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

REID'S HOTEL MADEIRA LIMITED

4B VICTORIA HOUSE, BLOOMSBURY SQUARE, LONDON, WC1B 4DA,
Company Registration Number
03196271
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Reid's Hotel Madeira Ltd
REID'S HOTEL MADEIRA LIMITED was founded on 1996-05-09 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Reid's Hotel Madeira 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
REID'S HOTEL MADEIRA LIMITED
 
Legal Registered Office
4B VICTORIA HOUSE
BLOOMSBURY SQUARE
LONDON
WC1B 4DA
Other companies in SE1
 
Filing Information
Company Number 03196271
Company ID Number 03196271
Date formed 1996-05-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-05 07:14:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REID'S HOTEL MADEIRA 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 REID'S HOTEL MADEIRA LIMITED

Current Directors
Officer Role Date Appointed
MARTIN O'GRADY
Company Secretary 2011-07-08
ABIGAIL JILL HUNT
Director 2015-03-31
MARTIN O'GRADY
Director 2011-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
FILIP JOSEPH MARCEL BOYEN
Director 2013-07-26 2015-03-31
MARTIN O'GRADY
Company Secretary 2011-07-08 2013-07-26
PHILIP ALAN CALVERT
Director 2009-08-28 2013-07-26
PAUL MARTIN WHITE
Company Secretary 2005-10-07 2011-07-08
PAUL MARTIN WHITE
Director 2005-10-07 2011-07-08
JONATHAN DAVID SALTER
Director 2007-07-31 2009-08-28
SIMON MICHAEL CROSS SHERWOOD
Director 1996-05-29 2007-07-31
JAMES GAVIN STRUTHERS
Company Secretary 2003-04-01 2005-10-07
JAMES GAVIN STRUTHERS
Director 2000-10-31 2005-10-07
DANIEL JOHN O'SULLIVAN
Company Secretary 1996-05-29 2003-04-01
DANIEL JOHN O'SULLIVAN
Director 1996-05-29 2003-04-01
PETER PARROTT
Director 1996-05-29 2001-04-30
JEAN-PAUL FOERSTER
Director 1996-05-29 2000-10-31
GRAY'S INN SECRETARIES LIMITED
Nominated Secretary 1996-05-09 1996-05-29
DH & B DIRECTORS LIMITED
Nominated Director 1996-05-09 1996-05-29
DH & B MANAGERS LIMITED
Nominated Director 1996-05-09 1996-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABIGAIL JILL HUNT GREAT SCOTTISH AND WESTERN RAILWAY HOLDINGS LIMITED Director 2017-06-28 CURRENT 1994-11-01 Active
ABIGAIL JILL HUNT LA RESIDENCIA LIMITED Director 2017-06-23 CURRENT 2002-01-28 Active
ABIGAIL JILL HUNT BELMOND DOLLAR TREASURY LIMITED Director 2017-06-23 CURRENT 2014-03-12 Active
ABIGAIL JILL HUNT EUROPEAN CRUISES LIMITED Director 2017-06-23 CURRENT 2004-03-16 Active - Proposal to Strike off
ABIGAIL JILL HUNT BELMOND STERLING TREASURY LIMITED Director 2017-06-23 CURRENT 2014-03-12 Active - Proposal to Strike off
ABIGAIL JILL HUNT BELMOND CJ DOLLAR LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
ABIGAIL JILL HUNT VENICE SIMPLON-ORIENT-EXPRESS TOURS LIMITED Director 2015-03-31 CURRENT 1989-02-20 Dissolved 2017-02-21
ABIGAIL JILL HUNT BELMOND LIMITED Director 2015-03-31 CURRENT 1984-02-28 Active
ABIGAIL JILL HUNT HORATIO PROPERTIES LIMITED Director 2015-03-31 CURRENT 1984-05-24 Active
ABIGAIL JILL HUNT CIPRIANI LIMITED Director 2015-03-31 CURRENT 2008-10-29 Active - Proposal to Strike off
ABIGAIL JILL HUNT 75 SLOANE STREET SERVICES LIMITED Director 2015-03-31 CURRENT 2013-11-14 Active
