Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE HOSPITALITY CORPORATION NORTH AMERICA LIMITED
Company Information for

THE HOSPITALITY CORPORATION NORTH AMERICA LIMITED

MAGNUS HOUSE, 7TH FLOOR, 3 LOWER THAMES STREET, LONDON, EC3R 6HE,
Company Registration Number
03003831
Private Limited Company
Active

Company Overview

About The Hospitality Corporation North America Ltd
THE HOSPITALITY CORPORATION NORTH AMERICA LIMITED was founded on 1994-12-21 and has its registered office in London. The organisation's status is listed as "Active". The Hospitality Corporation North America Limited is a Private Limited Company registered in UNITED KINGDOM 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
THE HOSPITALITY CORPORATION NORTH AMERICA LIMITED
 
Legal Registered Office
MAGNUS HOUSE, 7TH FLOOR
3 LOWER THAMES STREET
LONDON
EC3R 6HE
Other companies in EC2A
 
Filing Information
Company Number 03003831
Company ID Number 03003831
Date formed 1994-12-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 06:14:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE HOSPITALITY CORPORATION NORTH AMERICA 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 THE HOSPITALITY CORPORATION NORTH AMERICA LIMITED

Current Directors
Officer Role Date Appointed
MARTIN PAUL STUDD
Company Secretary 2010-03-09
ADNAN QUAZI
Director 2015-09-15
MARTIN STUDD
Director 2011-05-26
MAARTEN VAN OS
Director 2018-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN JAMES MALLON
Director 2015-09-16 2016-12-12
IAN SIDNEY MILNE
Director 2014-08-01 2014-08-02
JONATHAN SHAUL
Director 2006-07-17 2011-06-30
IAN SIDNEY MILNE
Company Secretary 2000-11-15 2010-03-09
DINYAR BEHRAM COOPER
Director 2000-11-15 2006-11-17
THERON BURRAWAY
Director 2000-11-15 2002-07-01
DINYAR BEHRAM COOPER
Company Secretary 1998-03-01 2000-11-15
MARCUS PAUL BRUCE EVANS
Director 1995-01-13 2000-11-15
IAN FRANCIS SYMONDS
Company Secretary 1995-01-13 1998-03-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-12-21 1995-01-13
INSTANT COMPANIES LIMITED
Nominated Director 1994-12-21 1995-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADNAN QUAZI MARCUS EVANS (GERMANY) LIMITED Director 2016-04-12 CURRENT 1999-09-13 Active
ADNAN QUAZI MARCUS EVANS (UKRAINE) LIMITED Director 2016-04-11 CURRENT 2005-03-16 Dissolved 2018-05-15
ADNAN QUAZI THE HOSPITALITY CORPORATION PACIFIC REGION LIMITED Director 2015-09-16 CURRENT 1995-12-01 Active
ADNAN QUAZI MARCUS EVANS (SCANDINAVIA) LTD Director 2015-09-16 CURRENT 2000-06-07 Active
ADNAN QUAZI EVENTSEARCH CZ LTD Director 2015-09-15 CURRENT 1997-04-03 Active
ADNAN QUAZI MARCUS EVANS (MIDDLE EAST) LIMITED Director 2015-09-14 CURRENT 2005-10-14 Dissolved 2017-01-24
ADNAN QUAZI MARCUS EVANS (RUSSIA) LIMITED Director 2015-09-14 CURRENT 2011-08-31 Dissolved 2017-02-07
ADNAN QUAZI ICM CONFERENCES LTD. Director 2014-08-01 CURRENT 1988-05-23 Liquidation
MARTIN STUDD SECUREPROCURE LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active - Proposal to Strike off
MARTIN STUDD MARCUS EVANS PROCURESECURE LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active - Proposal to Strike off
MARTIN STUDD CLOSE TO ME LTD Director 2017-06-28 CURRENT 2017-06-28 Active
MARTIN STUDD TREWARTHENICK FARMS LIMITED Director 2014-08-01 CURRENT 1957-03-27 Active
MARTIN STUDD MARCUS EVANS (LATVIA) LIMITED Director 2014-05-01 CURRENT 2014-05-01 Dissolved 2016-04-26
MARTIN STUDD EVENT PARTNERSHIP LIMITED Director 2013-03-01 CURRENT 1989-03-29 Dissolved 2014-09-16
MARTIN STUDD MARCUS EVANS (PORTUGAL) LIMITED Director 2012-05-10 CURRENT 2012-05-10 Dissolved 2014-09-16
MARTIN STUDD WORLD PRODUCTIONS (FEAR) LIMITED Director 2012-04-24 CURRENT 2012-04-24 Dissolved 2016-09-20
MARTIN STUDD WORLD PRODUCTIONS (BLETCHLEY) LIMITED Director 2012-03-02 CURRENT 2012-03-02 Dissolved 2016-11-01
MARTIN STUDD WORLD PRODUCTIONS (WEST MIDLANDS) LIMITED Director 2012-02-10 CURRENT 2008-07-23 Dissolved 2015-03-10
MARTIN STUDD TREWARTHENICK CONTRACTING LIMITED Director 2011-09-07 CURRENT 2011-09-07 Active
MARTIN STUDD THG SPORTS TOURS LTD Director 2011-05-26 CURRENT 2010-11-30 Dissolved 2014-09-16
MARTIN STUDD OLYMPIA HOSPITALITY LIMITED Director 2011-05-26 CURRENT 1996-03-07 Dissolved 2014-09-16
MARTIN STUDD MARCUS EVANS (KOREA) LIMITED Director 2011-05-26 CURRENT 2003-07-04 Dissolved 2014-12-30
