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

ST GILES HOTEL (HEATHROW) LIMITED

ST GILES HOTEL, BEDFORD AVENUE, LONDON, WC1B 3AS,
Company Registration Number
03841689
Private Limited Company
Active

Company Overview

About St Giles Hotel (heathrow) Ltd
ST GILES HOTEL (HEATHROW) LIMITED was founded on 1999-09-15 and has its registered office in London. The organisation's status is listed as "Active". St Giles Hotel (heathrow) Limited is a Private Limited Company registered in UNITED KINGDOM 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
ST GILES HOTEL (HEATHROW) LIMITED
 
Legal Registered Office
ST GILES HOTEL
BEDFORD AVENUE
LONDON
WC1B 3AS
Other companies in WC1B
 
Filing Information
Company Number 03841689
Company ID Number 03841689
Date formed 1999-09-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB744401945  
Last Datalog update: 2024-05-05 16:17:14
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.

Company Officers of ST GILES HOTEL (HEATHROW) LIMITED

Current Directors
Officer Role Date Appointed
BOODLE HATFIELD SECRETARIAL LIMITED
Company Secretary 1999-10-26
SENG YONG CHUA
Director 1999-10-26
STEPHEN HOWARD NOAR
Director 2000-09-04
CHIN BENG OH
Director 2002-11-27
ABIGAIL HUI XIAN TAN
Director 2013-06-05
ROBERT CHUNG MENG TAN
Director 2002-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
RENDLE MATTHEW DE MELLO
Director 2002-11-27 2013-01-19
DANIEL TAYLOR
Director 1999-11-20 2000-06-08
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-09-15 1999-10-26
COMBINED NOMINEES LIMITED
Nominated Director 1999-09-15 1999-10-26
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1999-09-15 1999-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BOODLE HATFIELD SECRETARIAL LIMITED COPE HOUSE FREEHOLD LIMITED Company Secretary 2018-05-23 CURRENT 2014-05-02 Active
BOODLE HATFIELD SECRETARIAL LIMITED NORWICH - SMART CITY LIMITED Company Secretary 2016-06-27 CURRENT 2016-06-27 Dissolved 2018-08-14
BOODLE HATFIELD SECRETARIAL LIMITED SMART CITIES PARTNERSHIPS LIMITED Company Secretary 2016-05-25 CURRENT 2016-05-25 Dissolved 2016-11-01
BOODLE HATFIELD SECRETARIAL LIMITED GEOTAB (UK) LTD Company Secretary 2016-04-01 CURRENT 2010-07-29 Active
BOODLE HATFIELD SECRETARIAL LIMITED ARTILLERY MANSIONS FREEHOLD LIMITED Company Secretary 2016-03-14 CURRENT 2015-09-23 Active
BOODLE HATFIELD SECRETARIAL LIMITED RED TANGO LIMITED Company Secretary 2014-09-08 CURRENT 2014-09-08 Dissolved 2016-09-27
BOODLE HATFIELD SECRETARIAL LIMITED PIONEER TRADER (UK) LIMITED Company Secretary 2014-04-25 CURRENT 2012-10-29 Dissolved 2017-06-06
BOODLE HATFIELD SECRETARIAL LIMITED WESTMINSTER NOMINEES TWO LIMITED Company Secretary 2014-04-07 CURRENT 2014-04-07 Active - Proposal to Strike off
BOODLE HATFIELD SECRETARIAL LIMITED WESTMINSTER NOMINEES ONE LIMITED Company Secretary 2014-04-04 CURRENT 2014-04-04 Active - Proposal to Strike off
BOODLE HATFIELD SECRETARIAL LIMITED LANDAUER FIBRES LIMITED Company Secretary 2013-02-27 CURRENT 2012-01-31 Active
BOODLE HATFIELD SECRETARIAL LIMITED TM SERVICED OFFICES LIMITED Company Secretary 2012-10-02 CURRENT 2012-10-02 Dissolved 2016-06-28
BOODLE HATFIELD SECRETARIAL LIMITED GRAND PRIX DRIVERS ASSOCIATION LIMITED Company Secretary 2010-09-08 CURRENT 1996-02-05 Active
BOODLE HATFIELD SECRETARIAL LIMITED M H (GENERAL PARTNER) LIMITED Company Secretary 2008-09-22 CURRENT 1983-03-24 Dissolved 2014-04-30
BOODLE HATFIELD SECRETARIAL LIMITED D E RALSTON & CO LTD Company Secretary 2008-01-11 CURRENT 1950-03-16 Active
BOODLE HATFIELD SECRETARIAL LIMITED EXIMIUS EVENTS LIMITED Company Secretary 2007-02-16 CURRENT 2007-02-16 Active
BOODLE HATFIELD SECRETARIAL LIMITED FRAGOMEN (GB) LIMITED Company Secretary 2006-12-05 CURRENT 2003-04-13 Active
BOODLE HATFIELD SECRETARIAL LIMITED BLU DOCKS LIMITED Company Secretary 2004-07-15 CURRENT 2003-08-20 Active
BOODLE HATFIELD SECRETARIAL LIMITED BOODLE HATFIELD (OFFICES) LIMITED Company Secretary 2004-06-16 CURRENT 2004-06-16 Dissolved 2014-10-28
BOODLE HATFIELD SECRETARIAL LIMITED CLOONEY LIMITED Company Secretary 2003-09-22 CURRENT 2003-09-22 Dissolved 2017-01-03
