Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOVER & DISTRICT CHAMBER OF COMMERCE & INDUSTRY
Company Information for

DOVER & DISTRICT CHAMBER OF COMMERCE & INDUSTRY

INNOVATION HOUSE, DISCOVERY PARK, SANDWICH, KENT, CT13 9FF,
Company Registration Number
00087634
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Dover & District Chamber Of Commerce & Industry
DOVER & DISTRICT CHAMBER OF COMMERCE & INDUSTRY was founded on 1906-02-17 and has its registered office in Sandwich. The organisation's status is listed as "Active". Dover & District Chamber Of Commerce & Industry is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DOVER & DISTRICT CHAMBER OF COMMERCE & INDUSTRY
 
Legal Registered Office
INNOVATION HOUSE
DISCOVERY PARK
SANDWICH
KENT
CT13 9FF
Other companies in CT16
 
Filing Information
Company Number 00087634
Company ID Number 00087634
Date formed 1906-02-17
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 02:03:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOVER & DISTRICT CHAMBER OF COMMERCE & INDUSTRY
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 DOVER & DISTRICT CHAMBER OF COMMERCE & INDUSTRY

Current Directors
Officer Role Date Appointed
MARY KATHERINE CAMPBELL
Director 2012-10-09
DAVID NIGEL REEVE FOLEY
Director 2012-09-10
WILLIAM TREVOR MOSES
Director 2012-10-09
LARAINE SOLIMAN
Director 2012-10-09
ANTHONY PETER THOMPSON
Director 2016-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
JANET ELAINE COUSINS
Director 2011-03-01 2012-12-01
SIMON JOHN CROWLEY
Director 2009-09-01 2012-12-01
ROGER MALCOLM KNIGHT
Director 2006-03-28 2012-10-05
SYLVIA JANET FAGG
Company Secretary 2007-01-01 2012-05-01
CAMERON ANGUS CHARLES MACSWEEN
Director 2009-03-17 2010-08-06
CHRISTOPHER MICHAEL DANICAN
Director 2004-02-17 2009-08-12
JANET ELAINE COUSINS
Director 2002-02-26 2009-06-24
RICHARD PAUL CHRISTIAN
Director 2003-02-04 2009-03-03
DEREK CHARLES CHESTERTON
Director 2005-01-11 2009-02-01
RAYMOND SYDNEY HAINES
Director 2008-03-18 2008-12-29
JULIA HELEN CHAMBERS
Company Secretary 2001-09-04 2006-12-31
RAYMOND SYDNEY HAINES
Director 2000-06-06 2006-03-28
PAULA ELLIOTT
Director 2003-02-04 2004-05-13
PATRICIA MARGARET COURT
Director 1992-01-29 2003-03-24
JANET ELAINE COUSINS
Director 2000-01-18 2001-04-03
ANNE COLETTE PEEKS
Company Secretary 1999-01-12 2001-01-16
SUSAN DENISE COUCHMAN
Director 1998-01-13 2001-01-16
TERENCE GERARD LAMBERT
Director 1999-01-12 2000-01-18
ALAN MICHAEL ELCOCKS
Director 1996-12-03 1999-01-12
BARRY JAMES HOLDEN
Company Secretary 1997-04-30 1998-08-27
BARRY JAMES HOLDEN
Director 1993-01-07 1998-08-27
DAVID HANNENT
Director 1995-05-01 1997-08-28
KURT KLAUS JUERGEN SCHULZE
Company Secretary 1996-03-11 1997-04-30
JULIA HELEN CHAMBERS
Company Secretary 1992-08-10 1996-03-11
MARION HELEN CARR
Director 1993-01-07 1995-12-31
RICHARD JOHN BARWICK
Director 1993-01-07 1994-12-12
PATRICK THOMAS KELLY
Director 1992-01-29 1992-05-01
MARION HELEN CARR
Company Secretary 1992-07-20 1992-01-07
SIDNEY JOHN HUMPHREYS
Director 1992-01-29 1992-01-07
FREDERICK ARTHUR GEORGE MARSH
Director 1992-01-29 1992-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY KATHERINE CAMPBELL THANET AND EAST KENT CHAMBER LTD. Director 2004-07-22 CURRENT 2002-08-23 Active
DAVID NIGEL REEVE FOLEY THANET AND EAST KENT CHAMBER LTD. Director 2016-04-29 CURRENT 2002-08-23 Active
DAVID NIGEL REEVE FOLEY DAVID FOLEY ASSOCIATES LTD Director 2016-02-18 CURRENT 2016-02-18 Active
DAVID NIGEL REEVE FOLEY CHAMBER PROFESSIONAL CONSULTANTS LTD Director 2015-12-04 CURRENT 2015-12-04 Active
DAVID NIGEL REEVE FOLEY RAMSGATE FERRY LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
DAVID NIGEL REEVE FOLEY D P HOTEL LTD Director 2015-03-16 CURRENT 2015-03-16 Dissolved 2017-05-09
DAVID NIGEL REEVE FOLEY THAMES CAPITAL LTD Director 2013-11-06 CURRENT 2013-11-06 Active - Proposal to Strike off
DAVID NIGEL REEVE FOLEY BRITISH BANGLADESH BRIDGE LIMITED Director 2013-07-02 CURRENT 2013-07-02 Active - Proposal to Strike off
DAVID NIGEL REEVE FOLEY EAST KENT CHAMBER LTD Director 2012-07-27 CURRENT 2012-07-27 Active
DAVID NIGEL REEVE FOLEY HILDERSTONE ARTS TRUST LIMITED Director 2012-07-06 CURRENT 2012-07-06 Dissolved 2016-06-07
DAVID NIGEL REEVE FOLEY THE DOVER COUNSELLING CENTRE Director 2012-01-25 CURRENT 1989-01-11 Active
