Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIRPORT PARKING & HOTELS (MANCHESTER) LIMITED
Company Information for

AIRPORT PARKING & HOTELS (MANCHESTER) LIMITED

APH HOUSE SNOW HILL, COPTHORNE, CRAWLEY, WEST SUSSEX, RH10 3EQ,
Company Registration Number
01865356
Private Limited Company
Active

Company Overview

About Airport Parking & Hotels (manchester) Ltd
AIRPORT PARKING & HOTELS (MANCHESTER) LIMITED was founded on 1984-11-21 and has its registered office in Crawley. The organisation's status is listed as "Active". Airport Parking & Hotels (manchester) 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
AIRPORT PARKING & HOTELS (MANCHESTER) LIMITED
 
Legal Registered Office
APH HOUSE SNOW HILL
COPTHORNE
CRAWLEY
WEST SUSSEX
RH10 3EQ
Other companies in TN4
 
Filing Information
Company Number 01865356
Company ID Number 01865356
Date formed 1984-11-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 16:21:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIRPORT PARKING & HOTELS (MANCHESTER) 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 AIRPORT PARKING & HOTELS (MANCHESTER) LIMITED

Current Directors
Officer Role Date Appointed
NICOLA SUZANNE IZARD
Company Secretary 2016-01-01
NICHOLAS JOHN CAUNTER
Director 2006-09-01
NICOLA SUZANNE IZARD
Director 2001-04-18
BERTRAM GEORGE VOLLER
Director 2001-04-18
CHRISTOPHER BERTRAM VOLLER
Director 2001-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN MICHAEL BEAN
Company Secretary 2013-08-01 2015-12-31
BERTRAM GEORGE VOLLER
Company Secretary 2001-04-18 2013-08-01
RICHARD JOHN BALL
Director 1996-05-30 2001-04-18
STEPHAN WALTER SHARPE
Director 1991-06-22 2001-04-18
JOHN BRIAN WINTERBURN
Director 1991-06-22 2001-04-18
RONALD WILLIAM ATKINSON
Company Secretary 1991-06-22 2001-03-31
PETER GEORGE REYNOLDS
Director 1996-02-28 1996-10-28
CHARLES RAYMOND POTTS
Director 1991-06-22 1991-09-27
ALAN WYATT
Director 1991-06-22 1991-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN CAUNTER HAMS HALL BID COMPANY LIMITED Director 2011-10-05 CURRENT 2011-10-05 Liquidation
NICHOLAS JOHN CAUNTER CRAWLEY DOWN HOLDINGS LTD Director 2010-01-12 CURRENT 2010-01-12 Active
NICHOLAS JOHN CAUNTER GATWICK PARKING ASSOCIATION LIMITED Director 2007-08-08 CURRENT 1972-01-24 Dissolved 2014-11-25
NICHOLAS JOHN CAUNTER AIRPORT PARKING & HOTELS (BIRMINGHAM) LIMITED Director 2006-09-01 CURRENT 2002-07-15 Active
NICHOLAS JOHN CAUNTER WOOSH LIMITED Director 2005-05-31 CURRENT 2002-05-02 Active - Proposal to Strike off
NICHOLAS JOHN CAUNTER CRAWLEY DOWN GROUP LIMITED Director 2004-10-15 CURRENT 1959-08-31 Active
NICHOLAS JOHN CAUNTER AIRPORT PARKING AND HOTELS LIMITED Director 2004-08-31 CURRENT 1981-01-19 Active