ABIGAIL JILL HUNT VSOE HOLDINGS LIMITED Director 2015-03-31 CURRENT 1967-10-24 Active
ABIGAIL JILL HUNT MOUNT NELSON HOTEL LIMITED Director 2015-03-31 CURRENT 1897-01-22 Active
ABIGAIL JILL HUNT CIPRIANI LONDON LIMITED Director 2015-03-31 CURRENT 2008-10-29 Active - Proposal to Strike off
ABIGAIL JILL HUNT BELMOND FINANCE SERVICES LIMITED Director 2015-03-24 CURRENT 2013-11-20 Active
ABIGAIL JILL HUNT BELMOND SIGNATURE COLLECTION LIMITED Director 2015-03-23 CURRENT 1978-10-06 Dissolved 2017-08-01
ABIGAIL JILL HUNT BLANC RESTAURANTS LIMITED Director 2015-03-23 CURRENT 1983-06-01 Active
ABIGAIL JILL HUNT VENICE SIMPLON-ORIENT-EXPRESS LIMITED Director 2015-03-23 CURRENT 1981-03-20 Active
ABIGAIL JILL HUNT BELMOND MANAGEMENT LIMITED Director 2015-03-18 CURRENT 1982-11-24 Active
ABIGAIL JILL HUNT BELMOND (UK) LIMITED Director 2015-03-18 CURRENT 1969-01-24 Active
MARTIN O'GRADY BELMOND CJ DOLLAR LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
MARTIN O'GRADY THE GREAT SCOTTISH & WESTERN RAILWAY COMPANY LIMITED Director 2015-03-31 CURRENT 2004-08-09 Active
MARTIN O'GRADY GREAT SCOTTISH AND WESTERN RAILWAY HOLDINGS LIMITED Director 2015-03-31 CURRENT 1994-11-01 Active
MARTIN O'GRADY BELMOND DOLLAR TREASURY LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active
MARTIN O'GRADY BELMOND STERLING TREASURY LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active - Proposal to Strike off
MARTIN O'GRADY BELMOND FINANCE SERVICES LIMITED Director 2013-11-20 CURRENT 2013-11-20 Active
MARTIN O'GRADY VENICE SIMPLON-ORIENT-EXPRESS TOURS LIMITED Director 2013-08-01 CURRENT 1989-02-20 Dissolved 2017-02-21
MARTIN O'GRADY LE MANOIR HOLDINGS LIMITED Director 2011-07-08 CURRENT 1994-03-07 Dissolved 2017-02-21
MARTIN O'GRADY LE MANOIR LIMITED Director 2011-07-08 CURRENT 2002-01-28 Dissolved 2017-02-21
MARTIN O'GRADY BELMOND SIGNATURE COLLECTION LIMITED Director 2011-07-08 CURRENT 1978-10-06 Dissolved 2017-08-01
MARTIN O'GRADY BELMOND LIMITED Director 2011-07-08 CURRENT 1984-02-28 Active
MARTIN O'GRADY BLANC RESTAURANTS LIMITED Director 2011-07-08 CURRENT 1983-06-01 Active
MARTIN O'GRADY HORATIO PROPERTIES LIMITED Director 2011-07-08 CURRENT 1984-05-24 Active
MARTIN O'GRADY LA RESIDENCIA LIMITED Director 2011-07-08 CURRENT 2002-01-28 Active
MARTIN O'GRADY BELMOND MANAGEMENT LIMITED Director 2011-07-08 CURRENT 1982-11-24 Active
MARTIN O'GRADY EUROPEAN CRUISES LIMITED Director 2011-07-08 CURRENT 2004-03-16 Active - Proposal to Strike off
MARTIN O'GRADY VENICE SIMPLON-ORIENT-EXPRESS LIMITED Director 2011-07-08 CURRENT 1981-03-20 Active
MARTIN O'GRADY VSOE HOLDINGS LIMITED Director 2011-07-08 CURRENT 1967-10-24 Active
MARTIN O'GRADY MOUNT NELSON HOTEL LIMITED Director 2011-07-08 CURRENT 1897-01-22 Active
MARTIN O'GRADY BELMOND (UK) LIMITED Director 2011-07-08 CURRENT 1969-01-24 Active
MARTIN O'GRADY CIPRIANI LIMITED Director 2009-10-28 CURRENT 2008-10-29 Active - Proposal to Strike off
MARTIN O'GRADY CIPRIANI LONDON LIMITED Director 2009-10-28 CURRENT 2008-10-29 Active - Proposal to Strike off
MARTIN O'GRADY LUXURYTRAVEL.COM UK LIMITED Director 2009-09-07 CURRENT 2000-02-28 Active - Proposal to Strike off

