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

WINCHESTER HOTEL LIMITED

GRANT THORNTON UK LLP, 30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
04950060
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Winchester Hotel Ltd
WINCHESTER HOTEL LIMITED was founded on 2003-10-31 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Winchester Hotel Limited is a Private Limited Company registered in 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
WINCHESTER HOTEL LIMITED
 
Legal Registered Office
GRANT THORNTON UK LLP
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in EC2P
 
Filing Information
Company Number 04950060
Company ID Number 04950060
Date formed 2003-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/08/2009
Account next due 31/05/2011
Latest return 31/10/2009
Return next due 28/11/2010
Type of accounts FULL
Last Datalog update: 2018-11-05 06:20:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINCHESTER HOTEL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN 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.
Companies with same name WINCHESTER HOTEL LIMITED
The following companies were found which have the same name as WINCHESTER HOTEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WINCHESTER HOTEL LIMITED Unknown
WINCHESTER HOTEL MANAGEMENT LLC New Jersey Unknown
Winchester Hotel Inc Maryland Unknown
WINCHESTER HOTEL GROUP PTY. LIMITED Active Company formed on the 2020-03-03
WINCHESTER HOTEL GROUP INVESTMENT PTY. LIMITED Active Company formed on the 2020-03-03
WINCHESTER HOTEL LIMITED PARTNERSHIP Oklahoma Unknown
WINCHESTER HOTEL AND SPA LTD WINCHESTER HOTEL AND SPA WORTHY LANE WINCHESTER SO23 7AB Active Company formed on the 2021-06-14

