Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EAST KENT SPATIAL DEVELOPMENT COMPANY
Company Information for

EAST KENT SPATIAL DEVELOPMENT COMPANY

Clover House John Wilson Business Park, Harvey Drive, Chestfield, Whitstable, CT5 3QZ,
Company Registration Number
04410176
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About East Kent Spatial Development Company
EAST KENT SPATIAL DEVELOPMENT COMPANY was founded on 2002-04-05 and has its registered office in Whitstable. The organisation's status is listed as "Active". East Kent Spatial Development Company is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EAST KENT SPATIAL DEVELOPMENT COMPANY
 
Legal Registered Office
Clover House John Wilson Business Park, Harvey Drive
Chestfield
Whitstable
CT5 3QZ
Other companies in CT2
 
Filing Information
Company Number 04410176
Company ID Number 04410176
Date formed 2002-04-05
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-05
Return next due 2025-04-19
Type of accounts FULL
Last Datalog update: 2024-05-07 12:22:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAST KENT SPATIAL DEVELOPMENT COMPANY
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 EAST KENT SPATIAL DEVELOPMENT COMPANY

Current Directors
Officer Role Date Appointed
DEBORAH JANE SPALDING
Company Secretary 2010-05-05
CAROLE BARRON
Director 2011-09-07
SIMON ANDREW COOK
Director 2015-07-21
PETER STANLEY CZARNOMSKI
Director 2014-07-18
MARK CHARLES DANCE
Director 2012-05-10
DAVID DRURY MONK
Director 2015-05-22
KEITH EVANS MORRIS
Director 2017-10-18
JASON SAVAGE
Director 2018-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN JOAN CAREY
Director 2014-12-12 2015-05-22
JOHN WALTER GUY GILBEY
Director 2011-04-27 2015-05-07
ALAN CLIFTON-HOLT
Director 2012-01-05 2014-12-12
DENISE KIM EVERITT
Director 2011-09-07 2014-07-14
CLIVE HART
Director 2013-03-08 2014-06-05
IRIS JOHNSTON
Director 2012-01-05 2013-03-08
ROBERT WILLIAM BAYFORD
Director 2011-08-01 2012-01-05
PETER DAVID CUSDIN
Director 2002-04-05 2011-09-07
KATHERINE HARVEY
Director 2010-01-01 2011-09-07
AKINTOYE MOBOLAJI DUROWOJU
Director 2010-04-13 2011-04-08
VALERIE JEAN CARTER
Director 2002-04-23 2010-08-31
DAVID TUCKER
Company Secretary 2002-04-05 2010-05-05
DAVID TUCKER
Company Secretary 2002-04-05 2010-05-05
ROGER ANTHONY LATCHFORD
Director 2009-05-14 2010-05-05
DAVID ROY ASHWORTH
Director 2006-08-01 2010-04-13
GEOFFREY ALAN HAWKINS
Director 2002-04-23 2008-05-01
ROGER WILLIAM GOUGH
Director 2006-09-05 2008-02-21
ROGER ANTHONY LATCHFORD
Director 2003-06-30 2008-02-21
GRAHAM KENNETH GIBBENS
Director 2005-12-01 2006-09-04
KENNETH CHARLES GLENDINNING
Director 2002-04-23 2006-05-05
PETER DUNCAN INNES
Director 2004-04-28 2006-05-02
PAUL DAVID HUDSON
Director 2002-04-05 2006-04-29
ALEXANDER JOHN KING
Director 2002-04-05 2005-11-01
PHILIP ROBERT DIBSDALE
Director 2002-04-23 2004-07-14
RICHARD GEORGE DURRANT
Director 2002-04-23 2004-04-28
JEFFREY ALEXANDER
Director 2002-04-23 2003-02-21
BENET WALTER BANO
Director 2002-04-05 2002-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLE BARRON ASSOCIATION FOR UNIVERSITY RESEARCH AND INDUSTRY LINKS Director 2010-08-01 CURRENT 1999-07-30 Dissolved 2018-04-10
CAROLE BARRON KENT INVICTA CHAMBER OF COMMERCE INDUSTRY AND ENTERPRISE LIMITED Director 2008-10-10 CURRENT 1993-03-01 Active
CAROLE BARRON KENT ENTERPRISE LIMITED Director 2005-03-01 CURRENT 1980-04-21 Liquidation
SIMON ANDREW COOK COBASINE LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active - Proposal to Strike off
MARK CHARLES DANCE LOCATE IN KENT LIMITED Director 2012-06-26 CURRENT 1996-07-29 Active
MARK CHARLES DANCE VISIT KENT LIMITED Director 2012-06-01 CURRENT 2002-03-21 Active
DAVID DRURY MONK ALL HEALTH MATTERS LIMITED Director 2011-03-22 CURRENT 2010-02-06 Active
KEITH EVANS MORRIS SOUTH EAST FUNDING ASSOCIATES C.I.C. Director 2013-01-16 CURRENT 2013-01-16 Dissolved 2015-04-07