BOODLE HATFIELD SECRETARIAL LIMITED AUREUS (OXFORD) LIMITED Company Secretary 2003-06-09 CURRENT 2003-06-02 Liquidation
BOODLE HATFIELD SECRETARIAL LIMITED WORLDOX LIMITED Company Secretary 2002-06-20 CURRENT 2002-06-20 Active - Proposal to Strike off
BOODLE HATFIELD SECRETARIAL LIMITED WORLDOX (UK) LIMITED Company Secretary 2002-06-17 CURRENT 2002-05-31 Active - Proposal to Strike off
BOODLE HATFIELD SECRETARIAL LIMITED AUREUS (INDUSTRIAL) LIMITED Company Secretary 2001-02-20 CURRENT 2001-01-31 Dissolved 2015-07-09
BOODLE HATFIELD SECRETARIAL LIMITED BOODLE HATFIELD NOMINEES LIMITED Company Secretary 2000-03-24 CURRENT 2000-03-24 Active
BOODLE HATFIELD SECRETARIAL LIMITED I.M.I.S.A. (U.K.) LIMITED Company Secretary 1999-01-07 CURRENT 1998-12-01 Active
BOODLE HATFIELD SECRETARIAL LIMITED Y.M. FASHION CO. (UK) LTD. Company Secretary 1997-10-23 CURRENT 1997-04-11 Liquidation
BOODLE HATFIELD SECRETARIAL LIMITED BRACS (UK) LIMITED Company Secretary 1994-11-29 CURRENT 1977-01-12 Active
BOODLE HATFIELD SECRETARIAL LIMITED VENAGLASS LIMITED Company Secretary 1994-11-29 CURRENT 1976-05-12 Active
BOODLE HATFIELD SECRETARIAL LIMITED VENAGLASS COURTFIELD LIMITED Company Secretary 1994-11-29 CURRENT 1978-05-22 Active
BOODLE HATFIELD SECRETARIAL LIMITED CITITEL INTERNATIONAL HOSPITALITY LIMITED Company Secretary 1994-09-27 CURRENT 1994-09-26 Active
BOODLE HATFIELD SECRETARIAL LIMITED ST GILES HOTEL LIMITED Company Secretary 1994-08-11 CURRENT 1994-08-01 Active
SENG YONG CHUA ST GILES HOTEL LIMITED Director 1994-08-11 CURRENT 1994-08-01 Active
STEPHEN HOWARD NOAR ST GILES HOTEL LIMITED Director 2000-06-08 CURRENT 1994-08-01 Active
CHIN BENG OH ST GILES HOTEL LIMITED Director 2002-11-27 CURRENT 1994-08-01 Active
ABIGAIL HUI XIAN TAN FORT GILKICKER DEVELOPMENTS LTD Director 2016-01-25 CURRENT 2016-01-25 Active
ABIGAIL HUI XIAN TAN KLEOS (HOLDINGS) LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active - Proposal to Strike off
ABIGAIL HUI XIAN TAN ST GILES HOTEL LIMITED Director 2013-06-05 CURRENT 1994-08-01 Active
ROBERT CHUNG MENG TAN ST GILES HOTEL LIMITED Director 1995-11-24 CURRENT 1994-08-01 Active
ROBERT CHUNG MENG TAN CITITEL INTERNATIONAL HOSPITALITY LIMITED Director 1995-03-28 CURRENT 1994-09-26 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
2024-04-03FULL ACCOUNTS MADE UP TO 31/12/23
2023-09-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-15CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2022-10-07Director's details changed for Ms Abigail Hui Xian Tan on 2022-10-05
2022-10-07CH01Director's details changed for Ms Abigail Hui Xian Tan on 2022-10-05
2022-09-29CONFIRMATION STATEMENT MADE ON 15/09/22, WITH UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH UPDATES
2022-04-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-23REGISTRATION OF A CHARGE / CHARGE CODE 038416890003
2021-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 038416890003
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH UPDATES
2021-09-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-13CH01Director's details changed for Chin Beng Oh on 2021-08-27
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWARD NOAR
2020-12-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES
2020-04-02CH01Director's details changed for Ms Abigail Hui Xian Tan on 2020-04-02
2020-04-02CH01Director's details changed for Ms Abigail Hui Xian Tan on 2020-04-02
2020-04-02CH01Director's details changed for Ms Abigail Hui Xian Tan on 2020-04-02
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES
2019-09-17AD03Registers moved to registered inspection location of 10th Floor, 240 Boodle Hatfield Blackfriars Road London SE1 8NW
2019-05-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-22AUDAUDITOR'S RESIGNATION
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES
2018-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/18 FROM Bedford Avenue London WC1B 3AS
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-09-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 111000
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-05-24AD03Registers moved to registered inspection location of 10th Floor, 240 Boodle Hatfield Blackfriars Road London SE1 8NW
