Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GM (U.K.) PENSION TRUSTEES LIMITED
Company Information for

GM (U.K.) PENSION TRUSTEES LIMITED

A W HOUSE, STUART STREET, LUTON, LU1 2SJ,
Company Registration Number
02228259
Private Limited Company
Active

Company Overview

About Gm (u.k.) Pension Trustees Ltd
GM (U.K.) PENSION TRUSTEES LIMITED was founded on 1988-03-08 and has its registered office in Luton. The organisation's status is listed as "Active". Gm (u.k.) Pension Trustees Limited is a Private Limited Company registered in ENGLAND 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
GM (U.K.) PENSION TRUSTEES LIMITED
 
Legal Registered Office
A W HOUSE
STUART STREET
LUTON
LU1 2SJ
Other companies in LU1
 
Filing Information
Company Number 02228259
Company ID Number 02228259
Date formed 1988-03-08
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 16/11/2015
Return next due 14/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 09:28:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GM (U.K.) 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 GM (U.K.) PENSION TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
MARION PATRICIA CLINCH
Company Secretary 2012-03-01
ROBERT IVAR ASSINDER
Director 2008-08-01
IAN BRUCE
Director 2007-03-27
ANTHONY COLETTO
Director 2016-04-27
MANISH GULATI
Director 2017-03-21
JAMES KENNEDY
Director 2007-10-01
JESSE KANE SEIDMAN
Director 2017-08-18
GEORGE TAYLOR
Director 2007-03-27
CHRISTOPHER THEXTON
Director 2015-06-10
CHRIS WEATHERSTON
Director 2007-03-27
GRAHAM IAN WEAVER
Director 2007-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES CHARLES HIGHNAM
Director 2016-04-27 2017-07-31
MARCO CAPORICCI
Director 2016-04-27 2017-02-05
DAVID BORLAND
Director 2013-08-06 2016-04-27
PAUL DAVID CROXFORD
Director 2008-04-01 2016-04-27
RAYMOND HARRIS
Director 2012-09-01 2016-04-27
LAWRENCE FREDERICK DAVIES
Director 2007-03-27 2013-06-28
KATHERINE MARGARET HARVEY
Director 2010-05-24 2012-08-31
DAVID MOUNT
Company Secretary 2008-12-10 2012-02-28
PETER FILDES
Director 2007-03-27 2011-12-31
KEITH JOHN BENJAMIN
Company Secretary 1991-12-12 2008-12-10
MARK ANTHONY JOHNSON
Director 2006-01-02 2008-11-01
JOHN ROBERT FULCHER
Director 2005-12-06 2008-08-01
RICHARD GATES
Director 2007-03-27 2007-06-01
ROBERT RICHARD DAVIS
Director 2002-07-02 2005-11-01
MARK NEVILLE JAMES
Director 2002-07-02 2005-11-01
BRIAN CRANNY
Director 2003-04-16 2004-11-15
SUSAN DEBORAH LEIGH FLYNN
Director 1998-07-01 2002-07-02
HARRY GUNTHER BURKUTEAN
Director 2001-02-12 2002-06-01
SANJIV KHATTRI
Director 1999-03-22 2001-02-12
WERNER HEINRICH JUNG
Director 1998-07-01 2001-01-31
MARTINA HUND MEJEAN
Director 1996-05-01 2000-05-31
ALOK BHATLA
Director 1995-03-01 1995-11-20
PAUL ELLSWORTH KERNS
Director 1991-12-12 1994-11-01
GAIL SHARON GUNDERSON
Director 1991-12-12 1992-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT IVAR ASSINDER GM RETIREES PENSION TRUSTEES LIMITED Director 2008-08-01 CURRENT 2006-08-17 Active - Proposal to Strike off
ANTHONY COLETTO MILLBROOK PENSION MANAGEMENT LIMITED Director 2017-08-18 CURRENT 1988-03-24 Active
ANTHONY COLETTO IBC PENSION TRUSTEES LIMITED. Director 2017-08-18 CURRENT 1996-09-16 Active - Proposal to Strike off
ANTHONY COLETTO GM RETIREES PENSION TRUSTEES LIMITED Director 2017-08-18 CURRENT 2006-08-17 Active - Proposal to Strike off
MANISH GULATI IBC PENSION TRUSTEES LIMITED. Director 2017-08-18 CURRENT 1996-09-16 Active - Proposal to Strike off
JESSE KANE SEIDMAN MILLBROOK PENSION MANAGEMENT LIMITED Director 2017-08-18 CURRENT 1988-03-24 Active
JESSE KANE SEIDMAN IBC PENSION TRUSTEES LIMITED. Director 2017-08-18 CURRENT 1996-09-16 Active - Proposal to Strike off
JESSE KANE SEIDMAN GM RETIREES PENSION TRUSTEES LIMITED Director 2017-08-18 CURRENT 2006-08-17 Active - Proposal to Strike off
JESSE KANE SEIDMAN GENERAL MOTORS LIMITED Director 2017-07-31 CURRENT 1982-11-30 Active
GRAHAM IAN WEAVER VML 2017 PENSION TRUSTEES LIMITED Director 2017-07-30 CURRENT 2017-05-25 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
2023-09-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-17AP01DIRECTOR APPOINTED MRS MONIQUE CALLAHAN-JACKSON
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN GRACE
2021-12-21CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-10-04AP01DIRECTOR APPOINTED MRS KATHLEEN GRACE
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MONICA HAUSNER
2021-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-23AP03Appointment of Mrs Lesley Irene Newman as company secretary on 2021-06-23
2021-06-23TM02Termination of appointment of Marion Patricia Clinch on 2021-06-23
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES
2020-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-08AP01DIRECTOR APPOINTED MR JOHN MCLEAN HATER
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COLETTO
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-12-18AP01DIRECTOR APPOINTED MR PETER BLANKING
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MANISH GULATI
2019-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-04AP01DIRECTOR APPOINTED MS DUOYI ZHAN
2019-04-03AP01DIRECTOR APPOINTED MS YUE ZHOU
2019-03-15CH01Director's details changed for Mr Manish Gulati on 2019-03-15
2019-03-15CH03SECRETARY'S DETAILS CHNAGED FOR MARION PATRICIA CLINCH on 2018-12-17
2019-02-20PSC02Notification of General Motors Europe Limited as a person with significant control on 2017-08-01
2019-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/19 FROM Griffin House Uk1-100-020 Osborne Road Luton Bedfordshire LU1 3YT
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-11-27PSC07CESSATION OF GENERAL MOTORS UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JESSE KANE SEIDMAN
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT BRUCE
2018-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2018-02-07DISS40Compulsory strike-off action has been discontinued
2018-02-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-01AP01DIRECTOR APPOINTED MR JESSE SEIDMAN
