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

ST ALBANS DISTRICT CHAMBER OF COMMERCE

SUITE 19 STANTA BUSINESS CENTRE, 3 SOOTHOUSE SPRING, ST. ALBANS, HERTFORDSHIRE, AL3 6PF,
Company Registration Number
03898146
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About St Albans District Chamber Of Commerce
ST ALBANS DISTRICT CHAMBER OF COMMERCE was founded on 1999-12-22 and has its registered office in St. Albans. The organisation's status is listed as "Active". St Albans District Chamber Of Commerce is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ST ALBANS DISTRICT CHAMBER OF COMMERCE
 
Legal Registered Office
SUITE 19 STANTA BUSINESS CENTRE
3 SOOTHOUSE SPRING
ST. ALBANS
HERTFORDSHIRE
AL3 6PF
Other companies in AL3
 
Filing Information
Company Number 03898146
Company ID Number 03898146
Date formed 1999-12-22
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB738312436  
Last Datalog update: 2023-12-06 19:35:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST ALBANS DISTRICT CHAMBER OF COMMERCE
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 ST ALBANS DISTRICT CHAMBER OF COMMERCE

Current Directors
Officer Role Date Appointed
MELVIN DOUGLAS HILBROWN
Company Secretary 2006-01-16
MATTHEW JOHN ADAMS
Director 2018-06-30
LISA BATES
Director 2013-03-07
MARK JOHN BUNTING
Director 2017-03-09
DAVID PHILIP CLARKE
Director 2013-03-07
PHILIP CHARLES CORRIGAN
Director 2018-06-30
MARK ERIC FORDHAM
Director 2007-03-05
PETER JOHN GOODMAN
Director 2007-03-05
MELVIN DOUGLAS HILBROWN
Director 2004-09-23
SEAN WILLIAM HUGHES
Director 2017-03-09
JAMES CRUWYS LEWIS
Director 2018-06-08
FRANCES ERICA PARDELL
Director 2018-06-30
PAUL JOHN ROSENTHAL
Director 2010-03-25
JONATHAN DAVID CHARLES SHREEVES
Director 2010-12-10
PATRICIA LOUISE STRODS
Director 2016-03-14
ALASTAIR MARK WOODGATE
Director 2000-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
JUNE CORY
Director 2007-03-05 2018-03-13
GRAHAM WILLIAM LANE
Director 2004-05-20 2018-03-13
PAUL GRAHAM MARSDEN
Director 2010-03-25 2016-03-08
PHILIP JOHN GILLMOR
Director 1999-12-22 2010-03-25
MARK BALLETT
Director 2005-02-22 2008-03-18
PETER ROSS COX
Director 2001-01-26 2006-12-31
TONIA SUZANNE HARVEY
Company Secretary 2004-07-22 2006-01-13
GRAHAM MICHAEL HEDLEY
Director 2002-01-24 2005-12-31
RICHARD PHILIP LOWENTHAL
Director 2004-05-20 2005-07-21
SUZAN HAYLEY GUNN
Director 2004-02-03 2004-11-18
JOHN CORNISH
Company Secretary 2000-01-20 2004-09-23
JOHN CORNISH
Director 2000-01-20 2004-07-22
LINDA GIBSON
Director 2001-05-17 2004-06-04
IAN FRANK HOLT
Director 2000-01-20 2004-06-04
GRAHAM GEOFFREY KING
Director 2000-01-20 2003-01-23
NORMAN LEONARD HOLMES
Director 2002-01-24 2002-12-10
PETER MARK BUTLER
Director 2000-01-24 2002-01-24
JASON GRANT DOWNING
Director 2000-01-20 2001-05-17
JENNIFER ANNE SWALLOW
Company Secretary 1999-12-22 2000-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELVIN DOUGLAS HILBROWN VALLEY ROAD INDUSTRIAL ESTATE CONSORTIUM LIMITED Company Secretary 2007-12-04 CURRENT 1987-08-24 Active
MELVIN DOUGLAS HILBROWN ST. ALBANS ENTERPRISE AGENCY LIMITED Company Secretary 2004-11-30 CURRENT 1984-02-07 Active
MELVIN DOUGLAS HILBROWN ST ALBANS PROPERTY SERVICES LIMITED Company Secretary 2004-11-30 CURRENT 2003-11-04 Active
MELVIN DOUGLAS HILBROWN STANTA SERVICES LIMITED Company Secretary 2004-11-30 CURRENT 1987-12-04 Active
MATTHEW JOHN ADAMS ST ALBANS LITERARY FESTIVAL LIMITED Director 2014-05-01 CURRENT 2014-04-10 Dissolved 2018-09-18
MARK JOHN BUNTING AMBER REAL INVESTMENT LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active
