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

SKANSKA CONSTRUCTION SERVICES TRUSTEE LIMITED

1 Hercules Way, Leavesden, WATFORD, WD25 7GS,
Company Registration Number
02997633
Private Limited Company
Active

Company Overview

About Skanska Construction Services Trustee Ltd
SKANSKA CONSTRUCTION SERVICES TRUSTEE LIMITED was founded on 1994-12-02 and has its registered office in Leavesden. The organisation's status is listed as "Active". Skanska Construction Services Trustee Limited is a Private Limited Company registered in UNITED KINGDOM 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
SKANSKA CONSTRUCTION SERVICES TRUSTEE LIMITED
 
Legal Registered Office
1 Hercules Way
Leavesden
WATFORD
WD25 7GS
Other companies in WD3
 
Filing Information
Company Number 02997633
Company ID Number 02997633
Date formed 1994-12-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-14
Return next due 2025-03-28
Type of accounts DORMANT
VAT Number /Sales tax ID GB201044971  
Last Datalog update: 2024-03-14 12:55:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKANSKA CONSTRUCTION SERVICES 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 SKANSKA CONSTRUCTION SERVICES TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
NIGEL JOHN PITCHERS
Company Secretary 2008-11-26
HARVEY JAMES FRANCIS
Director 2009-05-14
RAJPRIYA PATEL
Director 2018-03-29
PHILIPPA JANE SMITH
Director 2008-11-10
ROBERT ANTHONY WALLACE
Director 2015-09-23
DAVID IAN WILLS
Director 2011-07-18
JAN EINAR ÅHLANDER
Director 2013-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ALAN BANNISTER
Director 2015-09-23 2018-04-01
PETER RONALD GABRIEL
Director 2012-05-01 2015-09-23
NEIL WILLIAM MCIVER
Director 2011-07-18 2015-09-23
HANS TORSTEN GUNNAR BIÖRCK
Director 2011-03-01 2013-09-27
IAN GORDON ICETON
Director 2011-03-01 2012-05-31
CHRISTOPHER BURGESS
Director 2011-07-18 2012-05-01
PETER RONALD GABRIEL
Director 2007-07-12 2011-07-18
JOHN WILLIAM MCMILLAN
Director 2007-07-12 2011-07-18
PHILIP IVO CARRE
Director 2004-08-20 2010-07-20
MARK LAWSON GALLOWAY
Director 2004-01-19 2009-03-31
PHILIPPA JANE SMITH
Company Secretary 2001-06-01 2008-11-26
MAUREEN PATRICIA JONES
Director 2003-02-01 2008-09-16
DOMINIC LYNDON CHARLES
Director 2004-06-18 2007-03-19
JOHN PATRICK KEEHAN
Director 2001-01-08 2004-08-20
PAUL DAVID HANCOCK
Director 2003-09-12 2004-06-18
MARILYN ROSEMARY ANNE ELLIS
Director 2001-01-08 2003-12-04
TERENCE ANTELL
Director 2001-12-20 2003-09-12
KAREN MICHELLE MURRAY
Company Secretary 2000-07-01 2001-06-01
BRIAN EDWARD TANNER
Company Secretary 1996-05-02 2000-06-30
MARILYN ROSEMARY ANNE ELLIS
Director 1996-05-24 2000-01-04
GARRY RUSSELL COHEN
Director 1996-05-24 1998-01-20
DEREK BRIAN HICKLING
Director 1996-05-02 1997-11-01
DAVID ERNEST DRIVER
Director 1996-05-02 1997-04-30
NIGEL ANTHONY WATTS
Company Secretary 1995-12-12 1996-05-02
DAVID GAWLER
Director 1994-12-12 1996-04-17
ROLAND DUNCAN PEATE
Company Secretary 1994-12-12 1995-12-12
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1994-12-02 1994-12-12
HACKWOOD DIRECTORS LIMITED
Nominated Director 1994-12-02 1994-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARVEY JAMES FRANCIS SKANSKA HEALTHCARE TRUSTEES LIMITED Director 2014-08-08 CURRENT 2014-08-08 Active
HARVEY JAMES FRANCIS SKANSKA TAM LIMITED Director 2013-03-01 CURRENT 2013-03-01 Active
HARVEY JAMES FRANCIS SKANSKA UK PLC Director 2009-07-20 CURRENT 1963-12-16 Active
DHIRAJ MAKWANA EUROLAW BUSINESS SERVICES LIMITED Company Secretary 2000-06-22 CURRENT 1997-03-11 Dissolved 2016-07-05
PHILIPPA JANE SMITH SKANSKA TAM LIMITED Director 2013-03-01 CURRENT 2013-03-01 Active
PHILIPPA JANE SMITH SKANSKA TRUSTEESHIPS LIMITED Director 2009-05-26 CURRENT 2006-11-24 Active
DAVID IAN WILLS SKANSKA TAM LIMITED Director 2015-09-23 CURRENT 2013-03-01 Active
DAVID IAN WILLS LANGLEIGH FARM MANAGEMENT COMPANY LIMITED Director 2014-10-31 CURRENT 2006-12-19 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
2024-03-14CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-08-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-16CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2022-10-13Director's details changed for John Francis Mcginty on 2022-10-13
2022-10-13CH01Director's details changed for John Francis Mcginty on 2022-10-13
2022-10-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-06DIRECTOR APPOINTED NIGEL JOHN PITCHERS
2022-10-06APPOINTMENT TERMINATED, DIRECTOR ROBERT ANTHONY WALLACE
2022-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANTHONY WALLACE
2022-10-06AP01DIRECTOR APPOINTED NIGEL JOHN PITCHERS
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW
2022-09-05DIRECTOR APPOINTED MOHSIN HARHARA
2022-09-05AP01DIRECTOR APPOINTED MOHSIN HARHARA
2022-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/22 FROM Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW
2022-06-09AP01DIRECTOR APPOINTED PAR GEORG OLOV LAGERYD
2022-06-08AP03Appointment of Dinah Jillian Fairhead as company secretary on 2022-06-08
2022-06-08TM02Termination of appointment of Nigel John Pitchers on 2022-06-08
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PONTUS GUSTAV PATRIK WINQVIST
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA JANE SMITH
2021-09-30AP01DIRECTOR APPOINTED KIRAN KUMAR PONNAGANTI
2021-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JUSNA KHANOM
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2020-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN WILLS
2020-05-21AP01DIRECTOR APPOINTED JOHN FRANCIS MCGINTY
