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

HOTEL LEASE LIMITED

BRENTFORD, MIDDLESEX, TW8,
Company Registration Number
07448470
Private Limited Company
Dissolved

Dissolved 2016-04-19

Company Overview

About Hotel Lease Ltd
HOTEL LEASE LIMITED was founded on 2010-11-23 and had its registered office in Brentford. The company was dissolved on the 2016-04-19 and is no longer trading or active.

Key Data
Company Name
HOTEL LEASE LIMITED
 
Legal Registered Office
BRENTFORD
MIDDLESEX
 
Filing Information
Company Number 07448470
Date formed 2010-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-08-31
Date Dissolved 2016-04-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-26 22:13:56
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 HOTEL LEASE LIMITED
The following companies were found which have the same name as HOTEL LEASE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOTEL LEASE (NUMBER 2) LIMITED 40 BRAND STREET GLASGOW G51 1DG Active Company formed on the 2013-01-30
HOTEL LEASE (NUMBER 3) LIMITED 65 BATH STREET GLASGOW G2 2BX Dissolved Company formed on the 2013-08-06
HOTEL LEASEHOLD LLC Georgia Unknown
HOTEL LEASEHOLD LLC Georgia Unknown

Company Officers of HOTEL LEASE LIMITED

Current Directors
Officer Role Date Appointed
PAULA MARGARET ROSS
Company Secretary 2013-05-15
STEWART CAMPBELL
Director 2010-11-23
DAVID HART
Director 2014-12-22
ROSS NORMAN MORROW
Director 2010-11-23
HELDER RICARDO SILVA PEREIRA
Director 2014-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL TAYLOR
Director 2010-11-23 2013-11-22
STUART JOHN MCCAFFER
Company Secretary 2010-11-23 2013-05-15
STUART JOHN MCCAFFER
Director 2010-11-23 2013-05-15
NIKHIL GUPTA
Director 2010-11-23 2012-10-31
LOUIS PETER WOODCOCK
Director 2010-11-23 2012-09-09
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2010-11-23 2010-11-23
RICHARD MICHAEL BURSBY
Director 2010-11-23 2010-11-23
HUNTSMOOR LIMITED
Director 2010-11-23 2010-11-23
HUNTSMOOR NOMINEES LIMITED
Director 2010-11-23 2010-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART CAMPBELL SANDGATE WORCESTER LIMITED Director 2018-04-27 CURRENT 2014-04-07 Active
STEWART CAMPBELL SANDGATE WORCESTER INVESTMENTS LIMITED Director 2018-04-27 CURRENT 2014-05-29 Active
STEWART CAMPBELL SANDGATE BRIDGEWOOD MANOR LIMITED Director 2018-04-27 CURRENT 2018-01-31 Active
STEWART CAMPBELL SRS HOTELS PROPCO LIMITED Director 2018-04-25 CURRENT 2018-04-25 Active - Proposal to Strike off
STEWART CAMPBELL SRS HOTELS ABERDEEN LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
STEWART CAMPBELL RAMCORE CHATHAM LIMITED Director 2017-08-01 CURRENT 2006-05-15 Dissolved 2018-03-22
STEWART CAMPBELL BDL MILTON KEYNES LIMITED Director 2017-08-01 CURRENT 2004-11-24 Liquidation
STEWART CAMPBELL WESTVIEW CONSULTANCY LIMITED Director 2017-03-24 CURRENT 2017-03-24 Active
STEWART CAMPBELL HOTEL LEASE (NUMBER 3) LIMITED Director 2013-08-06 CURRENT 2013-08-06 Dissolved 2017-05-27
STEWART CAMPBELL SMARTER ALL-ROUND SOLUTIONS LIMITED Director 2012-10-22 CURRENT 2012-10-22 Dissolved 2015-11-03
STEWART CAMPBELL BDL VENTURES LIMITED Director 2012-09-20 CURRENT 2005-07-15 Dissolved 2014-10-10
STEWART CAMPBELL BDL NOMINEES LIMITED Director 2012-09-20 CURRENT 2000-10-24 Active - Proposal to Strike off
