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

SUSSEX CHAMBER OF COMMERCE & ENTERPRISE

UNIT 4 VICTORIA BUSINESS CENTRE, 43 VICTORIA ROAD, BURGESS HILL, WEST SUSSEX, RH15 9LR,
Company Registration Number
02520785
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Sussex Chamber Of Commerce & Enterprise
SUSSEX CHAMBER OF COMMERCE & ENTERPRISE was founded on 1990-07-11 and has its registered office in Burgess Hill. The organisation's status is listed as "Active". Sussex Chamber Of Commerce & Enterprise 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 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
SUSSEX CHAMBER OF COMMERCE & ENTERPRISE
 
Legal Registered Office
UNIT 4 VICTORIA BUSINESS CENTRE
43 VICTORIA ROAD
BURGESS HILL
WEST SUSSEX
RH15 9LR
Other companies in RH15
 
Filing Information
Company Number 02520785
Company ID Number 02520785
Date formed 1990-07-11
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 09:19:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUSSEX CHAMBER OF COMMERCE & ENTERPRISE
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 SUSSEX CHAMBER OF COMMERCE & ENTERPRISE

Current Directors
Officer Role Date Appointed
ANA MARIA CHRISTIE
Director 2014-10-29
ROBERT ANTHONY CLARE
Director 2013-04-22
PAUL HILLS
Director 2013-10-22
PETER MILLS
Director 2015-06-24
SHARON DAWN PHILLIPS
Director 2013-11-27
MELANIE JANE RICHARDSON
Director 2014-04-30
PENINA SHEPHERD
Director 2016-01-27
DAVID SHEPPARD
Director 2013-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
LAURENCE CHARLES ELPHICK
Director 2016-01-27 2017-05-05
JONATHAN PAUL GRANT
Company Secretary 2015-06-01 2016-09-01
TIMOTHY JOHN MELLOR ASPINALL
Company Secretary 2003-01-27 2015-06-01
FARID ULRIC AHMED
Director 2009-07-13 2015-02-10
WAYNE PAUL CLOSE
Director 2013-02-25 2013-11-07
MALCOLM JOHN BRADSHAW
Director 2003-09-29 2013-03-18
ROBERT HENRY FRYATT
Director 2006-01-16 2012-10-03
MARK FROUD
Director 2002-06-24 2012-05-18
HENRY ALEXANDER BALL
Director 2008-10-01 2012-03-26
GILLIAN EDINBURGH
Director 2006-05-22 2011-11-07
TIMOTHY MICHAEL COBB
Director 2002-09-23 2009-07-13
NIKOLAI FAWLEY ASKAROFF
Director 2002-09-23 2009-04-02
PAUL EVANS
Director 1998-07-16 2007-10-02
SURINDER ARORA
Director 2004-04-26 2005-01-24
ROGER CATO
Director 2002-04-12 2004-10-25
JILL ELLEN CARTER
Director 2001-09-17 2004-04-02
DEREK TUART SPARROW
Company Secretary 1992-07-11 2003-01-27
JAMES EVERETT BRATHWAITE
Director 1993-04-19 2002-12-12
KENNETH MATHIESON CALDWELL
Director 1994-11-14 2002-06-21
THOMAS JAMES ELLIS
Director 1992-10-12 2000-09-19
NORMAN DAVID BOYLAND
Director 1995-10-10 1999-09-20
NEIL SPENCER CHAPMAN
Director 1995-10-10 1999-09-20
ALAN MORRIS CAFFYN
Director 1992-07-11 1998-03-31
GORDON RICHARD CONWAY
Director 1995-10-10 1998-03-31
RICHARD DAVID CHARLES BUNKER
Director 1992-07-11 1995-10-10
ROBIN MURRAY BEECHEY
Director 1992-07-11 1994-06-13
MALCOLM SINCLAIR ALLAN
Director 1992-07-11 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANA MARIA CHRISTIE SUSSEX ENTERPRISE LIMITED Director 2014-10-29 CURRENT 2001-03-01 Active
ROBERT ANTHONY CLARE LOCAL PUZZLE LTD Director 2015-08-27 CURRENT 2015-02-16 Active - Proposal to Strike off
ROBERT ANTHONY CLARE HOOPLA GROUP COMMUNICATIONS LIMITED Director 2015-07-09 CURRENT 2015-07-09 Dissolved 2018-01-23
ROBERT ANTHONY CLARE HOWYA LTD Director 2015-05-20 CURRENT 2015-03-12 Dissolved 2018-07-03
