Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EAST SUSSEX LANDSCAPES LIMITED
Company Information for

EAST SUSSEX LANDSCAPES LIMITED

20 ST ANDREW STREET, LONDON, EC4A 3AG,
Company Registration Number
03225695
Private Limited Company
In Administration

Company Overview

About East Sussex Landscapes Ltd
EAST SUSSEX LANDSCAPES LIMITED was founded on 1996-07-16 and has its registered office in London. The organisation's status is listed as "In Administration". East Sussex Landscapes Limited is a Private Limited Company 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
EAST SUSSEX LANDSCAPES LIMITED
 
Legal Registered Office
20 ST ANDREW STREET
LONDON
EC4A 3AG
Other companies in BN21
 
Filing Information
Company Number 03225695
Company ID Number 03225695
Date formed 1996-07-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB583910423  
Last Datalog update: 2023-11-06 07:38:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAST SUSSEX LANDSCAPES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FITZGERALD COLE & CO. LTD   DECEASEDUMBRELLA.COM 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 EAST SUSSEX LANDSCAPES LIMITED

Current Directors
Officer Role Date Appointed
BRIAN GREGORY BOLGER
Director 2017-01-31
JAMES ANTHONY BRIAN MAHONEY
Director 2017-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW STEWART CHRISTIE
Director 1996-08-28 2017-11-21
CORINNE HUTSON
Company Secretary 2001-08-02 2017-01-31
SHIRLEY ANN BRADSHAW
Company Secretary 1996-08-28 2001-08-02
ALAN BRADSHAW
Director 1996-08-28 2001-08-02
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-07-16 1996-08-28
COMPANY DIRECTORS LIMITED
Nominated Director 1996-07-16 1996-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN GREGORY BOLGER CULTURA GROUP HOLDINGS LTD Director 2017-01-30 CURRENT 2016-09-20 Active
BRIAN GREGORY BOLGER KUPP LIMITED Director 2015-04-08 CURRENT 2013-03-13 In Administration/Administrative Receiver
BRIAN GREGORY BOLGER VME RACING LIMITED Director 2012-12-01 CURRENT 2012-10-18 Active
JAMES ANTHONY BRIAN MAHONEY CULTURA GROUP HOLDINGS LTD Director 2017-01-30 CURRENT 2016-09-20 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
2024-01-10Administrator's progress report
2023-10-04REGISTERED OFFICE CHANGED ON 04/10/23 FROM C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL
2023-06-21Administrator's progress report
2023-03-08Liquidation statement of affairs AM02SOA
2023-02-27Notice of deemed approval of proposals
2023-02-13Statement of administrator's proposal
2022-12-19Appointment of an administrator
2022-12-19REGISTERED OFFICE CHANGED ON 19/12/22 FROM Poplar Building Grange Road Tilford Farnham Surrey GU10 2DQ England
2022-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/22 FROM Poplar Building Grange Road Tilford Farnham Surrey GU10 2DQ England
2022-12-19AM01Appointment of an administrator
2022-11-15Director's details changed for Mr Brian Gregory Bolger on 2022-11-11
2022-11-15Director's details changed for Mr Brian Gregory Bolger on 2022-11-11
2022-11-15Director's details changed for Mr James Anthony Brian Mahoney on 2022-11-11
2022-11-15Director's details changed for Mr James Anthony Brian Mahoney on 2022-11-11
2022-11-15CH01Director's details changed for Mr Brian Gregory Bolger on 2022-11-11
2022-07-25CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2022-05-11AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH UPDATES
2021-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/21 FROM Ocean House London Road St. Leonards-on-Sea TN37 6LW England
2020-12-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 032256950006
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES
2019-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 032256950005
2018-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 032256950004
2018-09-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2018-03-06AA01Previous accounting period extended from 31/07/17 TO 31/12/17
2018-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/18 FROM 2 Upperton Gardens Eastbourne East Sussex BN21 2AH
2017-12-07RES01ADOPT ARTICLES 21/11/2017
2017-12-07RES01ADOPT ARTICLES 21/11/2017
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEWART CHRISTIE
2017-10-11DISS40Compulsory strike-off action has been discontinued
2017-10-10PSC02Notification of East Sussex Landscapes Holdings Limited as a person with significant control on 2017-07-15
2017-10-10PSC07CESSATION OF CORINNE HUTSON AS A PSC
2017-10-10PSC07CESSATION OF ANDREW STEWART CHRISTIE AS A PSC
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES
