Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOTEL CORPORATION OF EDINBURGH LIMITED
Company Information for

HOTEL CORPORATION OF EDINBURGH LIMITED

FIRST FLOOR, 114A CROMWELL ROAD, LONDON, SW7 4ES,
Company Registration Number
03291390
Private Limited Company
Active

Company Overview

About Hotel Corporation Of Edinburgh Ltd
HOTEL CORPORATION OF EDINBURGH LIMITED was founded on 1996-12-12 and has its registered office in London. The organisation's status is listed as "Active". Hotel Corporation Of Edinburgh 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
HOTEL CORPORATION OF EDINBURGH LIMITED
 
Legal Registered Office
FIRST FLOOR
114A CROMWELL ROAD
LONDON
SW7 4ES
Other companies in E1W
 
Filing Information
Company Number 03291390
Company ID Number 03291390
Date formed 1996-12-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB689540484  
Last Datalog update: 2023-11-06 13:21:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOTEL CORPORATION OF EDINBURGH 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 HOTEL CORPORATION OF EDINBURGH LIMITED

Current Directors
Officer Role Date Appointed
MOHAMMED SHAREEF ABDULRAZAQ ABDULLA ALNEDHAR AL MARZOOQI
Director 2007-09-10
HUMAID SULTAN JABER ALMUTAIWEI
Director 1997-01-02
GEORGE GERARD WESTWELL
Director 2007-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN NICHOLAS BOLAND
Company Secretary 2004-10-26 2008-12-04
JOHN NICHOLAS BOLAND
Director 1997-01-02 2008-12-04
ABDULLA ALI BU HALEEBA
Company Secretary 1999-10-30 2004-10-25
ABDULLA ALI BU HALEEBA
Director 1997-01-02 2004-10-25
KHALIFA MOHAMMED SULAIMAN
Director 1997-01-02 2004-10-25
JORDAN COMPANY SECRETARIES LIMITED
Nominated Secretary 1997-01-02 1999-10-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-12-12 1997-01-02
INSTANT COMPANIES LIMITED
Nominated Director 1996-12-12 1997-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMMED SHAREEF ABDULRAZAQ ABDULLA ALNEDHAR AL MARZOOQI MISSION ENTERPRISE UK LIMITED Director 2010-02-05 CURRENT 2005-10-24 Active
MOHAMMED SHAREEF ABDULRAZAQ ABDULLA ALNEDHAR AL MARZOOQI UK MISSION ENTERPRISE LIMITED Director 2010-02-05 CURRENT 2005-10-24 Active
MOHAMMED SHAREEF ABDULRAZAQ ABDULLA ALNEDHAR AL MARZOOQI BUSINESS CONTINUITY ENTERPRISES LIMITED Director 2010-02-05 CURRENT 2008-10-06 Active
MOHAMMED SHAREEF ABDULRAZAQ ABDULLA ALNEDHAR AL MARZOOQI RESIDE RESIDENCES LIMITED Director 2008-10-27 CURRENT 2008-10-27 Dissolved 2017-02-28
MOHAMMED SHAREEF ABDULRAZAQ ABDULLA ALNEDHAR AL MARZOOQI PHOENIX HOUSE RESTAURANTS LIMITED Director 2007-12-05 CURRENT 2003-10-07 Dissolved 2016-01-19
MOHAMMED SHAREEF ABDULRAZAQ ABDULLA ALNEDHAR AL MARZOOQI APML ESTATE LIMITED Director 2007-09-10 CURRENT 1996-12-12 Active
MOHAMMED SHAREEF ABDULRAZAQ ABDULLA ALNEDHAR AL MARZOOQI CHEVAL RESIDENCES LIMITED Director 2007-09-10 CURRENT 1996-12-12 Active
HUMAID SULTAN JABER ALMUTAIWEI APML ESTATE LIMITED Director 1997-01-02 CURRENT 1996-12-12 Active
HUMAID SULTAN JABER ALMUTAIWEI CHEVAL RESIDENCES LIMITED Director 1997-01-02 CURRENT 1996-12-12 Active
HUMAID SULTAN JABER ALMUTAIWEI FLUIDGROVE LIMITED Director 1995-10-10 CURRENT 1991-10-29 Active
GEORGE GERARD WESTWELL RESIDE RESIDENCES LIMITED Director 2008-10-27 CURRENT 2008-10-27 Dissolved 2017-02-28
GEORGE GERARD WESTWELL PHOENIX HOUSE RESTAURANTS LIMITED Director 2006-01-01 CURRENT 2003-10-07 Dissolved 2016-01-19
GEORGE GERARD WESTWELL CHEVAL RESIDENCES LIMITED Director 2006-01-01 CURRENT 1996-12-12 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
2023-10-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-30CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2022-09-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-03CH01Director's details changed for Mohammed Shareef Abdulrazaq Abdulla Alnedhar Al Marzooqi on 2022-07-07