ROBERT ANTHONY CLARE HOOPLA GROUPS LIMITED Director 2015-03-19 CURRENT 2015-03-19 Dissolved 2018-01-23
ROBERT ANTHONY CLARE ROBERT CLARE BUSINESS CONSULTING LTD Director 2014-07-24 CURRENT 2014-07-24 Active
ROBERT ANTHONY CLARE INNOVATION CAPITAL LIMITED Director 2013-10-13 CURRENT 2001-06-22 Active
ROBERT ANTHONY CLARE SUSSEX ENTERPRISE SERVICES LIMITED Director 2013-04-22 CURRENT 2001-06-27 Dissolved 2015-08-18
ROBERT ANTHONY CLARE SUSSEX ENTERPRISE LIMITED Director 2013-04-22 CURRENT 2001-03-01 Active
PAUL HILLS GATWICK DIAMOND CHAMBER OF COMMERCE LTD Director 2015-03-31 CURRENT 2007-03-21 Active
PAUL HILLS A TASTE OF SUSSEX LIMITED Director 2015-03-31 CURRENT 2003-11-10 Active
PAUL HILLS SUSSEX ENTERPRISE SERVICES LIMITED Director 2013-10-22 CURRENT 2001-06-27 Dissolved 2015-08-18
PAUL HILLS SUSSEX ENTERPRISE LIMITED Director 2013-10-22 CURRENT 2001-03-01 Active
PAUL HILLS EDO RUGGED SYSTEMS LIMITED Director 2006-01-01 CURRENT 1992-02-21 Dissolved 2016-11-15
PAUL HILLS L3HARRIS EDO UK LIMITED Director 2003-06-23 CURRENT 1999-11-22 Active - Proposal to Strike off
PAUL HILLS L3HARRIS RELEASE & INTEGRATED SOLUTIONS LTD Director 2000-09-21 CURRENT 1946-01-03 Active
PETER MILLS SUSSEX ENTERPRISE LIMITED Director 2015-06-24 CURRENT 2001-03-01 Active
SHARON DAWN PHILLIPS CHICHESTER DIOCESAN ASSOCIATION FOR FAMILY SUPPORT WORK Director 2018-07-19 CURRENT 1982-07-07 Active
SHARON DAWN PHILLIPS SALISBURY CATHEDRAL WORKS DEPARTMENT LIMITED Director 2017-10-05 CURRENT 1994-04-15 Active
SHARON DAWN PHILLIPS SALISBURY CATHEDRAL ENTERPRISES LIMITED Director 2017-10-05 CURRENT 1955-10-19 Active
SHARON DAWN PHILLIPS THE OPEN COLLEGE NETWORK SOUTH EAST REGION LIMITED Director 2016-03-16 CURRENT 2005-05-16 Active
SHARON DAWN PHILLIPS SUSSEX ENTERPRISE LIMITED Director 2013-11-27 CURRENT 2001-03-01 Active
SHARON DAWN PHILLIPS SUSSEX CAREERS LIMITED Director 2003-09-25 CURRENT 1995-05-25 Liquidation
MELANIE JANE RICHARDSON SWINDELLS TRUSTEE SERVICES LIMITED Director 2015-09-01 CURRENT 2015-09-01 Active
MELANIE JANE RICHARDSON SWINDELLS & GENTRY COMPANY SECRETARIAL LIMITED Director 2015-07-01 CURRENT 2004-11-10 Active
MELANIE JANE RICHARDSON SWINDELLS ACCOUNTING LIMITED Director 2015-05-21 CURRENT 2010-12-08 Active
MELANIE JANE RICHARDSON SUSSEX ENTERPRISE LIMITED Director 2014-04-30 CURRENT 2001-03-01 Active
PENINA SHEPHERD SUSSEX ENTERPRISE LIMITED Director 2016-01-27 CURRENT 2001-03-01 Active
DAVID SHEPPARD A TASTE OF SUSSEX LIMITED Director 2015-03-31 CURRENT 2003-11-10 Active
DAVID SHEPPARD SUSSEX ENTERPRISE LIMITED Director 2013-02-25 CURRENT 2001-03-01 Active
DAVID SHEPPARD DASLAN LTD Director 2011-09-23 CURRENT 2011-09-23 Dissolved 2013-11-26
DAVID SHEPPARD DRISQ LTD Director 2011-08-30 CURRENT 2011-08-30 Active
DAVID SHEPPARD DAS INTERIM MANAGEMENT LTD Director 2011-06-22 CURRENT 2011-06-22 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
2024-03-08DIRECTOR APPOINTED MRS PAULA ANN IRELAND
2024-03-08DIRECTOR APPOINTED MR GRAEME MORLEY WOLFORD
2024-03-08DIRECTOR APPOINTED MRS LISA JANE COOKE
2023-08-21Director's details changed for Mr Martin Anthony Bannister on 2023-08-07
2023-07-12CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2023-02-27DIRECTOR APPOINTED MR ANISH MOHAN VENUGOPAL
2023-02-01APPOINTMENT TERMINATED, DIRECTOR LEE FISHER JONES
2022-11-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-04APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER BULLIVANT