NICOLA SUZANNE IZARD CRAWLEY DOWN HOLDINGS LTD Director 2010-01-12 CURRENT 2010-01-12 Active
NICOLA SUZANNE IZARD WOOSH LIMITED Director 2005-05-31 CURRENT 2002-05-02 Active - Proposal to Strike off
NICOLA SUZANNE IZARD AIRPORT PARKING & HOTELS (BIRMINGHAM) LIMITED Director 2002-07-15 CURRENT 2002-07-15 Active
NICOLA SUZANNE IZARD SECURITY PARK (MANCHESTER) LIMITED Director 2001-11-22 CURRENT 2001-11-22 Active - Proposal to Strike off
NICOLA SUZANNE IZARD CRAWLEY DOWN GROUP LIMITED Director 2001-11-15 CURRENT 1959-08-31 Active
NICOLA SUZANNE IZARD AIRPORT PARKING AND HOTELS LIMITED Director 2001-08-15 CURRENT 1981-01-19 Active
NICOLA SUZANNE IZARD SKY PARK (MANCHESTER) LIMITED Director 2001-04-18 CURRENT 1998-02-20 Dissolved 2013-12-03
BERTRAM GEORGE VOLLER AIRPORT PARKING & HOTELS (BIRMINGHAM) LIMITED Director 2002-07-15 CURRENT 2002-07-15 Active
BERTRAM GEORGE VOLLER SECURITY PARK (MANCHESTER) LIMITED Director 2001-11-22 CURRENT 2001-11-22 Active - Proposal to Strike off
BERTRAM GEORGE VOLLER SKY PARK (MANCHESTER) LIMITED Director 2001-04-18 CURRENT 1998-02-20 Dissolved 2013-12-03
BERTRAM GEORGE VOLLER CRAWLEY DOWN (HORSHAM) LIMITED Director 1998-09-30 CURRENT 1998-09-30 Dissolved 2013-12-03
BERTRAM GEORGE VOLLER C. GADSDON LIMITED Director 1997-12-03 CURRENT 1997-11-27 Active
BERTRAM GEORGE VOLLER CRAWLEY DOWN GARAGE LIMITED Director 1997-04-18 CURRENT 1997-04-10 Active
BERTRAM GEORGE VOLLER AIRPORT PARKING (GATWICK) LIMITED Director 1996-04-15 CURRENT 1995-02-28 Active
BERTRAM GEORGE VOLLER AIRPORT PARKING AND HOTELS LIMITED Director 1992-06-26 CURRENT 1981-01-19 Active
BERTRAM GEORGE VOLLER VOLLER & CO. LIMITED Director 1992-06-26 CURRENT 1961-04-10 Active
BERTRAM GEORGE VOLLER CRAWLEY DOWN LIMITED Director 1992-06-26 CURRENT 1932-12-31 Active
BERTRAM GEORGE VOLLER CRAWLEY DOWN GROUP LIMITED Director 1992-06-26 CURRENT 1959-08-31 Active
CHRISTOPHER BERTRAM VOLLER CRAWLEY DOWN HOLDINGS LTD Director 2010-01-12 CURRENT 2010-01-12 Active
CHRISTOPHER BERTRAM VOLLER CRAWLEY DOWN LIMITED Director 2004-10-15 CURRENT 1932-12-31 Active
CHRISTOPHER BERTRAM VOLLER AIRPORT PARKING AND HOTELS LIMITED Director 2002-11-01 CURRENT 1981-01-19 Active
CHRISTOPHER BERTRAM VOLLER AIRPORT PARKING & HOTELS (BIRMINGHAM) LIMITED Director 2002-07-15 CURRENT 2002-07-15 Active
CHRISTOPHER BERTRAM VOLLER SECURITY PARK (MANCHESTER) LIMITED Director 2001-11-22 CURRENT 2001-11-22 Active - Proposal to Strike off
CHRISTOPHER BERTRAM VOLLER CRAWLEY DOWN GROUP LIMITED Director 2001-08-15 CURRENT 1959-08-31 Active
CHRISTOPHER BERTRAM VOLLER SKY PARK (MANCHESTER) LIMITED Director 2001-04-18 CURRENT 1998-02-20 Dissolved 2013-12-03