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
2024-05-07CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES
2024-02-15APPOINTMENT TERMINATED, DIRECTOR TREVOR PERIERA
2024-02-07APPOINTMENT TERMINATED, DIRECTOR DEREK MURPHY
2024-02-07APPOINTMENT TERMINATED, DIRECTOR KERRY LOUISE BARBER
2023-12-15FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-22DIRECTOR APPOINTED MR RICHARD JOHN EVERITT
2023-08-16DIRECTOR APPOINTED MR ALAN BALDOCK
2023-07-31DIRECTOR APPOINTED COUNCILLOR KEVIN MILLS
2023-07-20DIRECTOR APPOINTED MR ADRIAN LOCKWOOD
2023-07-20DIRECTOR APPOINTED MISS SARAH BITTORF
2023-06-01APPOINTMENT TERMINATED, DIRECTOR DAVID DRURY MONK
2023-06-01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ADAM FITTER-HARDING
2023-06-01APPOINTMENT TERMINATED, DIRECTOR TREVOR JAMES BARTLETT
2023-04-27CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2023-01-05APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN RYAN
2023-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN RYAN
2022-12-19FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-20AP01DIRECTOR APPOINTED MRS KERRY LOUISE BARBER
2022-09-16AP01DIRECTOR APPOINTED MR BENJAMIN ADAM FITTER-HARDING
2022-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES THOMAS
2022-08-25APPOINTMENT TERMINATED, DIRECTOR CAROLE BARRON
2022-08-25TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE BARRON
2022-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN WHITING
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2021-12-13FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-13AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-03AP01DIRECTOR APPOINTED MR TREVOR PERIERA
2021-09-02AP01DIRECTOR APPOINTED MR DEREK MURPHY
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVE ALBON
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER STANLEY CZARNOMSKI
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-02-19AP01DIRECTOR APPOINTED MR MICHAEL JOHN WHITING
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHARLES DANCE
2019-12-03AP01DIRECTOR APPOINTED COUNCILLOR STEVE ALBON
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JASON SAVAGE
2019-11-13AP01DIRECTOR APPOINTED COUNCILLOR TREVOR JAMES BARTLETT
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR KEITH EVANS MORRIS
2019-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-02AP01DIRECTOR APPOINTED MR SIMON JOHN RYAN
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW COOK
2019-05-21AP01DIRECTOR APPOINTED MR ROBERT JAMES THOMAS
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2018-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-08AP01DIRECTOR APPOINTED MR JASON SAVAGE
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WOOKEY
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR HUNTER STUMMER-SCHMERTZING
2017-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-01AP01DIRECTOR APPOINTED MR KEITH EVANS MORRIS
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALEXANDER WATKINS
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2017 FROM CANTERBURY INNOVATION CENTRE UNIVERSITY ROAD CANTERBURY KENT CT2 7FG
2017-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2017 FROM CANTERBURY INNOVATION CENTRE UNIVERSITY ROAD CANTERBURY KENT CT2 7FG
2016-07-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-11AR0105/04/16 ANNUAL RETURN FULL LIST
2015-10-02AP01DIRECTOR APPOINTED CLLR HUNTER STUMMER-SCHMERTZING
2015-09-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-29AP01DIRECTOR APPOINTED MR SIMON ANDREW COOK
2015-07-02AP01DIRECTOR APPOINTED CLLR DAVID MONK
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JOAN CAREY
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALTER GUY GILBEY
2015-04-21AR0105/04/15 ANNUAL RETURN FULL LIST
2015-02-24AP01DIRECTOR APPOINTED MISS SUSAN JOAN CAREY
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CLIFTON-HOLT
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE HART
2014-08-28AP01DIRECTOR APPOINTED PETER STANLEY CZARNOMSKI
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR DENISE EVERITT
2014-05-12RES01ADOPT ARTICLES 03/04/2014
2014-04-16RES01ADOPT ARTICLES 31/03/2014
2014-04-09AR0105/04/14 NO MEMBER LIST
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR NAISHA POLAINE