DAVID NIGEL REEVE FOLEY THE WAR MEMORIAL Director 2010-10-27 CURRENT 2010-10-27 Active
WILLIAM TREVOR MOSES MPS SECURITY SERVICES LIMITED Director 2018-05-02 CURRENT 2018-05-02 Active - Proposal to Strike off
WILLIAM TREVOR MOSES RAMSGATE FERRY LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
WILLIAM TREVOR MOSES EAST KENT CHAMBER LTD Director 2012-07-27 CURRENT 2012-07-27 Active
WILLIAM TREVOR MOSES LIFE COUNSELLING SERVICES COMMUNITY INTEREST COMPANY Director 2009-09-29 CURRENT 2009-09-29 Active - Proposal to Strike off
WILLIAM TREVOR MOSES SOUTH EAST MARINE ASSOCIATION Director 2009-03-16 CURRENT 2009-03-16 Dissolved 2014-10-07
WILLIAM TREVOR MOSES THANET AND EAST KENT CHAMBER LTD. Director 2003-07-22 CURRENT 2002-08-23 Active
WILLIAM TREVOR MOSES MARITIME PROTECTION SOLUTIONS LTD Director 2003-05-15 CURRENT 2003-05-15 Liquidation
WILLIAM TREVOR MOSES SHIPSHAPE INTERNATIONAL LTD Director 2003-05-14 CURRENT 2003-05-14 Active
WILLIAM TREVOR MOSES LONDON RIVERJET LTD Director 1999-10-22 CURRENT 1999-10-22 Active - Proposal to Strike off
WILLIAM TREVOR MOSES MARITIMA LTD Director 1999-05-13 CURRENT 1999-05-07 Active - Proposal to Strike off
WILLIAM TREVOR MOSES FERRY MANAGEMENT SERVICES LIMITED Director 1996-01-02 CURRENT 1983-06-10 Active
WILLIAM TREVOR MOSES THE DOVER COUNSELLING CENTRE Director 1992-02-16 CURRENT 1989-01-11 Active
LARAINE SOLIMAN THE DOVER COUNSELLING CENTRE Director 2017-02-23 CURRENT 1989-01-11 Active
LARAINE SOLIMAN THANET AND EAST KENT CHAMBER LTD. Director 2015-11-06 CURRENT 2002-08-23 Active
LARAINE SOLIMAN SHIPSHAPE INTERNATIONAL LTD Director 2003-07-01 CURRENT 2003-05-14 Active
LARAINE SOLIMAN SEASPEED INTERNATIONAL LIMITED Director 1994-11-10 CURRENT 1994-11-10 Active - Proposal to Strike off
ANTHONY PETER THOMPSON SMOK AIR LTD Director 2013-07-15 CURRENT 2013-07-15 Active
ANTHONY PETER THOMPSON COMFRET TTD LIMITED Director 2009-06-17 CURRENT 2009-06-17 Active - Proposal to Strike off
ANTHONY PETER THOMPSON THOMPSON TRADE DEVELOPMENT COMPANY LIMITED Director 2004-08-03 CURRENT 2004-08-03 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
2024-01-18CS01CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES
2023-07-24APPOINTMENT TERMINATED, DIRECTOR LYNN ORRIN
2023-07-24TM01APPOINTMENT TERMINATED, DIRECTOR LYNN ORRIN
2023-06-2830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-28AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2023-01-12DIRECTOR APPOINTED MRS LYNN ORRIN
2023-01-12DIRECTOR APPOINTED MR SOMESHWAR DUTT JAIN
2023-01-12AP01DIRECTOR APPOINTED MRS LYNN ORRIN
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-06-23AP01DIRECTOR APPOINTED MR WARREN DUNHAM
2022-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PETER THOMPSON
2022-05-19AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2021-06-17AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-11AP01DIRECTOR APPOINTED MR ROBERT JOHN CHARLES PRINCE
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2021-02-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TREVOR MOSES
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR LARAINE SOLIMAN
2020-06-03AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2019-11-21MEM/ARTSARTICLES OF ASSOCIATION
2019-09-24RES01ADOPT ARTICLES 24/09/19
2019-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARY KATHERINE CAMPBELL
2018-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2017-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-06-25AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-27AP01DIRECTOR APPOINTED MR ANTHONY PETER THOMPSON
2016-02-04AR0107/01/16 ANNUAL RETURN FULL LIST
2015-07-30AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-28AR0107/01/15 ANNUAL RETURN FULL LIST
2015-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/15 FROM Whitecliffs Business Centre Honeywood Road Whitfield Dover Kent CT16 3EH
2014-06-30AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-13AR0107/01/14 ANNUAL RETURN FULL LIST
2013-07-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-11AR0107/01/13 ANNUAL RETURN FULL LIST
2013-03-11CH01Director's details changed for Dr David Nigel Reeve Foley on 2013-03-11
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WILLIAMS
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER KNIGHT