STEWART CAMPBELL BDL NOMINEES 2005 LIMITED Director 2012-09-20 CURRENT 2005-01-24 Active - Proposal to Strike off
STEWART CAMPBELL BDL SHETLAND LIMITED Director 2012-04-11 CURRENT 2011-10-17 Liquidation
STEWART CAMPBELL BDL SHETLAND OPERATIONS LIMITED Director 2012-03-13 CURRENT 2012-02-03 Liquidation
STEWART CAMPBELL BDL SHETLAND DEVELOPMENTS LIMITED Director 2012-03-13 CURRENT 2012-02-03 Active - Proposal to Strike off
STEWART CAMPBELL HOTEL GATWICK LIMITED Director 2011-04-27 CURRENT 2011-04-26 Dissolved 2016-04-19
STEWART CAMPBELL HATFIELD HOTEL LIMITED Director 2011-04-27 CURRENT 2011-04-26 Dissolved 2016-04-19
STEWART CAMPBELL WHITEHOUSE HOTELS (2005) LTD Director 2010-11-29 CURRENT 2004-10-14 Dissolved 2016-04-19
STEWART CAMPBELL REDEFINE BDL MANAGEMENT (TWO) LIMITED Director 2009-06-26 CURRENT 2000-10-24 Dissolved 2016-11-08
STEWART CAMPBELL BDL OPERATIONS LIMITED Director 2007-05-24 CURRENT 2004-05-06 Dissolved 2014-10-10
STEWART CAMPBELL CHATHAM MARITIME F5 CONSTRUCTION LIMITED Director 2006-10-04 CURRENT 1996-09-20 Dissolved 2016-02-02
STEWART CAMPBELL CHATHAM MARITIME F5 DEVELOPMENTS LIMITED Director 2006-10-04 CURRENT 1996-09-20 Dissolved 2016-02-02
DAVID HART HOTEL LEASE (NUMBER 2) LIMITED Director 2015-03-11 CURRENT 2013-01-30 Active
DAVID HART WHITEHOUSE HOTELS (2005) LTD Director 2014-12-22 CURRENT 2004-10-14 Dissolved 2016-04-19
DAVID HART REDEFINE BDL MANAGEMENT (TWO) LIMITED Director 2014-12-22 CURRENT 2000-10-24 Dissolved 2016-11-08
DAVID HART RBH HOTELS UK LIMITED Director 2014-12-22 CURRENT 2010-10-07 Active
DAVID HART RBH HOTEL MANAGEMENT LIMITED Director 2014-12-22 CURRENT 2010-07-15 Active
DAVID HART RBH EARLS COURT MANAGEMENT LIMITED Director 2014-12-22 CURRENT 2012-10-19 Active
DAVID HART RBH HOSPITALITY MANAGEMENT LIMITED Director 2014-12-22 CURRENT 2000-07-12 Active
DAVID HART HOTEL EMPLOYEES (LEICESTER) LIMITED Director 2014-12-22 CURRENT 2014-04-08 Active
DAVID HART HOTEL EMPLOYEES (GENERAL MANAGERS) LIMITED Director 2014-12-22 CURRENT 2014-04-11 Active
ROSS NORMAN MORROW SRS HOTELS PROPCO LIMITED Director 2018-04-25 CURRENT 2018-04-25 Active - Proposal to Strike off
ROSS NORMAN MORROW SRS HOTELS ABERDEEN LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
ROSS NORMAN MORROW SMARTER ALL-ROUND SOLUTIONS LIMITED Director 2012-10-22 CURRENT 2012-10-22 Dissolved 2015-11-03
ROSS NORMAN MORROW BDL SHETLAND LIMITED Director 2012-07-02 CURRENT 2011-10-17 Liquidation
ROSS NORMAN MORROW BDL SHETLAND OPERATIONS LIMITED Director 2012-07-02 CURRENT 2012-02-03 Liquidation
ROSS NORMAN MORROW BDL SHETLAND DEVELOPMENTS LIMITED Director 2012-07-02 CURRENT 2012-02-03 Active - Proposal to Strike off
ROSS NORMAN MORROW HOTEL GATWICK LIMITED Director 2011-04-27 CURRENT 2011-04-26 Dissolved 2016-04-19
ROSS NORMAN MORROW HATFIELD HOTEL LIMITED Director 2011-04-27 CURRENT 2011-04-26 Dissolved 2016-04-19
ROSS NORMAN MORROW WHITEHOUSE HOTELS (2005) LTD Director 2010-11-29 CURRENT 2004-10-14 Dissolved 2016-04-19
ROSS NORMAN MORROW HOTEL EMPLOYEES LIMITED Director 2010-08-17 CURRENT 2010-08-17 Active
ROSS NORMAN MORROW REDEFINE BDL MANAGEMENT (TWO) LIMITED Director 2009-06-26 CURRENT 2000-10-24 Dissolved 2016-11-08
