Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 26/30 BRUNSWICK STREET EAST HOVE LIMITED
Company Information for

26/30 BRUNSWICK STREET EAST HOVE LIMITED

148 PORTLAND ROAD, HOVE, EAST SUSSEX, BN3 5QL,
Company Registration Number
03733059
Private Limited Company
Active

Company Overview

About 26/30 Brunswick Street East Hove Ltd
26/30 BRUNSWICK STREET EAST HOVE LIMITED was founded on 1999-03-11 and has its registered office in Hove. The organisation's status is listed as "Active". 26/30 Brunswick Street East Hove 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
26/30 BRUNSWICK STREET EAST HOVE LIMITED
 
Legal Registered Office
148 PORTLAND ROAD
HOVE
EAST SUSSEX
BN3 5QL
Other companies in BN3
 
Filing Information
Company Number 03733059
Company ID Number 03733059
Date formed 1999-03-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts DORMANT
Last Datalog update: 2025-03-05 12:08:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 26/30 BRUNSWICK STREET EAST HOVE 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 26/30 BRUNSWICK STREET EAST HOVE LIMITED

Current Directors
Officer Role Date Appointed
JOHN CHRISTOPHER WILSON
Company Secretary 2014-11-03
JAMES SIMON EDWARD ARNELL
Director 2009-06-29
ROBERT JAMES FINDLAY
Director 2009-06-29
SUSAN MARGARET JOHNSON
Director 2017-07-14
RICHARD DAMIAN KEYES
Director 2015-01-15
ALAN TWOMEY
Director 2015-01-09
JOHN CHRISTOPHER WILSON
Director 2013-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA MADDOX
Director 2014-02-21 2017-07-14
DAVID HARDY GLYNN
Director 2009-07-02 2015-01-09
JAMES SIMON EDWARD ARNELL
Company Secretary 2010-03-18 2014-11-03
ZOE ALEXANDRA MAIN
Director 2003-04-01 2014-02-21
JADE DAWN EMILY ALOOF
Director 2011-03-25 2013-04-24
RACHEL ATKINSON
Director 2006-07-19 2013-03-12
DAWN ROSE ALOOF
Director 2009-06-29 2011-03-25
ROBERT JAMES FINDLAY
Company Secretary 2009-06-29 2010-03-18
ZOE ALEXANDRA MAIN
Company Secretary 2002-11-21 2010-02-27
MICHAEL JOHN LOWE
Director 1999-09-28 2006-06-01
ALAN EDWARD STEWART
Director 2003-04-01 2006-06-01
LISA MARSHALL
Company Secretary 2000-09-30 2002-11-21
JACKIE MUNDIE
Director 2000-09-30 2002-09-13
ELLEN NORA LIVITT
Company Secretary 1999-09-28 2000-09-30
NICHOLAS JAMES LEEDER
Director 1999-09-28 1999-11-18
NICHOLAS JOHN WALTERS
Company Secretary 1999-03-11 1999-09-29
CHRISTOPHER DAVID BISHOP
Director 1999-03-11 1999-09-29
NICHOLAS JOHN WALTERS
Director 1999-03-11 1999-09-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-03-11 1999-03-11
INSTANT COMPANIES LIMITED
Nominated Director 1999-03-11 1999-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES SIMON EDWARD ARNELL PEBBLE POWER LIMITED Director 2018-01-29 CURRENT 2018-01-29 Active - Proposal to Strike off
JAMES SIMON EDWARD ARNELL MIRION TECHNOLOGIES (HOLDINGSUB1), LTD. Director 2017-09-27 CURRENT 2014-11-06 Active
JAMES SIMON EDWARD ARNELL CHRIST'S HOSPITAL Director 2017-09-01 CURRENT 2007-05-01 Active
JAMES SIMON EDWARD ARNELL EXDON 2 LIMITED Director 2017-03-16 CURRENT 2008-02-06 Liquidation
JAMES SIMON EDWARD ARNELL EXDON 4 LIMITED Director 2017-03-16 CURRENT 2008-02-06 Liquidation
JAMES SIMON EDWARD ARNELL EXDON 3 LIMITED Director 2017-03-16 CURRENT 2008-02-06 Liquidation
JAMES SIMON EDWARD ARNELL PORT FLYER LIMITED Director 2016-09-27 CURRENT 2016-09-27 Active
JAMES SIMON EDWARD ARNELL EXDON 1 LIMITED Director 2016-06-28 CURRENT 2008-02-06 Liquidation
JAMES SIMON EDWARD ARNELL CHARTERHOUSE GENERAL PARTNERS (ENGLAND) LIMITED Director 2015-10-31 CURRENT 2014-08-05 Active
JAMES SIMON EDWARD ARNELL CHARTERHOUSE GENERAL PARTNERS (VIII) LIMITED Director 2015-07-01 CURRENT 1988-08-26 Active
JAMES SIMON EDWARD ARNELL CHARTERHOUSE GENERAL PARTNERS (VII) LIMITED Director 2015-07-01 CURRENT 1987-11-20 Liquidation
JAMES SIMON EDWARD ARNELL CHARTERHOUSE GENERAL PARTNERS (IX) LIMITED Director 2015-07-01 CURRENT 1983-05-18 Active