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-18AP01DIRECTOR APPOINTED MS JUSNA KHANOM
2019-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JAN EINAR Ã…HLANDER
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-02AP01DIRECTOR APPOINTED RAJPRIYA PATEL
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALAN BANNISTER
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL NORRIS RUTLAND
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-10AR0128/02/16 ANNUAL RETURN FULL LIST
2015-11-27CH01Director's details changed for James Michael Norris Rutland on 2015-11-11
2015-09-28AP01DIRECTOR APPOINTED MR ROBERT ANTHONY WALLACE
2015-09-28AP01DIRECTOR APPOINTED MR PAUL ALAN BANNISTER
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCIVER
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER GABRIEL
2015-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-25AR0128/02/15 ANNUAL RETURN FULL LIST
2014-12-01AP01DIRECTOR APPOINTED MR DAVID IAN WILLS
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN WILLIS
2014-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-19AR0128/02/14 FULL LIST
2013-10-02AP01DIRECTOR APPOINTED JAN EINAR ÅHLANDER
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR HANS BIÖRCK
2013-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-19AR0128/02/13 FULL LIST
2012-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / HARVEY JAMES FRANCIS / 09/07/2012
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN ICETON
2012-06-01AP01DIRECTOR APPOINTED JAMES MICHAEL NORRIS RUTLAND
2012-05-02AP01DIRECTOR APPOINTED PETER RONALD GABRIEL
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BURGESS
2012-03-14AR0128/02/12 FULL LIST
2011-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-04AP01DIRECTOR APPOINTED DAVID IAN WILLIS
2011-08-04AP01DIRECTOR APPOINTED NEIL WILLIAM MCIVER
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCMILLAN
2011-08-04AP01DIRECTOR APPOINTED CHRISTOPHER BURGESS
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER GABRIEL
2011-06-01AP01DIRECTOR APPOINTED HANS TORSTEN GUNNAR BIÖRCK
2011-05-31AP01DIRECTOR APPOINTED IAN GEORGE ICETON
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALLACE
2011-03-18AR0128/02/11 FULL LIST
2010-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CARRE
2010-03-17AR0128/02/10 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY WALLACE / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RONALD GABRIEL / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP IVO CARRE / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM MCMILLAN / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA JANE SMITH / 01/10/2009
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL JOHN JOHN PITCHERS / 01/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HARVEY JAMES FRANCIS / 01/10/2009
2009-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-14288aDIRECTOR APPOINTED HARVEY JAMES FRANCIS
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR MARK GALLOWAY
2009-03-05363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-05363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-12-03288aDIRECTOR APPOINTED PHILIPPA JANE SMITH
2008-12-03288aSECRETARY APPOINTED NIGEL JOHN JOHN PITCHERS
2008-12-03288aDIRECTOR APPOINTED PHILIPPA JANE SMITH
2008-12-02288bAPPOINTMENT TERMINATED SECRETARY PHILIPPA SMITH
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR MAUREEN JONES
2008-10-31RES13RE SECT 175 22/09/2008
2008-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-15363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-03-15363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-24288aNEW DIRECTOR APPOINTED
2007-07-24288aNEW DIRECTOR APPOINTED
2007-03-28288bDIRECTOR RESIGNED
2007-03-28363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-03-28288bDIRECTOR RESIGNED
2007-03-28363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-01-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-06363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-03-06363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-01-18288aNEW DIRECTOR APPOINTED
2006-01-17288bDIRECTOR RESIGNED
2005-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-21363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-09-08288aNEW DIRECTOR APPOINTED
2004-09-08288bDIRECTOR RESIGNED
2004-07-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SKANSKA CONSTRUCTION SERVICES 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 SKANSKA CONSTRUCTION SERVICES 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
SKANSKA CONSTRUCTION SERVICES TRUSTEE 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
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SKANSKA CONSTRUCTION SERVICES TRUSTEE LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SKANSKA CONSTRUCTION SERVICES TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SKANSKA CONSTRUCTION SERVICES TRUSTEE LIMITED
Trademarks
We have not found any records of SKANSKA CONSTRUCTION SERVICES TRUSTEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SKANSKA CONSTRUCTION SERVICES 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 (96090 - Other service activities n.e.c.) as SKANSKA CONSTRUCTION SERVICES TRUSTEE 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 SKANSKA CONSTRUCTION SERVICES 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 SKANSKA CONSTRUCTION SERVICES 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 SKANSKA CONSTRUCTION SERVICES 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.