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOORE
2013-08-19RES01ADOPT ARTICLES 16/07/2013
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-10AP01DIRECTOR APPOINTED MRS NAISHA ANDREA DENISE POLAINE
2013-05-10AP01DIRECTOR APPOINTED CHRISTOPHER JOHN MOORE
2013-04-24AR0105/04/13 NO MEMBER LIST
2013-04-18AP01DIRECTOR APPOINTED CLIVE HART
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR IRIS JOHNSTON
2012-10-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-18AP01DIRECTOR APPOINTED MR MARK CHARLES DANCE
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LYNES
2012-04-10AR0105/04/12 NO MEMBER LIST
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BAYFORD
2012-03-16AP01DIRECTOR APPOINTED COUNCILLOR IRIS JOHNSTON
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PASCOE
2012-03-01AP01DIRECTOR APPOINTED KEVIN LYNES
2012-03-01AP01DIRECTOR APPOINTED CLLR ALAN CLIFTON-HOLT
2011-12-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOORE
2011-09-28AP01DIRECTOR APPOINTED PAUL WOOKEY
2011-09-28AP01DIRECTOR APPOINTED MRS DENISE KIM EVERITT
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TUCKER
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SADLER
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE HARVEY
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER CUSDIN
2011-09-12AP01DIRECTOR APPOINTED ROBERT WILLIAM BAYFORD
2011-09-12AP01DIRECTOR APPOINTED MS CAROLE BARRON
2011-08-30RES01ADOPT ARTICLES 22/07/2011
2011-08-23AP01DIRECTOR APPOINTED COUNCILLOR PAUL ALEXANDER WATKINS
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH
2011-05-04AP01DIRECTOR APPOINTED DR. JOHN WALTER GUY GILBEY
2011-04-19AR0105/04/11 NO MEMBER LIST
2011-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JANE SPALDING / 18/04/2011
2011-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2011 FROM CANTERBURY INNOVATION CENTRE UNIVERSITY ROAD CANTERBURY KENT CT2 7FG ENGLAND
2011-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2011 FROM KENT INNOVATION CENTRE MILLENIUM WAY BROADSTAIRS CT10 2QQ
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR AKINTOYE DUROWOJU
2011-03-10RES01ADOPT ARTICLES 04/03/2010
2011-01-20AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES SMITH
2010-09-27AP01DIRECTOR APPOINTED JONATHAN SADLER
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE CARTER
2010-07-05TM02APPOINTMENT TERMINATED, SECRETARY DAVID TUCKER
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-08AP01DIRECTOR APPOINTED AKIN DUROWOJU
2010-06-08AP01DIRECTOR APPOINTED COUNCILLOR RICHARD ANTHONY PASCOE
2010-05-26AP03SECRETARY APPOINTED DEBORAH JANE SPALDING
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ASHWORTH
2010-05-26TM02APPOINTMENT TERMINATED, SECRETARY DAVID TUCKER
2010-05-20AR0105/04/10 NO MEMBER LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER ANTHONY LATCHFORD / 01/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LYNES / 01/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID CUSDIN / 01/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE JEAN CARTER / 01/04/2010
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EAST KENT SPATIAL DEVELOPMENT COMPANY 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 EAST KENT SPATIAL DEVELOPMENT COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-10-31 Outstanding SOUTH EAST ENGLAND DEVELOPMENT AGENCY
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 EAST KENT SPATIAL DEVELOPMENT COMPANY

Intangible Assets
Patents
We have not found any records of EAST KENT SPATIAL DEVELOPMENT COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for EAST KENT SPATIAL DEVELOPMENT COMPANY
Trademarks
We have not found any records of EAST KENT SPATIAL DEVELOPMENT COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST KENT SPATIAL DEVELOPMENT COMPANY. 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 (43999 - Other specialised construction activities n.e.c.) as EAST KENT SPATIAL DEVELOPMENT COMPANY are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where EAST KENT SPATIAL DEVELOPMENT COMPANY 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 EAST KENT SPATIAL DEVELOPMENT COMPANY 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 EAST KENT SPATIAL DEVELOPMENT COMPANY 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.