JAMES SIMON EDWARD ARNELL WATLING STREET LIMITED Director 2011-11-10 CURRENT 2011-11-10 Active
JAMES SIMON EDWARD ARNELL THE COUNCIL OF ALMONERS OF CHRIST'S HOSPITAL Director 2010-12-01 CURRENT 2005-07-04 Active - Proposal to Strike off
JAMES SIMON EDWARD ARNELL THE PEBBLE TRUST Director 2009-04-03 CURRENT 2009-04-03 Active
JAMES SIMON EDWARD ARNELL ACROMAS HOLDINGS LIMITED Director 2007-09-12 CURRENT 2007-05-18 Dissolved 2017-12-06
JAMES SIMON EDWARD ARNELL CHARTERHOUSE CORPORATE DIRECTORS LIMITED Director 2004-09-08 CURRENT 1988-05-19 Active
JAMES SIMON EDWARD ARNELL CHARTERHOUSE DEVELOPMENT CAPITAL LIMITED Director 2002-09-01 CURRENT 1965-01-25 Active
JAMES SIMON EDWARD ARNELL CHARTERHOUSE CAPITAL LIMITED Director 2002-09-01 CURRENT 2001-05-21 Active
RICHARD DAMIAN KEYES ENTERTAINMENT AGENCY GROUP LTD Director 2015-08-28 CURRENT 2010-10-13 Active
RICHARD DAMIAN KEYES D K MUSIC MANAGEMENT LIMITED Director 2010-04-22 CURRENT 2010-04-22 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
2025-02-17REGISTERED OFFICE CHANGED ON 17/02/25 FROM 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG England
2025-02-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/24
2024-03-11CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2024-02-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-09-13REGISTERED OFFICE CHANGED ON 13/09/23 FROM 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England
2023-05-26REGISTERED OFFICE CHANGED ON 26/05/23 FROM Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW England
2023-03-15CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2023-01-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-05-23CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2022-02-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2021-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-11CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2019-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/19 FROM Flat 2 Brunswick Street East Hove East Sussex BN3 1AU England
2019-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/19 FROM Flat 2 26-28 Brunswick Street East Hove East Sussex BN3 1AU England
2019-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES
2018-03-27AP01DIRECTOR APPOINTED SUSAN MARGARET JOHNSON
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA MADDOX
2017-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 7
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 7
2016-04-01AR0111/03/16 ANNUAL RETURN FULL LIST
2015-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/15 FROM 9 Brunswick Square Hove East Sussex BN3 1EG
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 7
2015-04-23AR0111/03/15 ANNUAL RETURN FULL LIST
2015-04-23AP01DIRECTOR APPOINTED MR ALAN TWOMEY
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARDY GLYNN
2015-01-15AP01DIRECTOR APPOINTED MR RICHARD DAMIAN KEYES
2015-01-09AP03Appointment of Mr John Christopher Wilson as company secretary on 2014-11-03
2015-01-05TM02Termination of appointment of James Simon Edward Arnell on 2014-11-03
2014-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-19AP01DIRECTOR APPOINTED JOANNA MADDOX
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 7
2014-03-26AR0111/03/14 ANNUAL RETURN FULL LIST
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ZOE MAIN
2013-10-22AP01DIRECTOR APPOINTED JOHN CHRISTOPHER WILSON
2013-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ATKINSON
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JADE ALOOF
2013-04-10AR0111/03/13 FULL LIST
2012-04-11AR0111/03/12 FULL LIST
2012-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-06AP01DIRECTOR APPOINTED MS JADE DAWN EMILY ALOOF
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAWN ALOOF
2011-09-28AA31/12/10 TOTAL EXEMPTION FULL
