Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIG CHIEF PLC
Company Information for

BIG CHIEF PLC

OLD BROMPTON ROAD, LONDON, SW7,
Company Registration Number
03024985
Public Limited Company
Dissolved

Dissolved 2017-01-17

Company Overview

About Big Chief Plc
BIG CHIEF PLC was founded on 1995-02-22 and had its registered office in Old Brompton Road. The company was dissolved on the 2017-01-17 and is no longer trading or active.

Key Data
Company Name
BIG CHIEF PLC
 
Legal Registered Office
OLD BROMPTON ROAD
LONDON
 
Filing Information
Company Number 03024985
Date formed 1995-02-22
Country United Kingdom
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-04-30
Date Dissolved 2017-01-17
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
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.
Companies with same name BIG CHIEF PLC
The following companies were found which have the same name as BIG CHIEF PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BIG CHIEF CATERING EQUIPMENT LIMITED 4A LONDON ROAD STROUD GLOUCESTERSHIRE UNITED KINGDOM GL5 2AG Dissolved Company formed on the 2010-07-06
BIG CHIEF PRODUCTIONS LIMITED 16 LANARK CLOSE LONDON W5 1SN Active Company formed on the 1994-07-19
BIG CHIEF STUDIOS LTD C/O BEGBIES TRAYNOR (LONDON) LLP 31ST FLOOR LONDON E14 5NR Liquidation Company formed on the 2011-03-09
BIG CHIEF OUTAOUAIS SALVAGE LTD. 1549 RUE VILLENEUVE GATINEAU Quebec J8P1B7 Dissolved Company formed on the 1981-11-24
BIG CHIEF DÉMOLITION LTÉE 167 BLV. MALONEY EST GATINEAU Quebec J8P1B9 Dissolved Company formed on the 1990-08-02
BIG CHIEF BEVERAGES LLC 80 STATE STREET New York ALBANY NY 122072543 Active Company formed on the 2011-11-01
BIG CHIEF COMPUTER CONSULTANTS, INC. 4250 SUNRISE HIGHWAY NASSAU MASSAPEQUA NEW YORK 11758 Active Company formed on the 2013-08-30
BIG CHIEF CONSULTING INC. 235 WILSON ST. Nassau MASSAPEQUA PARK NY 11762 Active Company formed on the 2014-12-02
BIG CHIEF NURSERY SCHOOL AND CAMP, INC. 2427 N JERUSALEM ROAD Nassau E MEADOW NY 11554 Active Company formed on the 1989-03-24
BIG CHIEF PIZZA, INC. 1026A PARK BLVD. Nassau MASSAPEQUA PARK NY 11762 Active Company formed on the 2010-04-15
BIG CHIEF PRODUCTIONS, INC. 21 Pond Hill Rd. Westchester Chappaqua NY 10514 Active Company formed on the 2013-01-07
Big Chief Holdings LLC 1490 W Canal Ct Ste 3000 Littleton CO 80120 Good Standing Company formed on the 2012-12-20
Big Chief Enterprises LLC 11945 Blackfoot rd. Conifer CO 80433 Voluntarily Dissolved Company formed on the 2010-04-02
Big Chief LLC 7175 Rustic Trl Boulder CO 80301 Good Standing Company formed on the 2006-05-15
Big Chief Property Investments, LLC PO Box 300664 Denver CO 80203 Voluntarily Dissolved Company formed on the 2013-05-20
Big Chief Games 1712 Pioneer Ave Cheyenne WY 82001 Inactive - Administratively Dissolved (Tax) Company formed on the 2010-09-22
BIG CHIEF HOUSING, INC. 9407 NE VANCOUVER MALL DR STE 104 VANCOUVER WA 986626191 Active Company formed on the 2004-06-11
BIG CHIEF TRADING COMPANY, LLC 4634 146TH PL SE BELLEVUE WA 98006 Dissolved Company formed on the 2008-09-01
Big Chief Custom Plowing LLC 800 Railroad Ave. Kremmling CO 80459 Voluntarily Dissolved Company formed on the 2005-09-16
Big Chief Fire Protection, LLC 6512 West Alder Avenue Littleton CO 80128 Delinquent Company formed on the 2007-09-20