MARK JOHN BUNTING AR GROUP HOLDINGS LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active
MARK JOHN BUNTING AMBER REAL PROPERTY LIMITED Director 2013-05-22 CURRENT 2013-05-22 Active
MARK JOHN BUNTING AITCHISON RAFFETY GROUP LIMITED Director 2012-09-26 CURRENT 2012-09-26 Active
MARK JOHN BUNTING MILLION LTD Director 2005-01-13 CURRENT 2003-05-15 Active - Proposal to Strike off
MARK JOHN BUNTING AITCHISON RAFFETY LIMITED Director 2001-11-30 CURRENT 1997-09-12 Active
MARK JOHN BUNTING GARLAND COURT (ST. ALBANS) LIMITED Director 2001-01-01 CURRENT 1981-06-29 Dissolved 2014-10-14
MARK JOHN BUNTING AITCHISON RAFFETY (COMMERCIAL) LIMITED Director 1998-05-25 CURRENT 1997-09-15 Active
MARK JOHN BUNTING GARLAND COURT FREEHOLDERS LIMITED Director 1998-02-04 CURRENT 1998-02-04 Active
DAVID PHILIP CLARKE THE BRITISH PARALYMPIC ASSOCIATION Director 2017-02-28 CURRENT 1989-04-11 Active
DAVID PHILIP CLARKE BRITISH PARALYMPIC ENTERPRISES LIMITED Director 2017-02-28 CURRENT 1995-01-11 Active
DAVID PHILIP CLARKE HARPENDEN COLTS FC Director 2016-11-28 CURRENT 2016-11-28 Active
DAVID PHILIP CLARKE THE SPORTS AND HEALTH PARTNERSHIP Director 2010-09-23 CURRENT 2009-04-04 Dissolved 2014-09-09
MARK ERIC FORDHAM TAXASSIST DIRECT EUROPE LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
MARK ERIC FORDHAM HCC 2015 LTD Director 2015-11-25 CURRENT 2015-11-25 Active
MARK ERIC FORDHAM TAXASSIST DIRECT LIMITED Director 2015-01-01 CURRENT 1995-11-14 Active
MARK ERIC FORDHAM TAXASSIST DIRECT INTERNATIONAL LTD Director 2015-01-01 CURRENT 2011-07-21 Active
MARK ERIC FORDHAM TAXASSIST DIRECT USA LTD Director 2015-01-01 CURRENT 2011-07-20 Active
MARK ERIC FORDHAM THE TAXASSIST DIRECT GROUP LIMITED Director 2015-01-01 CURRENT 2014-07-02 Active
MARK ERIC FORDHAM TAXASSIST ACCOUNTANTS LIMITED Director 2015-01-01 CURRENT 2005-02-11 Active
MARK ERIC FORDHAM HARPENDEN CRICKET CLUB Director 2014-10-14 CURRENT 2014-10-14 Active
MARK ERIC FORDHAM CRICKET CONSULTANTS LTD Director 2012-09-25 CURRENT 2012-09-25 Active
MELVIN DOUGLAS HILBROWN VALLEY ROAD INDUSTRIAL ESTATE CONSORTIUM LIMITED Director 2006-06-26 CURRENT 1987-08-24 Active
MELVIN DOUGLAS HILBROWN ST. ALBANS ENTERPRISE AGENCY LIMITED Director 2004-11-30 CURRENT 1984-02-07 Active
MELVIN DOUGLAS HILBROWN ST ALBANS PROPERTY SERVICES LIMITED Director 2004-11-30 CURRENT 2003-11-04 Active
MELVIN DOUGLAS HILBROWN STANTA SERVICES LIMITED Director 2004-11-30 CURRENT 1987-12-04 Active
SEAN WILLIAM HUGHES DYLANS ST ALBANS LTD Director 2015-04-01 CURRENT 2014-06-27 Active
SEAN WILLIAM HUGHES BOOTIFULL BOOT LIMITED Director 2015-04-01 CURRENT 2004-05-10 Active
FRANCES ERICA PARDELL PARDELL PR LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active - Proposal to Strike off
PAUL JOHN ROSENTHAL AMTHAL LIMITED Director 2007-06-01 CURRENT 2007-06-01 Active
PAUL JOHN ROSENTHAL AMTHAL SECURITY LIMITED Director 2000-11-14 CURRENT 2000-11-14 Active
JONATHAN DAVID CHARLES SHREEVES HUNSTON PLANNING LIMITED Director 2014-11-21 CURRENT 2014-11-21 Active
JONATHAN DAVID CHARLES SHREEVES HUNSTON PROPERTIES LIMITED Director 1996-07-19 CURRENT 1996-03-11 Active
ALASTAIR MARK WOODGATE ST ALBANS BID LIMITED Director 2017-02-17 CURRENT 2017-02-17 Active
ALASTAIR MARK WOODGATE ST ALBANS CITY CENTRE PARTNERSHIP COMMUNITY INTEREST COMPANY Director 2014-05-09 CURRENT 2014-05-09 Active - Proposal to Strike off
ALASTAIR MARK WOODGATE RUMBALL SEDGWICK LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active
ALASTAIR MARK WOODGATE ST ALBANS SCHOOL WOOLLAM TRUSTEE COMPANY Director 2012-05-26 CURRENT 2006-07-27 Active