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHARLES HIGHNAM
2017-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-28AP01DIRECTOR APPOINTED MANISH GULATI
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MARCO CAPORICCI
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-12-22MEM/ARTSARTICLES OF ASSOCIATION
2016-12-22RES01ALTER ARTICLES 30/11/2016
2016-12-22MEM/ARTSARTICLES OF ASSOCIATION
2016-12-22RES01ALTER ARTICLES 30/11/2016
2016-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-23MEM/ARTSARTICLES OF ASSOCIATION
2016-08-09RES01ADOPT ARTICLES 09/08/16
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CROXFORD
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND HARRIS
2016-05-19AP01DIRECTOR APPOINTED ANTHONY COLETTO
2016-05-19AP01DIRECTOR APPOINTED MARCO CAPORICCI
2016-05-19AP01DIRECTOR APPOINTED JAMES CHARLES HIGHNAM
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BORLAND
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-06AR0116/11/15 FULL LIST
2015-11-11AP01DIRECTOR APPOINTED CHRISTOPHER THEXTON
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MILLWARD
2015-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-19AR0116/11/14 FULL LIST
2014-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-25MEM/ARTSARTICLES OF ASSOCIATION
2014-04-25RES01ALTER ARTICLES 12/03/2014
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-05AR0116/11/13 FULL LIST
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER FILDES
2013-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-13AP01DIRECTOR APPOINTED DAVID BORLAND
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE DAVIES
2012-11-26AR0116/11/12 FULL LIST
2012-10-18AP01DIRECTOR APPOINTED RAYMOND HARRIS
2012-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-20AP03SECRETARY APPOINTED MARION PATRICIA CLINCH
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE HARVEY
2012-09-20TM02APPOINTMENT TERMINATED, SECRETARY DAVID MOUNT
2011-11-16AR0116/11/11 FULL LIST
2011-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-06AR0116/11/10 FULL LIST
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM IAN WEAVER / 16/11/2010
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS WEATHERSTON / 16/11/2010
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE TAYLOR / 16/11/2010
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MILLWARD / 16/11/2010
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES KENNEDY / 16/11/2010
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FILDES / 16/11/2010
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE FREDERICK DAVIES / 16/11/2010
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID CROXFORD / 16/11/2010
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BRUCE / 16/11/2010
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IVAR ASSINDER / 16/11/2010
2010-12-06CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID MOUNT / 16/11/2010
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LINES
2010-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE THOMAS
2010-06-15AP01DIRECTOR APPOINTED KATHERINE MARGARET HARVEY
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR SERENA MALLOWS
2010-02-17AR0116/11/09 FULL LIST
2010-02-10AD02SAIL ADDRESS CREATED
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM IAN WEAVER / 16/11/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS WEATHERSTON / 16/11/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANNE THOMAS / 16/11/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE TAYLOR / 16/11/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SERENA ANNE MALLOWS / 16/11/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES LINES / 16/11/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES KENNEDY / 16/11/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FILDES / 16/11/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID CROXFORD / 16/11/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BRUCE / 16/11/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IVAR ASSINDER / 16/11/2009
2010-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-01288aDIRECTOR APPOINTED VALERIE THOMAS
2009-07-01288bAPPOINTMENT TERMINATE, DIRECTOR JASON MACKERNESS LOGGED FORM
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR RICHARD MOLYNEUX
2009-05-06288bAPPOINTMENT TERMINATED SECRETARY KEITH BENJAMIN
2009-05-06288aSECRETARY APPOINTED DAVID MOUNT
2009-02-18RES01ADOPT ARTICLES 10/02/2009
2008-12-12363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR MARK JOHNSON
2008-10-22288aDIRECTOR APPOINTED RICHARD MOLYNEUX
2008-10-14288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP MILLWARD / 14/10/2008
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR DOUG MARNOCH
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR KEITH WARD
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR JOHN FULCHER
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.

98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management



Licences & Regulatory approval
We could not find any licences issued to GM (U.K.) 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 GM (U.K.) 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
GM (U.K.) PENSION TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 GM (U.K.) PENSION TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of GM (U.K.) PENSION TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GM (U.K.) PENSION TRUSTEES LIMITED
Trademarks
We have not found any records of GM (U.K.) PENSION TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GM (U.K.) 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 (96090 - Other service activities n.e.c.) as GM (U.K.) PENSION TRUSTEES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where GM (U.K.) 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 GM (U.K.) 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 GM (U.K.) 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.