Company Officers of BIG CHIEF PLC

Current Directors
Officer Role Date Appointed
DENISE GRIMSTON
Company Secretary 2015-09-18
MEHMET DALMAN
Director 2014-10-07
MANISH PATEL
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM VINCENT
Director 2015-04-30 2016-05-31
JAMES DAVID SETON ADAMS
Company Secretary 2001-01-12 2015-09-09
MICHAEL WARREN
Director 2007-05-01 2015-04-30
JOSEPH ANDREW DOYLE
Director 2011-10-03 2014-09-25
ANDREW JOHN DUNCAN
Director 2010-10-04 2011-09-30
NICHOLAS RONALD LANCASTER
Director 1995-02-22 2010-05-19
DAVID GEORGE EVANS
Director 1995-02-22 2009-11-30
DAVID HADDON JAGGAR
Director 1995-02-22 2007-04-30
ADRIAN FOSTER
Director 1995-02-22 2001-04-10
TRACY BYRNE
Company Secretary 1999-12-09 2001-01-12
JULIET MARY DODWELL
Company Secretary 1995-05-04 1999-12-09
TREVOR CHARLES MARTIN DODWELL
Director 1995-03-13 1996-09-03
TREVOR CHARLES MARTIN DODWELL
Company Secretary 1995-03-13 1995-05-04
ADRIAN FOSTER
Company Secretary 1995-02-22 1995-03-13
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-02-22 1995-02-22
LONDON LAW SERVICES LIMITED
Nominated Director 1995-02-22 1995-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MEHMET DALMAN MOLPAY INTERNATIONAL LTD Director 2017-06-01 CURRENT 2017-02-23 Active
MEHMET DALMAN WESTERN MOTOR WORKS (CHISLEHURST) LIMITED Director 2014-10-07 CURRENT 1964-09-01 Dissolved 2017-02-14
MEHMET DALMAN LONDON LOTUS CENTRE LIMITED Director 2014-10-07 CURRENT 1966-06-29 Active
MEHMET DALMAN H.R. OWEN DEALERSHIPS LIMITED Director 2014-10-07 CURRENT 1993-07-02 Active
MEHMET DALMAN BROUGHTONS OF CHELTENHAM LIMITED Director 2014-10-07 CURRENT 1999-10-21 Active
MEHMET DALMAN JACK BARCLAY LIMITED Director 2014-10-07 CURRENT 1962-03-30 Active
MEHMET DALMAN MALAYA DEALERSHIPS LIMITED Director 2014-10-07 CURRENT 1949-11-26 Active - Proposal to Strike off
MEHMET DALMAN HOLLAND PARK LIMITED Director 2014-10-07 CURRENT 1984-07-10 Active
MEHMET DALMAN H.R.OWEN PLC Director 2014-05-16 CURRENT 1983-09-15 Active
MEHMET DALMAN CARDIFF CITY FOOTBALL CLUB (HOLDINGS) LIMITED Director 2012-01-04 CURRENT 2000-08-01 Active
MEHMET DALMAN CARDIFF CITY FOOTBALL CLUB LIMITED Director 2012-01-04 CURRENT 1910-04-21 Active
MANISH PATEL UPBROOK MEWS LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
MANISH PATEL BRADSHAW WEBB (FINANCE) LIMITED Director 2016-06-01 CURRENT 1995-12-18 Dissolved 2016-08-23
MANISH PATEL HOLLINGDRAKE LIMITED Director 2016-06-01 CURRENT 1994-08-02 Dissolved 2016-08-23
MANISH PATEL HR DAISY LIMITED Director 2016-06-01 CURRENT 2005-02-21 Dissolved 2016-08-23
MANISH PATEL MALAYA VEHICLE LEASING COMPANY LIMITED Director 2016-06-01 CURRENT 1995-09-26 Dissolved 2016-08-23
MANISH PATEL MJ LIMOUSINES LIMITED Director 2016-06-01 CURRENT 1999-06-10 Dissolved 2016-08-23
MANISH PATEL THE COLINDALE CENTRE LIMITED Director 2016-06-01 CURRENT 1990-09-27 Dissolved 2017-01-17
MANISH PATEL SANDS OF BURNHAM LIMITED Director 2016-06-01 CURRENT 1987-07-08 Dissolved 2017-01-17
MANISH PATEL BRIGHTSHIELD LIMITED Director 2016-06-01 CURRENT 1989-01-25 Dissolved 2017-01-17
MANISH PATEL BRADSHAW WEBB (SALES) LIMITED Director 2016-06-01 CURRENT 1966-06-13 Dissolved 2017-02-14
MANISH PATEL WESTERN MOTOR WORKS (CHISLEHURST) LIMITED Director 2016-06-01 CURRENT 1964-09-01 Dissolved 2017-02-14
MANISH PATEL H.R. OWEN FINANCE LIMITED Director 2016-06-01 CURRENT 2000-07-05 Dissolved 2017-06-27
MANISH PATEL NETPROFIT.COM LIMITED Director 2016-06-01 CURRENT 1992-02-12 Active - Proposal to Strike off