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 111000
2015-10-07AR0115/09/15 ANNUAL RETURN FULL LIST
2015-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 038416890002
2015-06-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 111000
2014-09-22AR0115/09/14 ANNUAL RETURN FULL LIST
2014-09-22AD02Register inspection address changed from C/O Boodle Hatfield 89 New Bond Street London W1S 1DA United Kingdom to 10Th Floor, 240 Boodle Hatfield Blackfriars Road London SE1 8NW
2014-09-22CH04SECRETARY'S DETAILS CHNAGED FOR BOODLE HATFIELD SECRETARIAL LIMITED on 2014-07-14
2014-06-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-22AUDAUDITOR'S RESIGNATION
2013-10-07AR0115/09/13 ANNUAL RETURN FULL LIST
2013-10-07AD04Register(s) moved to registered office address
2013-06-18AP01DIRECTOR APPOINTED MS ABIGAIL HUI XIAN TAN
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR RENDLE DE MELLO
2012-10-01AR0115/09/12 ANNUAL RETURN FULL LIST
2012-05-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-06AR0115/09/11 FULL LIST
2011-05-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-13AR0115/09/10 FULL LIST
2010-10-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-10-12AD02SAIL ADDRESS CREATED
2010-10-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BOODLE HATFIELD SECRETARIAL LIMITED / 15/09/2010
2010-05-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-22363aRETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS
2009-04-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-21363aRETURN MADE UP TO 15/09/08; NO CHANGE OF MEMBERS
2008-04-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-06363aRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2007-11-06353LOCATION OF REGISTER OF MEMBERS
2007-04-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-14363aRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-03-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-27288cDIRECTOR'S PARTICULARS CHANGED
2005-09-27288cDIRECTOR'S PARTICULARS CHANGED
2005-09-27353LOCATION OF REGISTER OF MEMBERS
2005-09-27288cSECRETARY'S PARTICULARS CHANGED
2005-09-27363aRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2005-03-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-16363sRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2004-03-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-16363sRETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS
2003-02-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-19288aNEW DIRECTOR APPOINTED
2003-02-19288aNEW DIRECTOR APPOINTED
2002-11-15363(288)SECRETARY'S PARTICULARS CHANGED
2002-11-15363sRETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-25123NC INC ALREADY ADJUSTED 28/06/02
2002-10-2588(2)RAD 28/06/02--------- £ SI 9000@1=9000 £ IC 100000/109000
2002-08-30RES04£ NC 100000/111000 28/06
2002-04-15288aNEW DIRECTOR APPOINTED
2001-09-28363sRETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS
2001-08-07AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-18225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00
2000-10-10363sRETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS
2000-10-10288aNEW DIRECTOR APPOINTED
2000-09-19288aNEW DIRECTOR APPOINTED
2000-07-03288bDIRECTOR RESIGNED
2000-02-16287REGISTERED OFFICE CHANGED ON 16/02/00 FROM: 1 BEDFORD AVENUE LONDON WC1B 3AS
1999-12-09288aNEW DIRECTOR APPOINTED
1999-12-09WRES04NC INC ALREADY ADJUSTED 20/11/99
1999-12-09123£ NC 100/100000 20/11/99
1999-12-09WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/11/99
1999-12-09WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 20/11/99
1999-12-0988(2)RAD 20/11/99--------- £ SI 99998@1=99998 £ IC 2/100000
1999-11-04288bDIRECTOR RESIGNED
1999-11-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to ST GILES HOTEL (HEATHROW) 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 ST GILES HOTEL (HEATHROW) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-22 Outstanding UNITED OVERSEAS BANK LIMITED, LONDON BRANCH
DEBENTURE 2010-04-19 Outstanding UNITED OVERSEAS BANK LIMITED, LONDON BRANCH
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ST GILES HOTEL (HEATHROW) LIMITED

