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

LANGDALE CHASE HOTEL LIMITED

MYERSCOUGH ROAD, MELLOR BROOK, BLACKBURN, LANCASHIRE, BB2 7LB,
Company Registration Number
00806343
Private Limited Company
Active

Company Overview

About Langdale Chase Hotel Ltd
LANGDALE CHASE HOTEL LIMITED was founded on 1964-05-25 and has its registered office in Blackburn. The organisation's status is listed as "Active". Langdale Chase Hotel Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LANGDALE CHASE HOTEL LIMITED
 
Legal Registered Office
MYERSCOUGH ROAD
MELLOR BROOK
BLACKBURN
LANCASHIRE
BB2 7LB
Other companies in LA23
 
Filing Information
Company Number 00806343
Company ID Number 00806343
Date formed 1964-05-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 09:59:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANGDALE CHASE HOTEL 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 LANGDALE CHASE HOTEL LIMITED

Current Directors
Officer Role Date Appointed
SUSAN IRENE WOODWARD
Company Secretary 2017-04-19
RICHARD ANTHONY JOHN BAILEY
Director 2017-04-19
KEVIN DAVID WOOD
Director 2017-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
RUDOLF SCHAEFER
Company Secretary 1992-06-11 2017-04-19
BARBARA SCHAEFER
Director 1992-04-30 2017-04-19
CHRISTOPHER SCHAEFER
Director 2008-04-01 2017-04-19
MARC RUDOLF SCHAEFER
Director 1999-03-26 2017-04-19
RUDOLF SCHAEFER
Director 1992-04-30 2017-04-19
MONIQUE LEILA FRANK
Company Secretary 1992-04-30 1992-06-11
MONIQUE LEILA FRANK
Director 1992-04-30 1992-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ANTHONY JOHN BAILEY THE INDEPENDENT FAMILY BREWERS OF BRITAIN Director 2017-10-11 CURRENT 1992-12-11 Active
RICHARD ANTHONY JOHN BAILEY LANGDALE CHASE LIMITED Director 2017-04-19 CURRENT 1999-02-05 Active
RICHARD ANTHONY JOHN BAILEY LADY ANNE MIDDLETON'S HOTEL LIMITED Director 2017-02-28 CURRENT 1998-03-10 Active
RICHARD ANTHONY JOHN BAILEY JMAY ESTATE TRUSTEES NO 2 LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
RICHARD ANTHONY JOHN BAILEY JMAY TRUSTEES NO 2 LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active
RICHARD ANTHONY JOHN BAILEY JMAY ESTATE TRUSTEES NO 1 LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active
RICHARD ANTHONY JOHN BAILEY JMAY TRUSTEES NO 1 LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active
KEVIN DAVID WOOD LANGDALE CHASE LIMITED Director 2017-04-19 CURRENT 1999-02-05 Active
KEVIN DAVID WOOD LADY ANNE MIDDLETON'S HOTEL LIMITED Director 2017-02-28 CURRENT 1998-03-10 Active
KEVIN DAVID WOOD SHIRE HOTELS LIMITED Director 2010-08-16 CURRENT 1994-11-21 Active
KEVIN DAVID WOOD THE ROSEWOOD PUB COMPANY LIMITED Director 2010-08-16 CURRENT 1997-10-23 Active
KEVIN DAVID WOOD WIRRAL INNS LIMITED Director 2010-08-16 CURRENT 1997-11-20 Active
KEVIN DAVID WOOD BURY BREWERY COMPANY,LIMITED(THE) Director 2010-08-16 CURRENT 1861-01-23 Active
KEVIN DAVID WOOD DANIEL THWAITES (TRUSTEE) LIMITED Director 2010-08-16 CURRENT 1998-06-01 Active
KEVIN DAVID WOOD LODGE ON THE PARK LIMITED Director 2010-08-16 CURRENT 2001-02-01 Active
KEVIN DAVID WOOD PARK HOTELS LIMITED Director 2010-08-16 CURRENT 2001-02-01 Active
KEVIN DAVID WOOD YERBURGH ESTATES LIMITED Director 2010-08-16 CURRENT 1950-02-23 Active
KEVIN DAVID WOOD YATES AND JACKSON LIMITED Director 2010-08-16 CURRENT 1923-09-03 Active
KEVIN DAVID WOOD THWAITES INNS LIMITED Director 2010-08-16 CURRENT 1971-10-08 Active
KEVIN DAVID WOOD ROYAL OAK HOTEL(HOGHTON)LIMITED Director 2010-08-16 CURRENT 1952-09-23 Active
KEVIN DAVID WOOD PRESTON BREWERIES LIMITED Director 2010-08-16 CURRENT 1936-02-05 Active
KEVIN DAVID WOOD STAR LAGER BREWING COMPANY LIMITED Director 2010-08-16 CURRENT 2001-02-01 Active
KEVIN DAVID WOOD SHIRE INNS LIMITED Director 2010-08-16 CURRENT 2001-02-06 Active
KEVIN DAVID WOOD DANIEL THWAITES PUBLIC LIMITED COMPANY Director 2010-03-25 CURRENT 1897-03-17 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
2024-05-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-09-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-05-30CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/18 FROM Star Brewery Penny Street Blackburn BB1 6HL England
2018-07-26PSC08Notification of a person with significant control statement
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-04-04PSC07CESSATION OF RUDOLF SCHAEFER AS A PERSON OF SIGNIFICANT CONTROL
2017-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-05-02AP01DIRECTOR APPOINTED MR KEVIN DAVID WOOD
2017-05-02AP01DIRECTOR APPOINTED MR RICHARD ANTHONY JOHN BAILEY
2017-05-02AP03Appointment of Mrs Susan Irene Woodward as company secretary on 2017-04-19
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/17 FROM Langdale Chase Hotel Ambleside Road Windermere Cumbria LA23 1LW
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR RUDOLF SCHAEFER
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MARC SCHAEFER
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SCHAEFER
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA SCHAEFER
2017-05-02TM02Termination of appointment of Rudolf Schaefer on 2017-04-19
2017-04-12DS02Withdrawal of the company strike off application