ALASTAIR MARK WOODGATE ST ALBANS SCHOOL Director 2010-12-11 CURRENT 2002-03-21 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
2023-12-06CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-08-01Director's details changed for Mrs Cheryl Julia Charlotte Luzet on 2023-07-19
2023-06-26MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-06-12DIRECTOR APPOINTED RICHARD JAMES MARRETT
2023-06-07DIRECTOR APPOINTED MR KIALL MATTHEW REECE BAGNELL
2023-05-31APPOINTMENT TERMINATED, DIRECTOR DAVID PHILIP CLARKE
2023-05-31APPOINTMENT TERMINATED, DIRECTOR PHILIP CHARLES CORRIGAN
2023-05-31APPOINTMENT TERMINATED, DIRECTOR JAMES CRUWYS LEWIS
2023-05-31DIRECTOR APPOINTED MRS EMILY CHARLOTTE WADDELL
2023-05-31DIRECTOR APPOINTED SUSAN CHRISTINE GLENHOLME
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN GOODMAN
2022-02-07Director's details changed for Mr James Cruwys Lewis on 2022-02-01
2022-01-29CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-05-20AP01DIRECTOR APPOINTED MR KYLE PATRICK GAMBLE
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES ERICA PARDELL
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR LISA BATES
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR SEAN WILLIAM HUGHES
2018-07-11AP01DIRECTOR APPOINTED MS FRANCES ERICA PARDELL
2018-06-19AP01DIRECTOR APPOINTED MR JAMES CRUWYS LEWIS
2018-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR SABRA SWINSON
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WEAVER
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JUNE CORY
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LANE
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-03-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-13AP01DIRECTOR APPOINTED MR MARK JOHN BUNTING
2017-03-13AP01DIRECTOR APPOINTED MR SEAN WILLIAM HUGHES
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-03-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14AP01DIRECTOR APPOINTED MRS PATRICIA LOUISE STRODS
2016-03-09AP01DIRECTOR APPOINTED MR PAUL ROSENTHAL
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARSDEN
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK WORSENCROFT
2015-12-18AR0110/12/15 ANNUAL RETURN FULL LIST
2015-04-08AA30/09/14 TOTAL EXEMPTION SMALL
2015-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ERIC FORDHAM / 01/07/2014
2014-12-18AR0110/12/14 NO MEMBER LIST
2014-06-16AA30/09/13 TOTAL EXEMPTION SMALL
2013-12-23AR0110/12/13 NO MEMBER LIST
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2013-04-08RES01ADOPT ARTICLES 27/03/2013
2013-04-05AP01DIRECTOR APPOINTED MR DAVID PHILIP CLARKE
2013-04-05AP01DIRECTOR APPOINTED MS LISA BATES
2013-01-14AR0110/12/12 NO MEMBER LIST
2012-04-10AP01DIRECTOR APPOINTED SABRA ROSALIND SWINSON
2012-03-14AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-21AR0110/12/11 NO MEMBER LIST
2011-03-08AA30/09/10 TOTAL EXEMPTION SMALL
2010-12-21AR0110/12/10 NO MEMBER LIST
2010-12-21AP01DIRECTOR APPOINTED MR JONATHAN SHREEVES
2010-07-12AP01DIRECTOR APPOINTED PAUL JOHN ROSENTHAL
2010-06-16AP01DIRECTOR APPOINTED PAUL GRAHAM MARSDEN
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GILLMOR
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR LISA MILNE
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA OLDFIELD