ROSS NORMAN MORROW BDL OPERATIONS LIMITED Director 2007-05-24 CURRENT 2004-05-06 Dissolved 2014-10-10
ROSS NORMAN MORROW BDL MILTON KEYNES LIMITED Director 2007-05-24 CURRENT 2004-11-24 Liquidation
ROSS NORMAN MORROW CHATHAM MARITIME F5 CONSTRUCTION LIMITED Director 2006-10-04 CURRENT 1996-09-20 Dissolved 2016-02-02
ROSS NORMAN MORROW CHATHAM MARITIME F5 DEVELOPMENTS LIMITED Director 2006-10-04 CURRENT 1996-09-20 Dissolved 2016-02-02
ROSS NORMAN MORROW RAMCORE CHATHAM LIMITED Director 2006-09-19 CURRENT 2006-05-15 Dissolved 2018-03-22
ROSS NORMAN MORROW BUILDFORTH CONTRACTORS LIMITED Director 1998-02-25 CURRENT 1998-02-16 Active
HELDER RICARDO SILVA PEREIRA IHL TENANT HOLDCO LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active
HELDER RICARDO SILVA PEREIRA STRATHCLYDE OPCO LIMITED Director 2016-06-15 CURRENT 2016-06-15 Dissolved 2018-02-20
HELDER RICARDO SILVA PEREIRA TAMWORTH OPCO LIMITED Director 2016-06-15 CURRENT 2016-06-15 Dissolved 2018-02-20
HELDER RICARDO SILVA PEREIRA EDINBURGH OPCO LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
HELDER RICARDO SILVA PEREIRA SOUTHAMPTON OPCO LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active
HELDER RICARDO SILVA PEREIRA REDDITCH OPCO LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active
HELDER RICARDO SILVA PEREIRA THE GATEWAY HOTEL DUNSTABLE LIMITED Director 2015-08-28 CURRENT 2010-06-22 Active
HELDER RICARDO SILVA PEREIRA WHITEHOUSE HOTELS (2005) LTD Director 2014-12-22 CURRENT 2004-10-14 Dissolved 2016-04-19
HELDER RICARDO SILVA PEREIRA REDEFINE BDL MANAGEMENT (TWO) LIMITED Director 2014-12-22 CURRENT 2000-10-24 Dissolved 2016-11-08
HELDER RICARDO SILVA PEREIRA HOTEL EMPLOYEES (LEICESTER) LIMITED Director 2014-12-22 CURRENT 2014-04-08 Active
HELDER RICARDO SILVA PEREIRA RBH HOSPITALITY MANAGEMENT LIMITED Director 2013-05-15 CURRENT 2000-07-12 Active
HELDER RICARDO SILVA PEREIRA RBH EARLS COURT MANAGEMENT LIMITED Director 2012-10-19 CURRENT 2012-10-19 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
2016-04-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-02-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-01-21DS01APPLICATION FOR STRIKING-OFF
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 89
2015-12-18AR0123/11/15 FULL LIST
2015-07-02AA31/08/14 TOTAL EXEMPTION SMALL
2015-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HELDER RICARDO SILVA PEREIRA / 22/12/2014
2015-01-20AP01DIRECTOR APPOINTED MR DAVID HART
2015-01-19AP01DIRECTOR APPOINTED MR HELDER RICARDO SILVA PEREIRA
2015-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2015 FROM C/O REDEFINE BDL HOTELS 30 CHARLES II STREET LONDON SW1Y 4AE
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 89
2014-11-25AR0123/11/14 FULL LIST
2014-06-05AA31/08/13 TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 89
2013-11-27AR0123/11/13 FULL LIST
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR NEIL TAYLOR
2013-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2013 FROM C/O REDEFINE BDL HOTELS HOLIDAY INN LONDON BRENTFORD LOCK COMMERCE ROAD BRENTFORD MIDDLESEX TW8 8GA ENGLAND
2013-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2013 FROM C/O REDEFINE BDL HOTELS HOLIDAY INN LONDON BRENTFORD LOCK COMMERCE ROAD BRENTFORD MIDDLESEX TW8 8GA ENGLAND