2017-04-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-11DS02Withdrawal of the company strike off application
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-01-11DS01Application to strike the company off the register
2016-12-30SH02CONSOLIDATION 05/12/16
2016-12-30SH20STATEMENT BY DIRECTORS
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP .000067
2016-12-30SH1930/12/16 STATEMENT OF CAPITAL GBP 0.000067
2016-12-30CAP-SSSOLVENCY STATEMENT DATED 05/12/16
2016-12-30RES06REDUCE ISSUED CAPITAL 05/12/2016
2016-12-30SH02CONSOLIDATION 05/12/16
2016-12-30SH1930/12/16 STATEMENT OF CAPITAL GBP 0.000067
2016-12-30SH20STATEMENT BY DIRECTORS
2016-12-30RES06REDUCE ISSUED CAPITAL 05/12/2016
2016-12-30CAP-SSSOLVENCY STATEMENT DATED 05/12/16
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 15000
2016-03-31AR0131/03/16 FULL LIST
2016-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 15000
2015-04-17AR0131/03/15 FULL LIST
2015-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC RUDOLF SCHAEFER / 31/03/2015
2015-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SCHAEFER / 31/03/2015
2014-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 15000
2014-03-31AR0131/03/14 FULL LIST
2013-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-04-08AR0131/03/13 FULL LIST
2012-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-03AR0131/03/12 FULL LIST
2011-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-08AR0131/03/11 FULL LIST
2010-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-05AR0131/03/10 FULL LIST
2009-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-03363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-03288aDIRECTOR APPOINTED CHRISTOPHER SCHAEFER
2008-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-08363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-04-27363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-04-26363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-26363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-04-14363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-04-16363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-01-31AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-04-15363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-06363(287)REGISTERED OFFICE CHANGED ON 06/04/01
2001-04-06363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-05-05363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-13363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1999-05-13288aNEW DIRECTOR APPOINTED
1999-05-13363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-04-02WRES01ALTER MEM AND ARTS 18/03/99
1999-04-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-04-02WRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 18/03/99
1999-03-26395PARTICULARS OF MORTGAGE/CHARGE
1999-03-24395PARTICULARS OF MORTGAGE/CHARGE
1998-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-11363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1997-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-16363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1996-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-10363sRETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS
1995-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-04-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-04-03363sRETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS
1994-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-04-06363sRETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS
1993-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-04-25363sRETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS
1992-07-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1992-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-05-27363bRETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS
1992-01-04288NEW DIRECTOR APPOINTED
1991-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-12-16363aRETURN MADE UP TO 10/12/91; FULL LIST OF MEMBERS
1991-06-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LANGDALE CHASE HOTEL 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 LANGDALE CHASE HOTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF VARIATION SUPPLEMENTAL TO A LEGAL MORTGAGE 1999-03-26 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-03-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-06-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2004-03-31
Annual Accounts
2016-03-31

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 LANGDALE CHASE HOTEL LIMITED

Intangible Assets
Patents
We have not found any records of LANGDALE CHASE HOTEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANGDALE CHASE HOTEL LIMITED
Trademarks
We have not found any records of LANGDALE CHASE HOTEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANGDALE CHASE 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 (74990 - Non-trading company) as LANGDALE CHASE HOTEL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LANGDALE CHASE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANGDALE CHASE 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 LANGDALE CHASE 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.