MARTIN STUDD MARCUS EVANS (KIEV) LIMITED Director 2011-05-26 CURRENT 2009-03-03 Dissolved 2014-09-16
MARTIN STUDD INVESTORS FORUM GROUP LIMITED Director 2011-05-26 CURRENT 2010-03-24 Dissolved 2014-09-16
MARTIN STUDD THE HOSPITALITY CORPORATION OCEANA LTD Director 2011-05-26 CURRENT 2003-05-23 Dissolved 2014-09-16
MARTIN STUDD LANGUAGE TRAINING (PROPERTY) LIMITED Director 2011-05-26 CURRENT 2009-03-18 Dissolved 2014-09-16
MARTIN STUDD ISTAN EVENTS LIMITED Director 2011-05-26 CURRENT 2004-01-06 Dissolved 2014-09-16
MARTIN STUDD MARCUS EVANS (IRELAND) LIMITED Director 2011-05-26 CURRENT 2009-11-12 Dissolved 2014-09-16
MARTIN STUDD HUNGARIAN CONFERENCES LIMITED Director 2011-05-26 CURRENT 2008-10-15 Dissolved 2014-09-16
MARTIN STUDD MARCUS EVANS ENTERTAINMENT LIMITED Director 2011-05-26 CURRENT 2008-06-05 Dissolved 2014-11-04
MARTIN STUDD THG POLAND LIMITED Director 2011-05-26 CURRENT 2010-04-09 Dissolved 2015-01-13
MARTIN STUDD MARCUS EVANS (PRAGUE) LIMITED Director 2011-05-26 CURRENT 2009-03-03 Dissolved 2014-09-16
MARTIN STUDD LINGUARAMA (GERMANY) LTD Director 2011-05-26 CURRENT 2005-11-09 Dissolved 2014-09-16
MARTIN STUDD MARCUS EVANS (BANGKOK) LIMITED Director 2011-05-26 CURRENT 2004-04-27 Dissolved 2014-09-16
MARTIN STUDD THE HOSPITALITY CORPORATION FAR EAST & ASIA LTD Director 2011-05-26 CURRENT 2003-05-23 Dissolved 2014-09-16
MARTIN STUDD THE HOSPITALITY CORPORATION ATLANTIC & CARIBBEAN REGION LTD Director 2011-05-26 CURRENT 2003-05-23 Dissolved 2014-09-16
MARTIN STUDD THE HOSPITALITY CORPORATION AMERICAS LIMITED Director 2011-05-26 CURRENT 1998-03-30 Dissolved 2014-09-16
MARTIN STUDD THE HOSPITALITY CORPORATION CENTRAL REGION LTD Director 2011-05-26 CURRENT 2003-05-23 Dissolved 2014-09-16
MARTIN STUDD MARCUS EVANS (STOCKHOLM) LIMITED Director 2011-05-26 CURRENT 2009-03-03 Dissolved 2014-09-16
MARTIN STUDD INTERNATIONAL FORUM GROUP LIMITED Director 2011-05-26 CURRENT 2010-04-27 Dissolved 2014-09-16
MARTIN STUDD THE HOSPITALITY CORPORATION (MID-WEST REGION) LTD Director 2011-05-26 CURRENT 2003-12-24 Dissolved 2014-09-16
MARTIN STUDD MARCUS EVANS (DEUTSCHLAND) LIMITED Director 2011-05-26 CURRENT 2000-03-21 Dissolved 2014-09-16
MARTIN STUDD VENUEWISE LTD Director 2011-05-26 CURRENT 2000-05-24 Dissolved 2014-09-16
MARTIN STUDD MARCUS EVANS (KENYA) LTD Director 2011-05-26 CURRENT 2007-03-26 Dissolved 2015-09-01
MARTIN STUDD MARCUS EVANS (ITALIA) LIMITED Director 2011-05-26 CURRENT 2005-05-03 Dissolved 2016-06-14
MARTIN STUDD MARCUS EVANS (MIDDLE EAST) LIMITED Director 2011-05-26 CURRENT 2005-10-14 Dissolved 2017-01-24
MARTIN STUDD THE HOSPITALITY CORPORATION PACIFIC REGION LIMITED Director 2011-05-26 CURRENT 1995-12-01 Active
MARTIN STUDD LINGUARAMA INTERNATIONAL GROUP LIMITED Director 2011-05-26 CURRENT 1995-10-10 Active
MARTIN STUDD MARCUS EVANS (AVIATION) LTD Director 2011-05-26 CURRENT 2007-02-19 Active
MARTIN STUDD MARCUS EVANS UK CONFERENCES LIMITED Director 2011-05-26 CURRENT 1988-06-08 Active
MAARTEN VAN OS THE HOSPITALITY CORPORATION PACIFIC REGION LIMITED Director 2018-04-12 CURRENT 1995-12-01 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
2024-05-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-05-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-03-01CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2022-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2021-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/19 FROM 101 Finsbury Pavement London EC2A 1RS
2019-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2018-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2018-04-12AP01DIRECTOR APPOINTED MR MAARTEN VAN OS
2018-03-10DISS40DISS40 (DISS40(SOAD))
2018-03-10DISS40DISS40 (DISS40(SOAD))
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2018-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES MALLON
2016-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-03-16DISS40Compulsory strike-off action has been discontinued
2016-03-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-14AR0113/12/15 ANNUAL RETURN FULL LIST
2015-09-18AP01DIRECTOR APPOINTED MR KEVIN JAMES MALLON
2015-09-18AP01DIRECTOR APPOINTED MR ADNAN QUAZI
2015-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-05-16DISS40Compulsory strike-off action has been discontinued
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-13AR0113/12/14 ANNUAL RETURN FULL LIST