Company Officers of WINCHESTER HOTEL LIMITED

Current Directors
Officer Role Date Appointed
PEDERSEN GROUP MANAGEMENT LTD
Company Secretary 2006-05-08
CHARLES DUNCAN GOURGEY
Director 2003-12-08
MAURICE SALEH GOURGEY
Director 2003-10-31
NEIL JOSEPH GOURGEY
Director 2003-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN HODGE
Director 2003-12-01 2010-07-20
NEIL JOSEPH GOURGEY
Company Secretary 2004-12-01 2006-05-08
NADINE GOURGEY
Company Secretary 2003-10-31 2004-12-01
SDG SECRETARIES LIMITED
Nominated Secretary 2003-10-31 2003-10-31
SDG REGISTRARS LIMITED
Nominated Director 2003-10-31 2003-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PEDERSEN GROUP MANAGEMENT LTD PEDERSEN (BRISTOL) LIMITED Company Secretary 2007-01-10 CURRENT 2004-11-17 Liquidation
PEDERSEN GROUP MANAGEMENT LTD PEDERSEN (DUXFORD) LIMITED Company Secretary 2006-05-08 CURRENT 2001-03-07 Dissolved 2014-07-01
PEDERSEN GROUP MANAGEMENT LTD PARK HOTEL (SHEFFIELD) LIMITED Company Secretary 2006-05-08 CURRENT 2003-11-03 Dissolved 2013-09-13
PEDERSEN GROUP MANAGEMENT LTD PEDERSEN (UK) LIMITED Company Secretary 2006-05-08 CURRENT 2003-09-26 Dissolved 2014-03-17
PEDERSEN GROUP MANAGEMENT LTD PEDERSEN GROUP LIMITED Company Secretary 2006-05-08 CURRENT 2004-03-23 Dissolved 2015-03-03
PEDERSEN GROUP MANAGEMENT LTD SASHDEN LIMITED Company Secretary 2006-05-08 CURRENT 1977-03-24 Dissolved 2015-05-27
PEDERSEN GROUP MANAGEMENT LTD PEDERSEN (YORK) LIMITED Company Secretary 2006-05-08 CURRENT 2006-03-09 Dissolved 2015-12-30
PEDERSEN GROUP MANAGEMENT LTD PEDERSEN (CARDIFF) LIMITED Company Secretary 2006-05-08 CURRENT 2004-10-26 Dissolved 2017-12-12
PEDERSEN GROUP MANAGEMENT LTD SCOREBRIDGE LIMITED Company Secretary 2006-05-08 CURRENT 1979-10-16 Dissolved 2018-01-26
PEDERSEN GROUP MANAGEMENT LTD PEDERSEN (EALING) LIMITED Company Secretary 2006-05-08 CURRENT 2006-02-06 Liquidation
PEDERSEN GROUP MANAGEMENT LTD PEDERSEN (BROMSGROVE) LIMITED Company Secretary 2006-05-08 CURRENT 2005-03-02 Liquidation
CHARLES DUNCAN GOURGEY CAN MEDICARE LIMITED Director 2015-01-14 CURRENT 2015-01-14 Active
CHARLES DUNCAN GOURGEY PEDERSEN HOLDINGS LIMITED Director 2014-04-09 CURRENT 1985-04-04 Active
CHARLES DUNCAN GOURGEY BANKSIDE HOTELS LIMITED Director 2014-01-17 CURRENT 1996-06-14 Active
CHARLES DUNCAN GOURGEY LANGELAND CAPITAL LIMITED Director 2012-08-02 CURRENT 2012-08-02 Active
CHARLES DUNCAN GOURGEY COMPASS LEISURE INVESTMENTS LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active
CHARLES DUNCAN GOURGEY BRENTFORD HOTELS LIMITED Director 2011-07-21 CURRENT 2010-04-29 Active
CHARLES DUNCAN GOURGEY CANDYSIDE LIMITED Director 2010-09-10 CURRENT 2010-09-06 Active
CHARLES DUNCAN GOURGEY SQUARE SLICE LIMITED Director 2008-09-11 CURRENT 2008-08-05 Active
CHARLES DUNCAN GOURGEY CHEZ NICO 1999 LIMITED Director 2008-02-15 CURRENT 1998-11-16 Dissolved 2014-07-03
CHARLES DUNCAN GOURGEY CHEZ NICO RESTAURANTS LIMITED Director 2008-02-15 CURRENT 1985-03-26 Dissolved 2015-05-26
CHARLES DUNCAN GOURGEY PEDERSEN (YORK) LIMITED Director 2006-04-03 CURRENT 2006-03-09 Dissolved 2015-12-30
CHARLES DUNCAN GOURGEY PEDERSEN (EALING) LIMITED Director 2006-04-03 CURRENT 2006-02-06 Liquidation
CHARLES DUNCAN GOURGEY PEDERSEN (KNIGHTSBRIDGE) LIMITED Director 2005-12-02 CURRENT 2005-05-27 Active
CHARLES DUNCAN GOURGEY PEDERSEN (BASINGSTOKE) LIMITED Director 2005-11-18 CURRENT 2004-05-24 Dissolved 2016-10-11
CHARLES DUNCAN GOURGEY PEDERSEN (BROMSGROVE) LIMITED Director 2005-03-02 CURRENT 2005-03-02 Liquidation
CHARLES DUNCAN GOURGEY PEDERSEN (CARDIFF) LIMITED Director 2004-12-02 CURRENT 2004-10-26 Dissolved 2017-12-12
CHARLES DUNCAN GOURGEY PARK HOTEL (SHEFFIELD) LIMITED Director 2003-12-08 CURRENT 2003-11-03 Dissolved 2013-09-13
CHARLES DUNCAN GOURGEY PEDERSEN (UK) LIMITED Director 2003-12-08 CURRENT 2003-09-26 Dissolved 2014-03-17
CHARLES DUNCAN GOURGEY SCOREBRIDGE LIMITED Director 2001-07-30 CURRENT 1979-10-16 Dissolved 2018-01-26
CHARLES DUNCAN GOURGEY G & G PROPERTIES LIMITED Director 1999-02-25 CURRENT 1999-02-25 Active
CHARLES DUNCAN GOURGEY SPRINGMORES LIMITED Director 1999-01-26 CURRENT 1986-06-12 Active - Proposal to Strike off
MAURICE SALEH GOURGEY PEDERSEN (BRENTFORD) LIMITED Director 2007-06-13 CURRENT 2007-06-13 Active - Proposal to Strike off
MAURICE SALEH GOURGEY PEDERSEN (THAMESIDE) LIMITED Director 2007-02-28 CURRENT 2007-02-26 Active
MAURICE SALEH GOURGEY PEDERSEN (LIVERPOOL) LIMITED Director 2006-09-11 CURRENT 2006-09-11 Liquidation
MAURICE SALEH GOURGEY SPRINGMORES LIMITED Director 2006-08-29 CURRENT 1986-06-12 Active - Proposal to Strike off
MAURICE SALEH GOURGEY PEDERSEN (YORK) LIMITED Director 2006-03-09 CURRENT 2006-03-09 Dissolved 2015-12-30
MAURICE SALEH GOURGEY PEDERSEN (EALING) LIMITED Director 2006-02-06 CURRENT 2006-02-06 Liquidation
MAURICE SALEH GOURGEY PEDERSEN (BASINGSTOKE) LIMITED Director 2005-10-18 CURRENT 2004-05-24 Dissolved 2016-10-11
MAURICE SALEH GOURGEY PEDERSEN (KNIGHTSBRIDGE) LIMITED Director 2005-05-27 CURRENT 2005-05-27 Active
MAURICE SALEH GOURGEY PEDERSEN (BROMSGROVE) LIMITED Director 2005-03-02 CURRENT 2005-03-02 Liquidation
MAURICE SALEH GOURGEY PEDERSEN (BRISTOL) LIMITED Director 2004-11-17 CURRENT 2004-11-17 Liquidation
MAURICE SALEH GOURGEY PEDERSEN (CARDIFF) LIMITED Director 2004-10-26 CURRENT 2004-10-26 Dissolved 2017-12-12
MAURICE SALEH GOURGEY PEDERSEN GROUP LIMITED Director 2004-03-23 CURRENT 2004-03-23 Dissolved 2015-03-03
MAURICE SALEH GOURGEY PEDERSEN (GB) LIMITED Director 2004-03-17 CURRENT 2004-03-17 Active - Proposal to Strike off
MAURICE SALEH GOURGEY CHARTER SERVICES (2004) LIMITED Director 2004-02-17 CURRENT 2004-02-17 Liquidation
MAURICE SALEH GOURGEY PARK HOTEL (SHEFFIELD) LIMITED Director 2003-11-03 CURRENT 2003-11-03 Dissolved 2013-09-13
MAURICE SALEH GOURGEY PEDERSEN (UK) LIMITED Director 2003-09-26 CURRENT 2003-09-26 Dissolved 2014-03-17
MAURICE SALEH GOURGEY QUIRINALE LIMITED Director 2002-07-22 CURRENT 2002-07-11 Liquidation
MAURICE SALEH GOURGEY PEDERSEN (DUXFORD) LIMITED Director 2001-03-07 CURRENT 2001-03-07 Dissolved 2014-07-01
MAURICE SALEH GOURGEY G & G PROPERTIES LIMITED Director 2000-03-31 CURRENT 1999-02-25 Active
MAURICE SALEH GOURGEY CHEZ NICO 1999 LIMITED Director 1998-12-07 CURRENT 1998-11-16 Dissolved 2014-07-03
MAURICE SALEH GOURGEY PEDERSEN LEISURE LIMITED Director 1994-03-16 CURRENT 1994-03-08 Active
MAURICE SALEH GOURGEY PARLIAMENT HOTELS LIMITED Director 1992-08-31 CURRENT 1980-12-15 Active
MAURICE SALEH GOURGEY SASHDEN LIMITED Director 1991-09-22 CURRENT 1977-03-24 Dissolved 2015-05-27
MAURICE SALEH GOURGEY SCOREBRIDGE LIMITED Director 1991-09-03 CURRENT 1979-10-16 Dissolved 2018-01-26
MAURICE SALEH GOURGEY PEDERSEN GROUP MANAGEMENT LIMITED Director 1991-09-03 CURRENT 1982-05-12 Liquidation
NEIL JOSEPH GOURGEY COMPASS LEISURE INVESTMENTS LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active
NEIL JOSEPH GOURGEY PEDERSEN (LIVERPOOL) LIMITED Director 2010-08-11 CURRENT 2006-09-11 Liquidation
NEIL JOSEPH GOURGEY PEDERSEN (BRISTOL) LIMITED Director 2010-08-11 CURRENT 2004-11-17 Liquidation
NEIL JOSEPH GOURGEY CHEZ NICO 1999 LIMITED Director 2008-02-15 CURRENT 1998-11-16 Dissolved 2014-07-03
NEIL JOSEPH GOURGEY CHEZ NICO RESTAURANTS LIMITED Director 2008-02-15 CURRENT 1985-03-26 Dissolved 2015-05-26
NEIL JOSEPH GOURGEY PEDERSEN (YORK) LIMITED Director 2006-04-03 CURRENT 2006-03-09 Dissolved 2015-12-30
NEIL JOSEPH GOURGEY PEDERSEN (EALING) LIMITED Director 2006-04-03 CURRENT 2006-02-06 Liquidation
NEIL JOSEPH GOURGEY PEDERSEN (BROMSGROVE) LIMITED Director 2005-03-02 CURRENT 2005-03-02 Liquidation
NEIL JOSEPH GOURGEY PEDERSEN (CARDIFF) LIMITED Director 2004-12-02 CURRENT 2004-10-26 Dissolved 2017-12-12
NEIL JOSEPH GOURGEY PARK HOTEL (SHEFFIELD) LIMITED Director 2003-12-08 CURRENT 2003-11-03 Dissolved 2013-09-13
NEIL JOSEPH GOURGEY PEDERSEN (UK) LIMITED Director 2003-12-08 CURRENT 2003-09-26 Dissolved 2014-03-17
NEIL JOSEPH GOURGEY SCOREBRIDGE LIMITED Director 2001-07-30 CURRENT 1979-10-16 Dissolved 2018-01-26