2017-10-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-02-20AP01DIRECTOR APPOINTED MR BRIAN GREGORY BOLGER
2017-02-17RES01ADOPT ARTICLES 17/02/17
2017-02-10ANNOTATIONPart Rectified
2017-02-10ANNOTATIONPart Rectified
2017-02-09AP01DIRECTOR APPOINTED MR JAMES ANTHONY BRIAN MAHONEY
2017-02-09AP01DIRECTOR APPOINTED MR JAMES ANTHONY BRIAN MAHONEY
2017-02-09TM02APPOINTMENT TERMINATED, SECRETARY CORINNE HUTSON
2017-02-09TM02APPOINTMENT TERMINATED, SECRETARY CORINNE HUTSON
2017-02-06AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 101
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-31SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-12-31SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-12-31RES12Resolution of varying share rights or name
2015-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 101
2015-07-23AR0116/07/15 FULL LIST
2015-03-27AA31/07/14 TOTAL EXEMPTION SMALL
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 101
2014-09-11AR0116/07/14 FULL LIST
2014-04-30AA31/07/13 TOTAL EXEMPTION SMALL
2014-01-28AA01PREVEXT FROM 30/04/2013 TO 31/07/2013
2013-08-20AR0116/07/13 FULL LIST
2013-01-31AA30/04/12 TOTAL EXEMPTION SMALL
2012-07-24AR0116/07/12 FULL LIST
2012-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEWART CHRISTIE / 24/07/2012
2012-07-24CH03SECRETARY'S CHANGE OF PARTICULARS / CORINNE HUTSON / 24/07/2012
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-08-09AR0116/07/11 FULL LIST
2011-02-011.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2011
2011-02-011.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2011-02-011.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/01/2011
2011-01-20AA30/04/10 TOTAL EXEMPTION SMALL
2010-10-25AR0116/07/10 FULL LIST
2010-10-25AR0116/07/09 FULL LIST
2010-10-25AR0116/07/08 FULL LIST
2010-01-291.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/01/2010
2010-01-21AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-03AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-141.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/01/2009
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2008-01-101.303/01/08 ABSTRACTS AND PAYMENTS
2007-07-27363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-01-171.303/01/07 ABSTRACTS AND PAYMENTS
2006-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-17363aRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-01-111.1REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2005-11-14363aRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-10-26287REGISTERED OFFICE CHANGED ON 26/10/05 FROM: 20 HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BP
2005-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2004-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-08-19363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2003-10-14395PARTICULARS OF MORTGAGE/CHARGE
2003-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-08-01363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2002-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-07-30363sRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2002-07-29395PARTICULARS OF MORTGAGE/CHARGE
2002-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-11-08288bDIRECTOR RESIGNED
2001-11-08288bSECRETARY RESIGNED
2001-11-08288aNEW SECRETARY APPOINTED
2001-11-0888(2)RAD 02/08/01--------- £ SI 1@1=1 £ IC 100/101
2001-09-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-28363sRETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS
2001-09-04169£ IC 200/100 02/08/01 £ SR 100@1=100
2000-07-28363sRETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS
2000-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-07-13WRES12VARYING SHARE RIGHTS AND NAMES 01/04/00
2000-07-1388(2)RAD 01/04/00--------- £ SI 100@1=100 £ IC 100/200
1999-07-21363sRETURN MADE UP TO 16/07/99; NO CHANGE OF MEMBERS
1999-06-25395PARTICULARS OF MORTGAGE/CHARGE
1999-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-04-08CERTNMCOMPANY NAME CHANGED ABASCUS LIMITED CERTIFICATE ISSUED ON 09/04/99
1999-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98
1999-04-07225ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/04/99
1998-08-07363sRETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS
1998-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97
1998-05-05DISS40STRIKE-OFF ACTION DISCONTINUED
1998-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-29363sRETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS
1998-01-20GAZ1FIRST GAZETTE
1996-09-26288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
813 - Landscape service activities
81300 - Landscape service activities




