Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MORLEY HOTELS AND LEISURE LIMITED
Company Information for

MORLEY HOTELS AND LEISURE LIMITED

55 FOUNTAIN STREET, MORLEY, LEEDS, WEST YORKSHIRE, LS27 0AA,
Company Registration Number
02505082
Private Limited Company
Active

Company Overview

About Morley Hotels And Leisure Ltd
MORLEY HOTELS AND LEISURE LIMITED was founded on 1990-05-23 and has its registered office in Leeds. The organisation's status is listed as "Active". Morley Hotels And Leisure Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MORLEY HOTELS AND LEISURE LIMITED
 
Legal Registered Office
55 FOUNTAIN STREET
MORLEY
LEEDS
WEST YORKSHIRE
LS27 0AA
Other companies in LS27
 
Filing Information
Company Number 02505082
Company ID Number 02505082
Date formed 1990-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB525731354  
Last Datalog update: 2024-01-07 20:52:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORLEY HOTELS AND LEISURE 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 MORLEY HOTELS AND LEISURE LIMITED

Current Directors
Officer Role Date Appointed
JAMES HARRY CHRIMES
Company Secretary 1992-05-23
MICHAEL ANTHONY LAING
Director 1994-09-01
GRAHAM PATRICK WILSON
Director 1992-05-23
JOHN MARSHALL WINN
Director 1992-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS WALTER DOBBY
Director 1992-05-23 1998-06-16
JAMES HARRY CHRIMES
Director 1992-05-23 1998-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANTHONY LAING AUDIOBOX LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
MICHAEL ANTHONY LAING OWDOO LIMITED Director 2007-11-06 CURRENT 2007-11-06 Active
GRAHAM PATRICK WILSON SERVICE METALS (IRELAND) LIMITED Director 2007-07-09 CURRENT 2007-07-09 Active
GRAHAM PATRICK WILSON SERVICE METALS PAINTING & FABRICATIONS LIMITED Director 2000-05-22 CURRENT 1998-12-17 Active
GRAHAM PATRICK WILSON SWITCHBLADE METALS LIMITED Director 2000-03-06 CURRENT 1999-12-30 Active
GRAHAM PATRICK WILSON J.B. COMPONENTS LIMITED Director 1998-12-08 CURRENT 1998-07-02 Active
GRAHAM PATRICK WILSON SERVICE METALS (EAST ANGLIA) LIMITED Director 1996-08-08 CURRENT 1992-07-13 Active
GRAHAM PATRICK WILSON SERVICE METALS (NORTH) LIMITED Director 1992-05-30 CURRENT 1987-03-11 Active
GRAHAM PATRICK WILSON SERVEMET (N.W.) LIMITED Director 1991-12-31 CURRENT 1981-07-27 Active
GRAHAM PATRICK WILSON SERVICE METALS (MIDLANDS) LIMITED Director 1991-10-30 CURRENT 1987-03-09 Active
GRAHAM PATRICK WILSON SERVICE METALS (SOUTH) LIMITED Director 1991-06-30 CURRENT 1987-03-09 Active
GRAHAM PATRICK WILSON GABLESEA LIMITED Director 1990-12-31 CURRENT 1976-05-20 Active
GRAHAM PATRICK WILSON GABLESEA GLASS FIBRE LIMITED Director 1990-12-31 CURRENT 1977-05-02 Active
JOHN MARSHALL WINN HOWLEY HALL GOLF CLUB LIMITED Director 2010-03-29 CURRENT 1908-11-17 Active
JOHN MARSHALL WINN STONE HAMPTON LIMITED Director 2008-10-16 CURRENT 2008-10-16 Active
JOHN MARSHALL WINN SERVICE METALS (IRELAND) LIMITED Director 2007-07-09 CURRENT 2007-07-09 Active
JOHN MARSHALL WINN SERVICE METALS PAINTING & FABRICATIONS LIMITED Director 2000-05-22 CURRENT 1998-12-17 Active
JOHN MARSHALL WINN SWITCHBLADE METALS LIMITED Director 2000-03-06 CURRENT 1999-12-30 Active
JOHN MARSHALL WINN J.B. COMPONENTS LIMITED Director 1998-12-08 CURRENT 1998-07-02 Active
JOHN MARSHALL WINN SERVICE METALS (EAST ANGLIA) LIMITED Director 1996-08-08 CURRENT 1992-07-13 Active
JOHN MARSHALL WINN SERVICE METALS (NORTH) LIMITED Director 1992-05-30 CURRENT 1987-03-11 Active
JOHN MARSHALL WINN SERVEMET (N.W.) LIMITED Director 1991-12-31 CURRENT 1981-07-27 Active
JOHN MARSHALL WINN SERVICE METALS (MIDLANDS) LIMITED Director 1991-10-30 CURRENT 1987-03-09 Active
JOHN MARSHALL WINN SERVICE METALS (SOUTH) LIMITED Director 1991-06-30 CURRENT 1987-03-09 Active
JOHN MARSHALL WINN GABLESEA LIMITED Director 1990-12-31 CURRENT 1976-05-20 Active
JOHN MARSHALL WINN GABLESEA GLASS FIBRE LIMITED Director 1990-12-31 CURRENT 1977-05-02 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
2024-01-04CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-07DIRECTOR APPOINTED MISS CAROLE JANE BARRICK
2023-02-07CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-01-06Termination of appointment of James Harry Chrimes on 2019-10-13
2023-01-06TM02Termination of appointment of James Harry Chrimes on 2019-10-13
2022-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-12CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2021-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-10CH01Director's details changed for Mr Michael Anthony Laing on 2021-09-10
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES
2020-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM PATRICK WILSON
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES
2020-02-07PSC09Withdrawal of a person with significant control statement on 2020-02-07
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-31CH01Director's details changed for Mr John Marshall Winn on 2017-12-23
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2018-10-31AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 80000