2011-04-13AR0111/03/11 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION FULL
2010-06-29AP03SECRETARY APPOINTED JAMES SIMON EDWARD ARNELL
2010-06-24TM02APPOINTMENT TERMINATED, SECRETARY ROBERT FINDLAY
2010-06-08AR0111/03/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ZOE ALEXANDRA MAIN / 11/03/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARDY GLYNN / 11/03/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES FINDLAY / 11/03/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ATKINSON / 11/03/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN ROSE ALOOF / 11/03/2010
2010-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES FINDLAY / 11/03/2010
2010-06-07TM02APPOINTMENT TERMINATED, SECRETARY ZOE MAIN
2010-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2010 FROM FLAT 1 26-28 BRUNSWICK STREET EAST HOVE BN3 1AU
2009-10-30AA31/12/08 TOTAL EXEMPTION FULL
2009-09-08288aDIRECTOR APPOINTED JAMES SIMON EDWARD ARNELL
2009-08-04288aDIRECTOR APPOINTED DAVID HARDY GLYNN
2009-08-04288aDIRECTOR AND SECRETARY APPOINTED ROBERT JAMES FINDLAY
2009-08-04288aDIRECTOR APPOINTED DAWN ROSE ALOOF
2009-05-07363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION FULL
2008-04-24363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2007-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-10363aRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2007-04-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-10353LOCATION OF REGISTER OF MEMBERS
2006-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-10288aNEW DIRECTOR APPOINTED
2006-07-17288bDIRECTOR RESIGNED
2006-07-14288bDIRECTOR RESIGNED
2006-03-30363aRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2005-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-22363sRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2004-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-30363sRETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS
2003-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-24288aNEW DIRECTOR APPOINTED
2003-06-24288aNEW DIRECTOR APPOINTED
2003-05-02225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2003-03-26363(287)REGISTERED OFFICE CHANGED ON 26/03/03
2003-03-26363sRETURN MADE UP TO 11/03/03; CHANGE OF MEMBERS
2003-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-12-19288bSECRETARY RESIGNED
2002-12-03288aNEW SECRETARY APPOINTED
2002-10-11288bSECRETARY RESIGNED
2002-09-06288bDIRECTOR RESIGNED
2002-04-11363sRETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS
2002-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-05-24363sRETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS
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 26/30 BRUNSWICK STREET EAST HOVE 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 26/30 BRUNSWICK STREET EAST HOVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
26/30 BRUNSWICK STREET EAST HOVE LIMITED 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
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 26/30 BRUNSWICK STREET EAST HOVE LIMITED

Intangible Assets
Patents
We have not found any records of 26/30 BRUNSWICK STREET EAST HOVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 26/30 BRUNSWICK STREET EAST HOVE LIMITED
Trademarks
We have not found any records of 26/30 BRUNSWICK STREET EAST HOVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 26/30 BRUNSWICK STREET EAST HOVE 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 (82990 - Other business support service activities n.e.c.) as 26/30 BRUNSWICK STREET EAST HOVE LIMITED 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 26/30 BRUNSWICK STREET EAST HOVE 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 26/30 BRUNSWICK STREET EAST HOVE 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 26/30 BRUNSWICK STREET EAST HOVE 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.