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
2023-12-05SECOND GAZETTE not voluntary dissolution
2023-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-19FIRST GAZETTE notice for voluntary strike-off
2023-09-07Application to strike the company off the register
2023-05-23CONFIRMATION STATEMENT MADE ON 09/05/23, WITH NO UPDATES
2022-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-24CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM 1st Floor Shackleton House4 4 Battle Bridge Lane London SE1 2HP
2021-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2020-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031962710006
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2020-05-13AP01DIRECTOR APPOINTED MRS VERONIQUE ROBIN AMOUR
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN O'GRADY
2020-05-13TM02Termination of appointment of Martin O'grady on 2019-12-31
2019-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2018-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2017-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 031962710006
2017-07-12PSC02Notification of Belmond Management Limited as a person with significant control on 2016-04-06
2017-07-10RES13
  • Enter into a credit agreement a master guarantee agreement a debenturea power of attorneyexecution and delivery of each finance document 28/06/2017'>Resolutions passed:
    • Enter into a credit agreement a master guarantee agreement a debenturea power of attorneyexecution and delivery of each finance document 28/06/2017
  • 2017-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031962710005
    2016-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
    2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 2
    2016-06-07AR0109/05/16 ANNUAL RETURN FULL LIST
    2015-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
    2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 2
    2015-06-01AR0109/05/15 ANNUAL RETURN FULL LIST
    2015-06-01AD02Register inspection address changed from Sea Containers House 4 Battle Bridge Lane London SE1 2HP United Kingdom to 4 Battle Bridge Lane London SE1 2HP
    2015-04-02AP01DIRECTOR APPOINTED MRS ABIGAIL JILL HUNT
    2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR FILIP JOSEPH MARCEL BOYEN
    2014-07-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
    2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 2
    2014-05-13AR0109/05/14 ANNUAL RETURN FULL LIST
    2014-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 031962710005
    2014-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031962710004
    2014-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
    2014-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
    2013-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 031962710004
    2013-08-07MEM/ARTSARTICLES OF ASSOCIATION
    2013-08-07RES01ALTER ARTICLES 31/07/2013
    2013-08-07RES13LOAN AGREEMENT 31/07/2013
    2013-07-29AP01DIRECTOR APPOINTED MR FILIP JOSEPH MARCEL BOYEN
    2013-07-26AP03SECRETARY APPOINTED MR MARTIN O'GRADY
    2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CALVERT
    2013-07-26TM02APPOINTMENT TERMINATED, SECRETARY MARTIN O'GRADY
    2013-07-11AA31/12/12 TOTAL EXEMPTION SMALL
    2013-05-20AR0109/05/13 FULL LIST
    2012-07-18AA31/12/11 TOTAL EXEMPTION FULL
    2012-05-29AR0109/05/12 FULL LIST
    2012-05-29AD02SAIL ADDRESS CHANGED FROM: SEA CONTAINERS HOUSE 20 UPPER GROUND LONDON SE3 9PF UNITED KINGDOM
    2011-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2011 FROM SEA CONTAINERS HOUSE 20 UPPER GROUND LONDON SE1 9PF
    2011-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2011 FROM, SEA CONTAINERS HOUSE, 20 UPPER GROUND, LONDON, SE1 9PF
    2011-09-14AA31/12/10 TOTAL EXEMPTION FULL
    2011-07-14AP01DIRECTOR APPOINTED MR MARTIN O'GRADY
    2011-07-12AP03SECRETARY APPOINTED MR MARTIN O'GRADY
    2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WHITE
    2011-07-12TM02APPOINTMENT TERMINATED, SECRETARY PAUL WHITE
    2011-06-03AR0109/05/11 FULL LIST
    2011-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN WHITE / 03/06/2011
    2011-06-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MARTIN WHITE / 03/06/2011
    2010-10-03AA31/12/09 TOTAL EXEMPTION FULL
    2010-05-19AR0109/05/10 FULL LIST
    2010-05-19AD02SAIL ADDRESS CREATED
    2009-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
    2009-08-28288aDIRECTOR APPOINTED MR PHILIP ALAN CALVERT
    2009-08-28288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN SALTER
    2009-06-03363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
    2008-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
    2008-05-27363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
    2007-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
    2007-09-17288aNEW DIRECTOR APPOINTED
    2007-09-17288bDIRECTOR RESIGNED
    2007-05-31363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
    2006-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
    2006-08-08395PARTICULARS OF MORTGAGE/CHARGE
    2006-08-08395PARTICULARS OF MORTGAGE/CHARGE
    2006-05-15363aRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
    2005-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
    2005-10-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
    2005-10-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
    2005-05-19363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
    2004-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
    2004-06-09363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
    2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
    2003-06-10363(288)SECRETARY'S PARTICULARS CHANGED
    2003-06-10363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
    2003-05-07288aNEW SECRETARY APPOINTED
    2003-05-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
    2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
    2002-10-01288cDIRECTOR'S PARTICULARS CHANGED
    2002-05-16363sRETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
    2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
    2001-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
    Industry Information
    SIC/NAIC Codes
    82 - Office administrative, office support and other business support activities
    829 - Business support service activities n.e.c.
    82990 - Other business support service activities n.e.c.