2013-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2013 FROM BATH ROAD SIPSON WAY SIPSON WEST DRAYTON MIDDLESEX UB7 0DP UNITED KINGDOM
2013-06-12AA01CURRSHO FROM 31/10/2013 TO 31/08/2013
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR STUART MCCAFFER
2013-06-12TM02APPOINTMENT TERMINATED, SECRETARY STUART MCCAFFER
2013-06-12AP03SECRETARY APPOINTED MS PAULA MARGARET ROSS
2013-05-17AA28/10/12 TOTAL EXEMPTION SMALL
2013-05-08SH20STATEMENT BY DIRECTORS
2013-05-08SH1908/05/13 STATEMENT OF CAPITAL GBP 89
2013-05-08CAP-SSSOLVENCY STATEMENT DATED 01/05/13
2013-05-08RES06REDUCE ISSUED CAPITAL 01/05/2013
2012-11-23AR0123/11/12 FULL LIST
2012-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2012 FROM HOLIDAY INN HEATHROW BATH ROAD SIPSON WAY WEST DRAYTON MIDDLESEX UB7 0DP UNITED KINGDOM
2012-11-14AA30/10/11 TOTAL EXEMPTION SMALL
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR NIKHIL GUPTA
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS WOODCOCK
2012-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL TAYLOR / 20/01/2012
2011-12-06AR0123/11/11 FULL LIST
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS PETER WOODCOCK / 06/12/2011
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS NORMAN MORROW / 06/12/2011
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN MCCAFFER / 06/12/2011
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIKHIL GUPTA / 06/12/2011
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART CAMPBELL / 06/12/2011
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL TAYLOR / 06/12/2011
2011-12-06CH03SECRETARY'S CHANGE OF PARTICULARS / STUART JOHN MCCAFFER / 06/12/2011
2011-11-21SH0101/11/11 STATEMENT OF CAPITAL GBP 100
2011-04-27AA01CURRSHO FROM 30/11/2011 TO 31/10/2011
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY
2011-02-02TM02APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED
2011-01-17RES01ADOPT ARTICLES 23/11/2010
2011-01-17RES13ERNST AND YOUNG LLP BE APPOINTED 23/11/2010
2010-12-20AP01DIRECTOR APPOINTED MR NIKHIL GUPTA
2010-12-20AP01DIRECTOR APPOINTED NEIL TAYLOR
2010-12-15AP01DIRECTOR APPOINTED MR ROSS NORMAN MORROW
2010-12-15AP01DIRECTOR APPOINTED MR STEWART CAMPBELL
2010-12-15AP01DIRECTOR APPOINTED STUART JOHN MCCAFFER
2010-12-15AP01DIRECTOR APPOINTED MR LOUIS PETER WOODCOCK
2010-12-15AP03SECRETARY APPOINTED STUART JOHN MCCAFFER
2010-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2010 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM
2010-11-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-11-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of HOTEL LEASE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOTEL LEASE LIMITED
Trademarks
We have not found any records of HOTEL LEASE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOTEL LEASE 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 (70100 - Activities of head offices) as HOTEL LEASE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HOTEL LEASE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOTEL LEASE 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 HOTEL LEASE 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.