MANISH PATEL LONDON LOTUS CENTRE LIMITED Director 2016-06-01 CURRENT 1966-06-29 Active
MANISH PATEL BRADSHAW WEBB (CHELSEA) LIMITED Director 2016-06-01 CURRENT 1977-08-05 Active
MANISH PATEL HEATHROW LIMITED Director 2016-06-01 CURRENT 1994-12-01 Active - Proposal to Strike off
MANISH PATEL H.R. OWEN VEHICLE LEASING COMPANY LIMITED Director 2016-06-01 CURRENT 1996-03-20 Active - Proposal to Strike off
MANISH PATEL H.R. OWEN LEASING LIMITED Director 2016-06-01 CURRENT 1997-04-21 Active - Proposal to Strike off
MANISH PATEL H.R. OWEN INVESTMENTS LIMITED Director 2016-06-01 CURRENT 2000-06-14 Active - Proposal to Strike off
MANISH PATEL MALAYA DEALERSHIPS LIMITED Director 2016-06-01 CURRENT 1949-11-26 Active - Proposal to Strike off
MANISH PATEL H.R. OWEN MOTOR PROPERTIES LIMITED Director 2016-06-01 CURRENT 1966-06-08 Active - Proposal to Strike off
MANISH PATEL H.R. OWEN MOTOR DEALERSHIPS LIMITED Director 2016-06-01 CURRENT 1996-11-07 Active - Proposal to Strike off
MANISH PATEL H R OWEN INSURANCE SERVICES LIMITED Director 2016-05-23 CURRENT 2015-08-10 Active
MANISH PATEL BODYTECHNICS LIMITED Director 2016-05-10 CURRENT 1991-03-18 Active
MANISH PATEL H.R. OWEN DEALERSHIPS LIMITED Director 2016-05-10 CURRENT 1993-07-02 Active
MANISH PATEL BROUGHTONS OF CHELTENHAM LIMITED Director 2016-05-10 CURRENT 1999-10-21 Active
MANISH PATEL JACK BARCLAY LIMITED Director 2016-05-10 CURRENT 1962-03-30 Active
MANISH PATEL HOLLAND PARK LIMITED Director 2016-05-10 CURRENT 1984-07-10 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
2017-01-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-11-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2016-10-21DS01APPLICATION FOR STRIKING-OFF
2016-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANISH PATEL / 01/06/2016
2016-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANISH PATEL / 01/06/2016
2016-06-01AP01DIRECTOR APPOINTED MR MANISH PATEL
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM VINCENT
2016-04-12SH20STATEMENT BY DIRECTORS
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-12SH1912/04/16 STATEMENT OF CAPITAL GBP 1
2016-04-12CAP-SSSOLVENCY STATEMENT DATED 14/01/16
2016-04-12RES06REDUCE ISSUED CAPITAL 14/01/2016
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 2500000
2016-02-24AR0122/02/16 FULL LIST
2015-09-26AP03SECRETARY APPOINTED MRS DENISE GRIMSTON
2015-09-19TM02APPOINTMENT TERMINATED, SECRETARY JAMES ADAMS
2015-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARREN
2015-05-05AP01DIRECTOR APPOINTED MR GRAHAM VINCENT
2015-04-14AA01CURREXT FROM 31/12/2014 TO 30/04/2015
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 2500000
2015-02-26AR0122/02/15 FULL LIST
2014-10-08AP01DIRECTOR APPOINTED MR MEHMET DALMAN
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH DOYLE
2014-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 2500000
2014-03-03AR0122/02/14 FULL LIST
2013-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-02-25AR0122/02/13 FULL LIST
2012-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-06AR0122/02/12 FULL LIST
2011-10-06AP01DIRECTOR APPOINTED MR JOSEPH ANDREW DOYLE
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DUNCAN
2011-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-21AR0122/02/11 FULL LIST
2010-10-08AP01DIRECTOR APPOINTED ANDREW JOHN DUNCAN
2010-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LANCASTER
2010-03-18AR0122/02/10 FULL LIST
2010-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 75 KINNERTON STREET LONDON SW1X 8ED