2022-10-04APPOINTMENT TERMINATED, DIRECTOR GARY CHOWN
2022-10-04APPOINTMENT TERMINATED, DIRECTOR PENINA SHEPHERD
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER BULLIVANT
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2022-05-05AP01DIRECTOR APPOINTED MR DOUGAL ALEXANDER FLEMING
2022-02-09Director's details changed for Mr Daniel Shelley on 2022-01-31
2022-02-09CH01Director's details changed for Mr Daniel Shelley on 2022-01-31
2022-01-04DIRECTOR APPOINTED MS KRISTINA PERECKAITE
2022-01-04AP01DIRECTOR APPOINTED MS KRISTINA PERECKAITE
2021-11-16AP01DIRECTOR APPOINTED MRS ROSE MICHELE AUGOUSTI
2021-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-04-20CH01Director's details changed for Mr Lee Fisher Jones on 2021-04-08
2020-12-22CH01Director's details changed for Mr Robert Anthony Clare on 2020-12-01
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE JANE RICHARDSON
2020-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-05-22TM01APPOINTMENT TERMINATED, DIRECTOR RHONDA LEANNE BACKWELL
2020-04-02CH01Director's details changed for Mr Gary Chown on 2020-03-31
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2017-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL STONE
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE ELPHICK
2016-11-17AP01DIRECTOR APPOINTED MRS RACHEL STONE
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHORE
2016-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-09-07TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN GRANT
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-03-17RES01ADOPT ARTICLES 29/02/2016
2016-03-16AP01DIRECTOR APPOINTED MS PENINA SHEPHERD
2016-03-07AP01DIRECTOR APPOINTED MR LAURENCE CHARLES ELPHICK
2016-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SHEPPARD / 21/12/2015
2015-10-23AA31/03/15 TOTAL EXEMPTION FULL
2015-07-29AP01DIRECTOR APPOINTED MR PETER MILLS
2015-07-15AR0111/07/15 NO MEMBER LIST
2015-06-29AP03SECRETARY APPOINTED MR JONATHAN PAUL GRANT
2015-06-29TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY ASPINALL
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HANDLEY
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR FARID AHMED
2015-01-02AA31/03/14 TOTAL EXEMPTION FULL
2014-11-27AP01DIRECTOR APPOINTED MRS ANA MARIA CHRISTIE
2014-07-15AR0111/07/14 NO MEMBER LIST
2014-07-04MISCSECTION 519
2014-05-15AP01DIRECTOR APPOINTED MRS MELANIE JANE RICHARDSON
2014-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2014 FROM GREENACRE COURT STATION ROAD BURGESS HILL WEST SUSSEX RH15 9DS
2014-01-16AP01DIRECTOR APPOINTED MRS SHARON DAWN PHILLIPS
2013-12-12AA31/03/13 TOTAL EXEMPTION FULL
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE CLOSE
2013-10-31AP01DIRECTOR APPOINTED MR PAUL HILLS
2013-07-15AR0111/07/13 NO MEMBER LIST
2013-04-22AP01DIRECTOR APPOINTED MR ROBERT ANTHONY CLARE
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WINTER
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WINTER
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MONK
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BRADSHAW
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE GOLDSMITH
2013-03-04AP01DIRECTOR APPOINTED MR DAVID SHEPPARD
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY LEGGETT
2013-03-04AP01DIRECTOR APPOINTED MR WAYNE PAUL CLOSE
2013-03-04AP01DIRECTOR APPOINTED MRS CAROLE ANNE GOLDSMITH
2012-11-28AA31/03/12 TOTAL EXEMPTION FULL