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES
2017-10-31AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 80000
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 80000
2016-02-05AR0104/01/16 ANNUAL RETURN FULL LIST
2016-01-06DISS40Compulsory strike-off action has been discontinued
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-31AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-07DISS40Compulsory strike-off action has been discontinued
2015-02-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 80000
2015-02-06AR0104/01/15 ANNUAL RETURN FULL LIST
2014-12-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 80000
2014-01-24AR0104/01/14 ANNUAL RETURN FULL LIST
2014-01-23CH01Director's details changed for Mr Michael Anthony Laing on 2014-01-20
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-01AR0104/01/13 ANNUAL RETURN FULL LIST
2012-02-28DISS40Compulsory strike-off action has been discontinued
2012-02-27AR0104/01/12 ANNUAL RETURN FULL LIST
2012-02-11DISS16(SOAS)Compulsory strike-off action has been suspended
2012-01-10GAZ1FIRST GAZETTE
2011-09-20AA31/12/09 TOTAL EXEMPTION SMALL
2011-09-16RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2011-07-12GAZ2STRUCK OFF AND DISSOLVED
2011-03-29GAZ1FIRST GAZETTE
2011-01-04AR0104/01/11 FULL LIST
2011-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES HARRY CHRIMES / 04/01/2011
2010-06-30AA31/12/08 TOTAL EXEMPTION SMALL
2010-06-15GAZ1FIRST GAZETTE
2010-06-12DISS40DISS40 (DISS40(SOAD))
2010-06-10AR0123/05/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARSHALL WINN / 23/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PATRICK WILSON / 23/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY LAING / 23/05/2010
2010-02-02GAZ1FIRST GAZETTE
2009-07-01363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-02-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-11-04AA31/12/06 TOTAL EXEMPTION SMALL
2008-06-24363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2007-06-05363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-01363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-02-10288cDIRECTOR'S PARTICULARS CHANGED
2006-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-29363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-11-29287REGISTERED OFFICE CHANGED ON 29/11/05 FROM: THE TOWN HOUSE COMMERCIAL STREET MORLEY LEEDS WEST YORKSHIRE LS27 8HL
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-10363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-27363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-06-27363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2002-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-10-17287REGISTERED OFFICE CHANGED ON 17/10/02 FROM: DEAN HALL MILLS BRUNTCLIFFE LANE MORLEY LEEDS LS27 9LL
2001-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-03363sRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-11363sRETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS
1999-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-13363sRETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS
1998-11-10288bDIRECTOR RESIGNED
1998-11-10288bDIRECTOR RESIGNED
1998-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-08-25363sRETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS
1998-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-09-05225ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97
1997-05-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-05-29363sRETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS
1997-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
1996-08-08363sRETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS
1996-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1996-03-12AUDAUDITOR'S RESIGNATION
1995-06-23363sRETURN MADE UP TO 23/05/95; NO CHANGE OF MEMBERS
1995-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to MORLEY HOTELS AND LEISURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-10
Proposal to Strike Off2011-03-29
Proposal to Strike Off2010-06-15
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against MORLEY HOTELS AND LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1993-05-10 Outstanding NATIONAL WESTMINSTER BANK PLC
PROMPT CREDIT APPLICATION 1992-09-14 Satisfied CLOSE BROTHERS LIMITED
MORTGAGE DEBENTURE 1991-04-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1990-12-11 Outstanding JOHN SMITH'S TADCASTER BREWERY LIMITED
DEBENTURE 1990-08-21 Satisfied GABLESEA LTD
Creditors
Creditors Due After One Year 2012-12-31 £ 599,447
Creditors Due After One Year 2011-12-31 £ 603,183
Creditors Due After One Year 2011-12-31 £ 603,183
Creditors Due After One Year 2010-12-31 £ 599,019
Creditors Due After One Year 2010-12-31 £ 599,019
Creditors Due After One Year 2009-12-31 £ 593,947
Creditors Due Within One Year 2012-12-31 £ 31,731
Creditors Due Within One Year 2011-12-31 £ 44,367
Creditors Due Within One Year 2011-12-31 £ 44,367
Creditors Due Within One Year 2010-12-31 £ 37,710
Creditors Due Within One Year 2010-12-31 £ 37,710
Creditors Due Within One Year 2009-12-31 £ 45,124