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS
2009-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-23363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-20363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-09-23288cDIRECTOR'S PARTICULARS CHANGED
2007-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-22288aNEW DIRECTOR APPOINTED
2007-05-14288bDIRECTOR RESIGNED
2007-04-18363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-07-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-22363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-06-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-07363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-10-18288cDIRECTOR'S PARTICULARS CHANGED
2004-07-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-08363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2003-07-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-05363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2003-02-24AUDAUDITOR'S RESIGNATION
2002-06-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-11363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2001-06-13AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-04288bDIRECTOR RESIGNED
2001-03-19363sRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2001-01-21288bSECRETARY RESIGNED
2001-01-21288aNEW SECRETARY APPOINTED
2000-07-28AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-27363sRETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS
1999-12-19288bSECRETARY RESIGNED
1999-12-19288aNEW SECRETARY APPOINTED
1999-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-02-25363sRETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS
1998-09-11AUDAUDITOR'S RESIGNATION
1998-04-07AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-24363sRETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS
1997-05-16AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-02287REGISTERED OFFICE CHANGED ON 02/05/97 FROM: 75 KINNERTON STREET LONDON SW1X 8ED
1997-05-01287REGISTERED OFFICE CHANGED ON 01/05/97 FROM: 25 OLD BROMPTON ROAD LONDON SW7 3TD
1997-03-21363sRETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS
1997-01-15ORES04NC INC ALREADY ADJUSTED 24/12/96
1997-01-15ORES11DISAPPLICATION OF PRE-EMPTION RIGHTS 24/12/96
1997-01-15123£ NC 2000000/2500000 24/12/96
1997-01-15ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/12/96
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BIG CHIEF PLC 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 BIG CHIEF PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1996-01-16 Satisfied LLOYDS BOWMAKER LIMITED
FIXED AND FLOATING CHARGE 1995-04-24 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-30
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
2008-12-31

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 BIG CHIEF PLC

Intangible Assets
Patents
We have not found any records of BIG CHIEF PLC registering or being granted any patents
Domain Names
We do not have the domain name information for BIG CHIEF PLC
Trademarks
We have not found any records of BIG CHIEF PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIG CHIEF PLC. 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 (99999 - Dormant Company) as BIG CHIEF PLC are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BIG CHIEF PLC 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 BIG CHIEF PLC 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 BIG CHIEF PLC 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.