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE GALBRAITH
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FRYATT
2012-07-11AR0111/07/12 NO MEMBER LIST
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK FROUD
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR HENRY BALL
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE SCOTT
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN EDINBURGH
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MARC KOSKA
2011-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-14AR0111/07/11 NO MEMBER LIST
2011-04-18AP01DIRECTOR APPOINTED MR PAUL ANTHONY WINTER
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MALCOLM
2010-10-08MEM/ARTSARTICLES OF ASSOCIATION
2010-10-08RES01ADOPT ARTICLES 04/10/2010
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR AIDEEN JONES
2010-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-14AR0111/07/10 NO MEMBER LIST
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN WATSON
2010-02-12AP01DIRECTOR APPOINTED MRS FIONA KERSTI CAROLINE MALCOLM
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FROUD / 20/11/2009
2009-09-30AUDAUDITOR'S RESIGNATION
2009-09-14288aDIRECTOR APPOINTED MRS VALERIE JANE MARGARET SCOTT
2009-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-30288aDIRECTOR APPOINTED MR FARID ULRIC AHMED
2009-07-30288aDIRECTOR APPOINTED MS AIDEEN MARY JONES
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY COBB
2009-07-20363aANNUAL RETURN MADE UP TO 11/07/09
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR NIKOLAI ASKAROFF
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR ANEELA ROSE
2008-11-26288aDIRECTOR APPOINTED MR MARC ANDREW KOSKA
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR PHILIP WOOD
2008-10-23288aDIRECTOR APPOINTED MR HENRY ALEXANDER BALL
2008-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-07-17363aANNUAL RETURN MADE UP TO 11/07/08
2008-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / GILLIAN EDINBURGH / 08/07/2008
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR DAVID ROWLAND
2008-02-06AUDAUDITOR'S RESIGNATION
2007-11-30288aNEW DIRECTOR APPOINTED
2007-11-28288bDIRECTOR RESIGNED
2007-10-23288bDIRECTOR 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 SUSSEX CHAMBER OF COMMERCE & ENTERPRISE 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 SUSSEX CHAMBER OF COMMERCE & ENTERPRISE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1991-03-19 Satisfied THE SECRETARY OF STATE FOR EMPLOYMENT
Intangible Assets
Patents
We have not found any records of SUSSEX CHAMBER OF COMMERCE & ENTERPRISE registering or being granted any patents
Domain Names

SUSSEX CHAMBER OF COMMERCE & ENTERPRISE owns 4 domain names.

networkinginsussex.co.uk   eventsinsussex.co.uk   southeastchamber.co.uk   sussexevents.co.uk  

Trademarks
We have not found any records of SUSSEX CHAMBER OF COMMERCE & ENTERPRISE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUSSEX CHAMBER OF COMMERCE & ENTERPRISE. 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 SUSSEX CHAMBER OF COMMERCE & ENTERPRISE 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 SUSSEX CHAMBER OF COMMERCE & ENTERPRISE 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 SUSSEX CHAMBER OF COMMERCE & ENTERPRISE 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 SUSSEX CHAMBER OF COMMERCE & ENTERPRISE 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.