    Licences & Regulatory approval
    We could not find any licences issued to REID'S HOTEL MADEIRA 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 REID'S HOTEL MADEIRA LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 6
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 6
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    2014-04-03 Outstanding BARCLAYS BANK PLC
    2013-08-02 Satisfied BARCLAYS BANK PLC
    SECOND RANKING QUOTA PLEDGE AGREEMENT 2006-07-24 Satisfied BANCA NAZIONALE DEL LAVORO S.P.A.
    FIRST RANKING QUOTA PLEDGE AGREEMENT 2006-07-24 Satisfied BARCLAYS BANK PLC
    DEBENTURE 1996-07-02 Satisfied OVERSEA-CHINESE BANKING CORPORATION LIMITED, AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (ASDEFINED)
    Intangible Assets
    Patents
    We have not found any records of REID'S HOTEL MADEIRA LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for REID'S HOTEL MADEIRA LIMITED
    Trademarks
    We have not found any records of REID'S HOTEL MADEIRA LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for REID'S HOTEL MADEIRA 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 (82990 - Other business support service activities n.e.c.) as REID'S HOTEL MADEIRA LIMITED are:

    FCC RECYCLING (UK) LIMITED £ 41,262,322
    RE3 LIMITED £ 20,191,185
    BRISTOL LEP LIMITED £ 19,848,268
    TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
    ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
    SSE SERVICES PLC £ 10,344,980
    FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
    ATKINSRÉALIS UK LIMITED £ 8,456,631
    MACE LIMITED £ 7,690,070
    INSPIREDSPACES DURHAM LIMITED £ 5,577,126
    NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
    MATRIX SCM LIMITED £ 367,533,380
    FCC RECYCLING (UK) LIMITED £ 316,109,213
    AMEY LG LIMITED £ 301,959,983
    ATKINSRÉALIS UK LIMITED £ 255,965,243
    ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
    MLS (OVERSEAS) LIMITED £ 178,066,663
    SANDWELL FUTURES LIMITED £ 162,756,999
    KENT ENVIROPOWER LIMITED £ 152,592,113
    EDF ENERGY 1 LIMITED £ 145,061,808
    NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
    MATRIX SCM LIMITED £ 367,533,380
    FCC RECYCLING (UK) LIMITED £ 316,109,213
    AMEY LG LIMITED £ 301,959,983
    ATKINSRÉALIS UK LIMITED £ 255,965,243
    ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
    MLS (OVERSEAS) LIMITED £ 178,066,663
    SANDWELL FUTURES LIMITED £ 162,756,999
    KENT ENVIROPOWER LIMITED £ 152,592,113
    EDF ENERGY 1 LIMITED £ 145,061,808
    NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
    MATRIX SCM LIMITED £ 367,533,380
    FCC RECYCLING (UK) LIMITED £ 316,109,213
    AMEY LG LIMITED £ 301,959,983
    ATKINSRÉALIS UK LIMITED £ 255,965,243
    ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
    MLS (OVERSEAS) LIMITED £ 178,066,663
    SANDWELL FUTURES LIMITED £ 162,756,999
    KENT ENVIROPOWER LIMITED £ 152,592,113
    EDF ENERGY 1 LIMITED £ 145,061,808
    Outgoings
    Business Rates/Property Tax
    No properties were found where REID'S HOTEL MADEIRA 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 REID'S HOTEL MADEIRA 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 REID'S HOTEL MADEIRA 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.