Licences & Regulatory approval
We could not find any licences issued to EAST SUSSEX LANDSCAPES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-12-16
Proposal to Strike Off1998-01-20
Fines / Sanctions
No fines or sanctions have been issued against EAST SUSSEX LANDSCAPES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-10-14 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-07-29 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-06-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-07-31 £ 31,689
Creditors Due After One Year 2012-04-30 £ 26,913
Creditors Due After One Year 2012-04-30 £ 26,913
Creditors Due After One Year 2011-04-30 £ 32,995
Creditors Due Within One Year 2013-07-31 £ 600,771
Creditors Due Within One Year 2012-04-30 £ 373,623
Creditors Due Within One Year 2012-04-30 £ 373,623
Creditors Due Within One Year 2011-04-30 £ 662,863
Provisions For Liabilities Charges 2013-07-31 £ 18,337
Provisions For Liabilities Charges 2012-04-30 £ 9,875
Provisions For Liabilities Charges 2012-04-30 £ 9,875
Provisions For Liabilities Charges 2011-04-30 £ 4,435

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 EAST SUSSEX LANDSCAPES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-04-30 £ 0
Cash Bank In Hand 2013-07-31 £ 702,848
Cash Bank In Hand 2012-04-30 £ 445,625
Cash Bank In Hand 2012-04-30 £ 445,625
Cash Bank In Hand 2011-04-30 £ 5,181
Current Assets 2013-07-31 £ 1,096,650
Current Assets 2012-04-30 £ 699,964
Current Assets 2012-04-30 £ 699,964
Current Assets 2011-04-30 £ 579,071
Debtors 2013-07-31 £ 256,337
Debtors 2012-04-30 £ 100,339
Debtors 2012-04-30 £ 100,339
Debtors 2011-04-30 £ 337,590
Shareholder Funds 2013-07-31 £ 583,517
Shareholder Funds 2012-04-30 £ 405,714
Shareholder Funds 2012-04-30 £ 405,714
Stocks Inventory 2013-07-31 £ 137,465
Stocks Inventory 2012-04-30 £ 154,000
Stocks Inventory 2012-04-30 £ 154,000
Stocks Inventory 2011-04-30 £ 236,300
Tangible Fixed Assets 2013-07-31 £ 137,664
Tangible Fixed Assets 2012-04-30 £ 116,161
Tangible Fixed Assets 2012-04-30 £ 116,161
Tangible Fixed Assets 2011-04-30 £ 104,434

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EAST SUSSEX LANDSCAPES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAST SUSSEX LANDSCAPES LIMITED
Trademarks
We have not found any records of EAST SUSSEX LANDSCAPES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST SUSSEX LANDSCAPES 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 (81300 - Landscape service activities) as EAST SUSSEX LANDSCAPES LIMITED are:

CONTINENTAL LANDSCAPES LIMITED £ 9,658,512
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 1,100,256
ENGLISH LANDSCAPES LIMITED £ 1,052,828
WINDOWFLOWERS LIMITED £ 450,093
BRIGHSTONE LANDSCAPING LIMITED £ 376,064
BANYARDS LIMITED £ 308,456
AGRICULTURAL & ESTATE SERVICES LIMITED £ 231,086
ISLANDWIDE GROUNDS MAINTENANCE LIMITED £ 136,020
ORGANIC RESOURCE AGENCY LTD. £ 129,080
GRASSFORM PLANT HIRE LIMITED £ 115,413
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
Outgoings
Business Rates/Property Tax
No properties were found where EAST SUSSEX LANDSCAPES 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyEAST SUSSEX LANDSCAPES LIMITEDEvent Date2022-12-16
In the High Court of Justice Business and Property Courts in Manchester Court Number: CR-2022-MAN-001119 EAST SUSSEX LANDSCAPES LIMITED (Company Number 03225695 ) Nature of Business: Landscape serviceā€¦
 
Initiating party Event TypeProposal to Strike Off
Defending partyEAST SUSSEX LANDSCAPES LIMITEDEvent Date1998-01-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAST SUSSEX LANDSCAPES 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 EAST SUSSEX LANDSCAPES 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.