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CROWLEY
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JANET COUSINS
2012-11-02AP01DIRECTOR APPOINTED DR WILLIAM MOSES
2012-11-01AP01DIRECTOR APPOINTED MRS LARAINE SOLIMAN
2012-11-01AP01DIRECTOR APPOINTED MISS MARY CAMPBELL
2012-11-01AP01DIRECTOR APPOINTED MR DAVID NIGEL REEVE FOLEY
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RUSSELL
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCFARNELL
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SMYE RUMSBY
2012-11-01TM02APPOINTMENT TERMINATED, SECRETARY SYLVIA FAGG
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-29AR0107/01/12 NO MEMBER LIST
2011-06-23AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-06-13AP01DIRECTOR APPOINTED MRS JANET ELAINE COUSINS
2011-06-13AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM MCFARNELL
2011-02-11AR0107/01/11 NO MEMBER LIST
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SHIRLEY
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON MACSWEEN
2010-04-12AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-22AR0107/01/10 NO MEMBER LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CROWLEY / 25/11/2009
2009-11-18AP01DIRECTOR APPOINTED MR ALAN WILLIAM SHIRLEY
2009-11-18AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN RUSSELL
2009-10-22AP01DIRECTOR APPOINTED MR SIMON JOHN CROWLEY
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY SMYE RUMSBY / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MALCOLM KNIGHT / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / SYLVIA JANET FAGG / 01/10/2009
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER DANICAN
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR JANET COUSINS
2009-03-24RES13NUMBER OF BOARD MEMBERS 17/03/2009
2009-03-23AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-18288aDIRECTOR APPOINTED MR CAMERON ANGUS CHARLES MACSWEEN
2009-03-18288bAPPOINTMENT TERMINATED DIRECTOR RICHARD CHRISTIAN
2009-03-18288bAPPOINTMENT TERMINATED DIRECTOR DEREK CHESTERTON
2009-01-20363aANNUAL RETURN MADE UP TO 07/01/09
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND HAINES
2008-04-22288aDIRECTOR APPOINTED MR RAYMOND HAINES
2008-04-09AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-18363aANNUAL RETURN MADE UP TO 07/01/08
2008-01-18288bDIRECTOR RESIGNED
2008-01-18288bDIRECTOR RESIGNED
2007-04-25AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-02-14363sANNUAL RETURN MADE UP TO 07/01/07
2007-01-10288bSECRETARY RESIGNED
2007-01-10288aNEW SECRETARY APPOINTED
2006-07-28288aNEW DIRECTOR APPOINTED
2006-06-26288cDIRECTOR'S PARTICULARS CHANGED
2006-05-16288bDIRECTOR RESIGNED
2006-05-16288aNEW DIRECTOR APPOINTED
2006-04-10AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-25363sANNUAL RETURN MADE UP TO 07/01/06
2005-11-17288cDIRECTOR'S PARTICULARS CHANGED
2005-05-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DOVER & DISTRICT CHAMBER OF COMMERCE & INDUSTRY 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 DOVER & DISTRICT CHAMBER OF COMMERCE & INDUSTRY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DOVER & DISTRICT CHAMBER OF COMMERCE & INDUSTRY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 DOVER & DISTRICT CHAMBER OF COMMERCE & INDUSTRY

Intangible Assets
Patents
We have not found any records of DOVER & DISTRICT CHAMBER OF COMMERCE & INDUSTRY registering or being granted any patents
Domain Names
We do not have the domain name information for DOVER & DISTRICT CHAMBER OF COMMERCE & INDUSTRY
Trademarks
We have not found any records of DOVER & DISTRICT CHAMBER OF COMMERCE & INDUSTRY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOVER & DISTRICT CHAMBER OF COMMERCE & INDUSTRY. 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 (82990 - Other business support service activities n.e.c.) as DOVER & DISTRICT CHAMBER OF COMMERCE & INDUSTRY are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DOVER & DISTRICT CHAMBER OF COMMERCE & INDUSTRY 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 DOVER & DISTRICT CHAMBER OF COMMERCE & INDUSTRY 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 DOVER & DISTRICT CHAMBER OF COMMERCE & INDUSTRY 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.