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
2024-02-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-06-29CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-01-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-02CH01Director's details changed for Mrs Nicola Suzanne Izard on 2022-07-15
2022-12-02CH03SECRETARY'S DETAILS CHNAGED FOR MS NICOLA SUZANNE IZARD on 2022-07-15
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-04-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13REGISTERED OFFICE CHANGED ON 13/01/22 FROM Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS
2022-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/22 FROM Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 15000
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-07-07PSC02Notification of Airport Parking and Hotels as a person with significant control on 2016-06-30
2017-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 15000
2016-06-29AR0126/06/16 ANNUAL RETURN FULL LIST
2016-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-05AP03Appointment of Ms Nicola Suzanne Izard as company secretary on 2016-01-01
2016-01-15TM02Termination of appointment of Colin Michael Bean on 2015-12-31
2016-01-14CH03SECRETARY'S DETAILS CHNAGED FOR MR COLIN MICHAEL BEAN on 2016-01-01
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 15000
2015-07-13AR0126/06/15 ANNUAL RETURN FULL LIST
2015-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 15000
2014-07-14AR0126/06/14 ANNUAL RETURN FULL LIST
2014-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/14 FROM 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA
2013-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-15AP03Appointment of Mr Colin Michael Bean as company secretary
2013-08-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY BERTRAM VOLLER
2013-06-27AR0126/06/13 ANNUAL RETURN FULL LIST
2012-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-07-06AR0126/06/12 ANNUAL RETURN FULL LIST
2011-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-07-25AR0126/06/11 ANNUAL RETURN FULL LIST
2010-07-16AR0126/06/10 ANNUAL RETURN FULL LIST
2010-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-07363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CAUNTER / 07/11/2008
2008-09-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-15363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2007-09-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-02363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2006-10-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-29288aNEW DIRECTOR APPOINTED
2006-07-25288cDIRECTOR'S PARTICULARS CHANGED
2006-07-25363aRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-07-25288cDIRECTOR'S PARTICULARS CHANGED
2005-09-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-26363aRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2004-10-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-12288cDIRECTOR'S PARTICULARS CHANGED
2004-06-30363aRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2003-10-02287REGISTERED OFFICE CHANGED ON 02/10/03 FROM: GLOBAL HOUSE HIGH STREET CRAWLEY WEST SUSSEX RH10 1DL
2003-09-05363aRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2003-06-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-07-24363aRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2002-07-11AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-14CERTNMCOMPANY NAME CHANGED SECURITY PARK (MANCHESTER) LIMIT ED CERTIFICATE ISSUED ON 14/03/02
2001-09-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-09-24363sRETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS
2001-09-17AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-20287REGISTERED OFFICE CHANGED ON 20/06/01 FROM: 63 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BQ
2001-05-14225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2001-05-08288bDIRECTOR RESIGNED
2001-05-08288bDIRECTOR RESIGNED
2001-05-08288bDIRECTOR RESIGNED
2001-05-03287REGISTERED OFFICE CHANGED ON 03/05/01 FROM: BRADNOR ROAD SHARSTON INDUSTRIAL AREA SHARSTON MANCHESTER M22 4TX
2001-04-30395PARTICULARS OF MORTGAGE/CHARGE
2001-04-24288aNEW DIRECTOR APPOINTED
2001-04-24288aNEW DIRECTOR APPOINTED
2001-04-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-04288bSECRETARY RESIGNED
2000-07-25363sRETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS
2000-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-01363sRETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS
1998-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-26363sRETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS
1997-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-10363sRETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS
1997-07-09169£ IC 20000/17500 30/04/97 £ SR 2500@1=2500
1997-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-11-11288bDIRECTOR RESIGNED
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 AIRPORT PARKING & HOTELS (MANCHESTER) 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 AIRPORT PARKING & HOTELS (MANCHESTER) 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
LEGAL MORTGAGE 2001-04-30 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-08-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-08-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
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 AIRPORT PARKING & HOTELS (MANCHESTER) LIMITED

Intangible Assets
Patents
We have not found any records of AIRPORT PARKING & HOTELS (MANCHESTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIRPORT PARKING & HOTELS (MANCHESTER) LIMITED
Trademarks
We have not found any records of AIRPORT PARKING & HOTELS (MANCHESTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRPORT PARKING & HOTELS (MANCHESTER) 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 AIRPORT PARKING & HOTELS (MANCHESTER) 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 AIRPORT PARKING & HOTELS (MANCHESTER) 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 AIRPORT PARKING & HOTELS (MANCHESTER) 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 AIRPORT PARKING & HOTELS (MANCHESTER) 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.