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2012-12-31
Annual Accounts
2010-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 MORLEY HOTELS AND LEISURE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 80,000
Called Up Share Capital 2011-12-31 £ 80,000
Called Up Share Capital 2011-12-31 £ 80,000
Called Up Share Capital 2010-12-31 £ 80,000
Called Up Share Capital 2010-12-31 £ 80,000
Called Up Share Capital 2009-12-31 £ 80,000
Cash Bank In Hand 2012-12-31 £ 30,624
Cash Bank In Hand 2011-12-31 £ 19,615
Cash Bank In Hand 2011-12-31 £ 19,615
Cash Bank In Hand 2010-12-31 £ 1,202
Cash Bank In Hand 2010-12-31 £ 1,202
Cash Bank In Hand 2009-12-31 £ 6,955
Current Assets 2012-12-31 £ 38,137
Current Assets 2011-12-31 £ 40,133
Current Assets 2011-12-31 £ 40,133
Current Assets 2010-12-31 £ 36,630
Current Assets 2010-12-31 £ 36,630
Current Assets 2009-12-31 £ 41,515
Debtors 2012-12-31 £ 3,548
Debtors 2011-12-31 £ 15,085
Debtors 2011-12-31 £ 15,085
Debtors 2010-12-31 £ 30,174
Debtors 2010-12-31 £ 30,174
Debtors 2009-12-31 £ 25,308
Stocks Inventory 2012-12-31 £ 3,965
Stocks Inventory 2011-12-31 £ 5,433
Stocks Inventory 2011-12-31 £ 5,433
Stocks Inventory 2010-12-31 £ 5,254
Stocks Inventory 2010-12-31 £ 5,254
Stocks Inventory 2009-12-31 £ 9,252
Tangible Fixed Assets 2012-12-31 £ 54,311
Tangible Fixed Assets 2011-12-31 £ 59,517
Tangible Fixed Assets 2011-12-31 £ 59,517
Tangible Fixed Assets 2010-12-31 £ 65,288
Tangible Fixed Assets 2010-12-31 £ 65,288
Tangible Fixed Assets 2009-12-31 £ 71,267

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MORLEY HOTELS AND LEISURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORLEY HOTELS AND LEISURE LIMITED
Trademarks
We have not found any records of MORLEY HOTELS AND LEISURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORLEY HOTELS AND LEISURE 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 (56302 - Public houses and bars) as MORLEY HOTELS AND LEISURE LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where MORLEY HOTELS AND LEISURE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMORLEY HOTELS AND LEISURE LIMITEDEvent Date2012-01-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyMORLEY HOTELS AND LEISURE LIMITEDEvent Date2011-03-29
 
Initiating party Event TypeProposal to Strike Off
Defending partyMORLEY HOTELS AND LEISURE LIMITEDEvent Date2010-06-15
 
Initiating party Event TypeProposal to Strike Off
Defending partyMORLEY HOTELS AND LEISURE LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORLEY HOTELS AND LEISURE 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 MORLEY HOTELS AND LEISURE 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.