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
2014-03-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-12-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/12/2013
2013-12-172.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2013-11-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/11/2013
2013-09-242.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2013-06-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/05/2013
2012-12-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/11/2012
2012-12-032.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-06-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/05/2012
2012-01-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/11/2011
2011-12-192.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-07-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/06/2011
2011-04-282.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HODGE
2011-01-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/12/2010
2010-10-082.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2010-08-172.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOSEPH GOURGEY / 22/01/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DUNCAN GOURGEY / 26/02/2010
2010-06-232.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 35 BALLARDS LANE LONDON N3 1XW
2010-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2010 FROM, 35 BALLARDS LANE, LONDON, N3 1XW
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HODGE / 15/01/2010
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-11-03LATEST SOC03/11/09 STATEMENT OF CAPITAL;GBP 1
2009-11-03AR0131/10/09 FULL LIST
2009-11-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEDERSEN GROUP MANAGEMENT LTD / 01/10/2009
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-11-06363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-12-05288cDIRECTOR'S PARTICULARS CHANGED
2007-12-05288cDIRECTOR'S PARTICULARS CHANGED
2007-12-05363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-12-04288cSECRETARY'S PARTICULARS CHANGED
2007-10-28288cDIRECTOR'S PARTICULARS CHANGED
2007-09-06AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-07-11287REGISTERED OFFICE CHANGED ON 11/07/07 FROM: HILLSIDE HOUSE, 2/6 FRIERN PARK NORTH FINCHLEY LONDON N12 9BY
2007-07-11287REGISTERED OFFICE CHANGED ON 11/07/07 FROM: HILLSIDE HOUSE, 2/6 FRIERN PARK, NORTH FINCHLEY, LONDON, N12 9BY
2006-12-15AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-11-22363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-05-26288aNEW SECRETARY APPOINTED
2006-05-26288bSECRETARY RESIGNED
2005-12-22AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-11-03363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-11-03288cDIRECTOR'S PARTICULARS CHANGED
2005-07-25288cDIRECTOR'S PARTICULARS CHANGED
2005-02-16395PARTICULARS OF MORTGAGE/CHARGE
2004-12-15288aNEW SECRETARY APPOINTED
2004-12-15288bSECRETARY RESIGNED
2004-11-25363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-08-26225ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/08/04
2004-01-07288aNEW DIRECTOR APPOINTED
2004-01-07288aNEW DIRECTOR APPOINTED
2004-01-07288aNEW DIRECTOR APPOINTED
2003-11-18288bSECRETARY RESIGNED
2003-11-18288aNEW DIRECTOR APPOINTED
2003-11-18288aNEW SECRETARY APPOINTED
2003-11-18288bDIRECTOR RESIGNED
2003-11-05123NC INC ALREADY ADJUSTED 31/10/03
2003-11-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-11-05RES04£ NC 1000/100000 31/10
2003-10-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5510 - Hotels & motels with or without restaurant



