02 CURRENT 1961-11-15 Active
WENDY ANNETTE JOYCE NALCO HOLDINGS UK LIMITED Company Secretary 2006-08-02 CURRENT 1967-03-14 Active - Proposal to Strike off
WENDY ANNETTE JOYCE NALFLOC LIMITED Company Secretary 2006-08-02 CURRENT 1967-04-05 Active - Proposal to Strike off
WENDY ANNETTE JOYCE NALCO LIMITED Company Secretary 2006-08-02 CURRENT 1958-11-25 Active
WENDY ANNETTE JOYCE HOUSEMAN LIMITED Company Secretary 2006-08-02 CURRENT 1920-04-01 Active
WENDY ANNETTE JOYCE ENVIROFLO ENGINEERING LIMITED Company Secretary 2006-08-02 CURRENT 1979-11-27 Active - Proposal to Strike off
WENDY ANNETTE JOYCE NALCO NORTH AFRICA LIMITED Company Secretary 2006-08-02 CURRENT 1982-02-23 Active - Proposal to Strike off
WENDY ANNETTE JOYCE CALGON EUROPE LIMITED Company Secretary 2006-08-02 CURRENT 1927-09-02 Active - Proposal to Strike off
INDEPENDENT TRUSTEE LIMITED D TRUSTEE LIMITED Director 2017-06-19 CURRENT 2015-09-30 Active
INDEPENDENT TRUSTEE LIMITED P TRUSTEE LIMITED Director 2017-06-19 CURRENT 2015-09-30 Active
INDEPENDENT TRUSTEE LIMITED XCHANGING (REBUS) PENSION TRUSTEES LIMITED Director 2008-11-27 CURRENT 2008-11-27 Liquidation
INDEPENDENT TRUSTEE LIMITED WPP DC PENSION TRUSTEE COMPANY LIMITED Director 2004-07-30 CURRENT 1996-11-21 Active
INDEPENDENT TRUSTEE LIMITED MEDAS PENSION TRUSTEES LTD. Director 2003-08-11 CURRENT 1998-01-27 Dissolved 2017-04-18
INDEPENDENT TRUSTEE LIMITED DXC UK TRUSTEE LIMITED Director 1993-08-25 CURRENT 1993-08-25 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
2024-03-26APPOINTMENT TERMINATED, DIRECTOR FRANK PAUL VICKERS
2024-03-26DIRECTOR APPOINTED MR GILBERT YOUNGS
2023-10-06Director's details changed for Mr Paul Hey on 2022-12-01
2023-10-04Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
2023-04-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-09CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-10-04Director's details changed for Independent Trustee Services Limited on 2022-10-04
2022-10-04CH02Director's details changed for Independent Trustee Services Limited on 2022-10-04
2022-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-27CH02Director's details changed for Independent Trustee Limited on 2021-12-01
2022-05-26TM02Termination of appointment of Wendy Annette Joyce on 2022-01-18
2022-05-26AP03Appointment of Mr David Lynham as company secretary on 2022-01-18
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-21RES01ADOPT ARTICLES 21/04/20
2020-04-06AP01DIRECTOR APPOINTED CHARLOTTE ANNE ST. JOHN COX
2020-03-16MEM/ARTSARTICLES OF ASSOCIATION
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES HUSSEY
2019-11-15AP01DIRECTOR APPOINTED PAUL HEY
2019-11-15AP01DIRECTOR APPOINTED PAUL HEY
2019-11-15AP01DIRECTOR APPOINTED PAUL HEY
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT SMITH
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT SMITH
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT SMITH
2019-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-17CH01Director's details changed for Mr Frank Paul Vickers on 2016-06-16
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-10-17CH01Director's details changed for Christopher Francis Loughney on 2018-10-16
2018-10-17CH01Director's details changed for Christopher Francis Loughney on 2018-10-16
2018-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-09CC04Statement of company's objects
2018-03-09RES01ADOPT ARTICLES 09/03/18
2018-03-08PSC02Notification of Ecolab Limited as a person with significant control on 2018-02-20
2018-03-07PSC07CESSATION OF NALCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR KAREN EARNSHAW
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR KAREN EARNSHAW
2017-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-16AP01DIRECTOR APPOINTED CHRISTOPHER FRANCIS LOUGHNEY
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RAYMOND MOOREY
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-06AR0131/10/15 ANNUAL RETURN FULL LIST
2015-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-04AR0131/10/14 ANNUAL RETURN FULL LIST
2014-10-17AP02Appointment of Independent Trustee Limited as director on 2014-10-16
2014-10-16RES15CHANGE OF NAME 16/10/2014
2014-10-16CERTNMCOMPANY NAME CHANGED NALCO PENSION PLAN 2002 LIMITED CERTIFICATE ISSUED ON 16/10/14
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CAMPBELL
2014-10-16AP01DIRECTOR APPOINTED IAN LENNOX JOHN
2014-10-16AP01DIRECTOR APPOINTED NICHOLAS RAYMOND MOOREY
2014-10-16AP01DIRECTOR APPOINTED KAREN ESME EARNSHAW
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HICKEY
2014-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-01AA01PREVEXT FROM 30/11/2013 TO 31/12/2013
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH
2014-01-10AR0131/10/13 FULL LIST
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CRAIG
2013-08-15AA01CURRSHO FROM 31/12/2013 TO 30/11/2013
2013-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-21AP01DIRECTOR APPOINTED WILLIAM MARTIN DAVID HICKEY
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MARY DE JONGE
2012-11-05AR0131/10/12 FULL LIST
2012-10-11AP01DIRECTOR APPOINTED MR FRANK PAUL VICKERS
2012-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ILLSTON
2011-11-02AR0131/10/11 FULL LIST
2011-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-11AR0131/10/10 FULL LIST
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS KELLY
2010-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-10-21AP01DIRECTOR APPOINTED MR CHARLES CAMPBELL
2010-02-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-02-16AP01DIRECTOR APPOINTED STEVEN ROBERT CRAIG
2010-02-09AP01DIRECTOR APPOINTED JAMES SMITH
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON
2010-02-09RES01ALTER ARTICLES 13/01/2010
2010-02-09RES13SECTION 175(5)(A)& SECTION 180(4)(B) 13/01/2010
2009-11-13AR0131/10/09 FULL LIST
2009-11-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2009-11-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-11-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-11-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-11-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2009-11-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR GARTH HARROP
2009-11-12AD02SAIL ADDRESS CREATED
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHNSON / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GARTH EDWARD HARROP / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ELLEN DE JONGE / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT SMITH / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES ILLSTON / 01/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / WENDY ANNETTE JOYCE / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS KELLY / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES HUSSEY / 01/10/2009
2009-06-22288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHNSON / 10/06/2009
2009-06-17288aDIRECTOR APPOINTED PETER JAMES HUSSEY
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR ALAN DOBSON
2009-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2009-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-03363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-01-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-04363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-11-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of ONE ECOLAB PENSION PLAN TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ONE ECOLAB PENSION PLAN TRUSTEE LIMITED
Trademarks
We have not found any records of ONE ECOLAB PENSION PLAN TRUSTEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ONE ECOLAB PENSION PLAN TRUSTEE 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 (99999 - Dormant Company) as ONE ECOLAB PENSION PLAN TRUSTEE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ONE ECOLAB PENSION PLAN TRUSTEE 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 ONE ECOLAB PENSION PLAN TRUSTEE 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 ONE ECOLAB PENSION PLAN TRUSTEE 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.