2010-05-18AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-11AR0110/12/09 NO MEMBER LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WORSENCROFT / 10/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR MARK WOODGATE / 10/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES WEAVER / 10/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JAYNE OLDFIELD / 10/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA MILNE / 10/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAM LANE / 10/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN GILLMOR / 10/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FORDHAM / 10/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE CORY / 10/12/2009
2009-06-29AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-05363aANNUAL RETURN MADE UP TO 10/12/08
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / MARK FORDHAM / 01/12/2008
2008-09-10AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR MARK BALLETT
2008-01-28363aANNUAL RETURN MADE UP TO 10/12/07
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-02288aNEW DIRECTOR APPOINTED
2007-04-24288aNEW DIRECTOR APPOINTED
2007-04-23AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-28288bDIRECTOR RESIGNED
2007-01-18288bDIRECTOR RESIGNED
2007-01-17363sANNUAL RETURN MADE UP TO 10/12/06
2007-01-17288bDIRECTOR RESIGNED
2007-01-17363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-05-11AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-22288aNEW SECRETARY APPOINTED
2006-02-14288bSECRETARY RESIGNED
2005-12-19363aANNUAL RETURN MADE UP TO 10/12/05
2005-08-23288bDIRECTOR RESIGNED
2005-08-23288bDIRECTOR RESIGNED
2005-08-23288bDIRECTOR RESIGNED
2005-06-16288aNEW DIRECTOR APPOINTED
2005-06-03288aNEW DIRECTOR APPOINTED
2005-06-03288aNEW DIRECTOR APPOINTED
2005-06-01AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-05-27287REGISTERED OFFICE CHANGED ON 27/05/05 FROM: UNIT 8U SAINT ALBANS ENTERPRISE CENTRE PORTERS WOOD, ST. ALBANS HERTFORDSHIRE AL3 6EN
2005-01-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-01-04363sANNUAL RETURN MADE UP TO 10/12/04
2004-11-15288cDIRECTOR'S PARTICULARS CHANGED
2004-10-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to ST ALBANS DISTRICT CHAMBER OF COMMERCE 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 ST ALBANS DISTRICT CHAMBER OF COMMERCE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST ALBANS DISTRICT CHAMBER OF COMMERCE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Creditors
Creditors Due Within One Year 2011-10-01 £ 16,464

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

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 ST ALBANS DISTRICT CHAMBER OF COMMERCE

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-10-01 £ 15,214
Current Assets 2011-10-01 £ 31,847
Debtors 2011-10-01 £ 16,633
Fixed Assets 2011-10-01 £ 423
Shareholder Funds 2011-10-01 £ 15,806
Tangible Fixed Assets 2011-10-01 £ 423

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ST ALBANS DISTRICT CHAMBER OF COMMERCE registering or being granted any patents
Domain Names
We do not have the domain name information for ST ALBANS DISTRICT CHAMBER OF COMMERCE
Trademarks
We have not found any records of ST ALBANS DISTRICT CHAMBER OF COMMERCE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST ALBANS DISTRICT CHAMBER OF COMMERCE. 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 (94120 - Activities of professional membership organizations) as ST ALBANS DISTRICT CHAMBER OF COMMERCE are:

Outgoings
Business Rates/Property Tax
No properties were found where ST ALBANS DISTRICT CHAMBER OF COMMERCE 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 ST ALBANS DISTRICT CHAMBER OF COMMERCE 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 ST ALBANS DISTRICT CHAMBER OF COMMERCE 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.