Intangible Assets
Patents
We have not found any records of ST GILES HOTEL (HEATHROW) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST GILES HOTEL (HEATHROW) LIMITED
Trademarks
We have not found any records of ST GILES HOTEL (HEATHROW) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ST GILES HOTEL (HEATHROW) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hounslow 2015-3 GBP £2,977 RENTS, RATES AND OTHER CHARGES
London Borough of Hounslow 2015-2 GBP £650 RENTS, RATES AND OTHER CHARGES
London Borough of Hounslow 2015-1 GBP £8,384 PRIVATE CONTRACTORS
London Borough of Hounslow 2014-12 GBP £715 RENTS, RATES AND OTHER CHARGES
London Borough of Hounslow 2014-11 GBP £4,203 EXPENSES/ALLOWANCES
London Borough of Hounslow 2014-10 GBP £7,694 PRIVATE CONTRACTORS
London Borough of Hounslow 2014-9 GBP £1,475 PRIVATE CONTRACTORS
London Borough of Hounslow 2014-8 GBP £1,703 RENTS, RATES AND OTHER CHARGES
London Borough of Hounslow 2014-7 GBP £1,921 RENTS, RATES AND OTHER CHARGES
London Borough of Hounslow 2014-6 GBP £3,359 EXPENSES/ALLOWANCES
London Borough of Hounslow 2014-5 GBP £475 RENTS, RATES AND OTHER CHARGES
London Borough of Hounslow 2014-4 GBP £7,718 PRIVATE CONTRACTORS
Hounslow Council 2014-3 GBP £8,878
Hounslow Council 2014-2 GBP £2,340
Hounslow Council 2013-12 GBP £4,943
Hounslow Council 2013-10 GBP £2,177
Hounslow Council 2013-7 GBP £1,630
Hounslow Council 2013-6 GBP £3,214
Hounslow Council 2013-4 GBP £2,366
Hounslow Council 2013-3 GBP £2,238
Hounslow Council 2013-2 GBP £7,693
Hounslow Council 2013-1 GBP £1,118
Hounslow Council 2012-12 GBP £1,130
Hounslow Council 2012-10 GBP £2,722
Hounslow Council 2012-4 GBP £520

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ST GILES HOTEL (HEATHROW) 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 ST GILES HOTEL (HEATHROW) 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 ST GILES HOTEL (HEATHROW) 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.
    Other companies at postcode WC1B 3AS