2015-04-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN SIDNEY MILNE
2014-08-14AP01DIRECTOR APPOINTED MR IAN MILNE
2014-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-06AR0113/12/13 ANNUAL RETURN FULL LIST
2013-04-10AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-13AR0113/12/12 FULL LIST
2012-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 11 CONNAUGHT PLACE LONDON W2 2ET
2012-05-30AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-13AR0113/12/11 FULL LIST
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHAUL
2011-05-31AP01DIRECTOR APPOINTED MR MARTIN STUDD
2011-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-12-16AR0113/12/10 FULL LIST
2010-07-16AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-17AP03SECRETARY APPOINTED MR MARTIN PAUL STUDD
2010-03-17TM02APPOINTMENT TERMINATED, SECRETARY IAN MILNE
2009-12-22AR0113/12/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SHAUL / 01/10/2009
2009-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN SIDNEY MILNE / 01/10/2009
2009-07-13AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-11363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-05-22AA30/09/07 TOTAL EXEMPTION SMALL
2007-12-18363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-04363sRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-11-27288bDIRECTOR RESIGNED
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-07-27288aNEW DIRECTOR APPOINTED
2006-07-12244DELIVERY EXT'D 3 MTH 30/09/05
2006-03-14363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2006-01-24287REGISTERED OFFICE CHANGED ON 24/01/06 FROM: 4 CAVENDISH SQUARE LONDON W1M 0BX
2005-10-04AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-07-22244DELIVERY EXT'D 3 MTH 30/09/04
2004-12-21363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-12-17363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-05-15CERTNMCOMPANY NAME CHANGED IRS ACCOUNTANCY SELECTION LIMITE D CERTIFICATE ISSUED ON 15/05/03
2003-01-06363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-07-19288bDIRECTOR RESIGNED
2002-02-27363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-12-31ELRESS386 DISP APP AUDS 16/11/01
2001-12-31ELRESS366A DISP HOLDING AGM 16/11/01
2001-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-09-06AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-02-02288aNEW DIRECTOR APPOINTED
2001-01-19363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-12-28288aNEW SECRETARY APPOINTED
2000-12-28288bSECRETARY RESIGNED
2000-12-28288aNEW DIRECTOR APPOINTED
2000-12-28288bDIRECTOR RESIGNED
2000-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
2000-08-01SRES03EXEMPTION FROM APPOINTING AUDITORS 27/07/00
2000-01-18363sRETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS
1999-07-29SRES03EXEMPTION FROM APPOINTING AUDITORS 25/05/99
1999-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1999-01-22363sRETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS
1998-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1998-10-19SRES03EXEMPTION FROM APPOINTING AUDITORS 01/10/98
1998-04-06288bSECRETARY RESIGNED
1998-04-06288aNEW SECRETARY APPOINTED
1998-01-26363sRETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE HOSPITALITY CORPORATION NORTH AMERICA 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 THE HOSPITALITY CORPORATION NORTH AMERICA 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 1995-11-29 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of THE HOSPITALITY CORPORATION NORTH AMERICA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE HOSPITALITY CORPORATION NORTH AMERICA LIMITED
Trademarks
We have not found any records of THE HOSPITALITY CORPORATION NORTH AMERICA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE HOSPITALITY CORPORATION NORTH AMERICA 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 (96090 - Other service activities n.e.c.) as THE HOSPITALITY CORPORATION NORTH AMERICA LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where THE HOSPITALITY CORPORATION NORTH AMERICA 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 THE HOSPITALITY CORPORATION NORTH AMERICA 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 THE HOSPITALITY CORPORATION NORTH AMERICA 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.