Licences & Regulatory approval
We could not find any licences issued to WINCHESTER HOTEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2018-05-15
Fines / Sanctions
No fines or sanctions have been issued against WINCHESTER HOTEL LIMITED
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
DEBENTURE 2005-02-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of WINCHESTER HOTEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WINCHESTER HOTEL LIMITED
Trademarks
We have not found any records of WINCHESTER HOTEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WINCHESTER HOTEL 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 (5510 - Hotels & motels with or without restaurant) as WINCHESTER HOTEL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WINCHESTER HOTEL 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 Type
Defending partyWINCHESTER HOTEL LIMITEDEvent Date2010-06-16
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8284 8286 8287 8285 Principal trading addresses: Caversham Bridge, Richfield Avenue, Reading, RG1 8BD; Worthy Lane, Winchester, Hampshire, SO23 7AB; Chesterfield Road, South Sheffield, South Yorkshire, S8 8BW; Bowling Green Lane, Thatcham, Berkshire, RG18 3RP David John Dunckley , David Thornhill (IP Nos 9467 and 9170 ) of Grant Thornton UK LLP , 30 Finsbury Square, London EC2P 2YU ; and : Joseph McLean (IP No 8903 ) of Grant Thornton UK LLP , 30 Finsbury Square, London EC2P 2YU : Further information about this case is available from Ellen McRoberts at the offices of Grant Thornton UK LLP on 0207 865 2277
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WINCHESTER HOTEL 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 WINCHESTER HOTEL 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.