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2021-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2021-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/21 FROM Tower Bridge House St Katherine's Way London E1W 1DD
2021-04-01AP01DIRECTOR APPOINTED MR MICHAEL CHARLES SADLER
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE GERARD WESTWELL
2020-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-08CH01Director's details changed for Humaid Sultan Jaber Almutaiwei on 2020-10-07
2020-10-07CH01Director's details changed for Mohammed Shareef Abdulrazaq Abdulla Alnedhar Al Marzooqi on 2020-10-06
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2019-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-06-14PSC05Change of details for Royal Bank of Canada as a person with significant control on 2018-10-12
2018-10-31CH01Director's details changed for George Gerard Westwell on 2018-10-11
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2017-12-21PSC02Notification of Royal Bank of Canada as a person with significant control on 2016-04-06
2017-12-21PSC03Notification of The Ruler’S Office H.H. the Ruler’S Court Dubai as a person with significant control on 2016-04-06
2017-12-21PSC09Withdrawal of a person with significant control statement on 2017-12-21
2017-09-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-07-05PSC08Notification of a person with significant control statement
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-27AR0124/06/16 ANNUAL RETURN FULL LIST
2016-04-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-21AR0112/12/15 ANNUAL RETURN FULL LIST
2015-10-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-15AR0112/12/14 ANNUAL RETURN FULL LIST
2014-07-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-23CC04Statement of company's objects
2014-01-13RES01ALTER ARTICLES 17/12/2013
2014-01-13RES13Resolutions passed:
  • Section 175 17/12/2013
  • Resolution of Memorandum and/or Articles of Association
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-18AR0112/12/13 ANNUAL RETURN FULL LIST
2013-10-25CH01Director's details changed for Mohammed Shareef Abdulrazaq Abdulla Abdulraheem Al Nedhar on 2013-10-21
2013-06-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-12AR0112/12/12 ANNUAL RETURN FULL LIST
2012-03-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-13AR0112/12/11 ANNUAL RETURN FULL LIST
2011-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/11 FROM 12 Plumtree Court London EC4A 4HT
2011-02-22AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-12AR0112/12/10 FULL LIST
2010-01-19AA31/12/09 TOTAL EXEMPTION FULL
2010-01-14AR0112/12/09 FULL LIST
2009-08-20AA31/12/08 TOTAL EXEMPTION FULL
2009-01-05363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN BOLAND
2008-12-18288cDIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED AL NEDHAR / 31/08/2008
2008-07-08AA31/12/07 TOTAL EXEMPTION FULL
2008-01-02363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-12-07288aNEW DIRECTOR APPOINTED
2007-12-07288aNEW DIRECTOR APPOINTED
2007-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-29363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-27363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-04363aRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-12-23288bDIRECTOR RESIGNED
2004-12-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-23288aNEW SECRETARY APPOINTED
2004-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-16363aRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-10ELRESS386 DISP APP AUDS 17/06/02
2003-03-10ELRESS366A DISP HOLDING AGM 17/06/02
2002-12-23363aRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-02-11363aRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-12-04288cDIRECTOR'S PARTICULARS CHANGED
2001-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-12-15363aRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2000-12-07288cDIRECTOR'S PARTICULARS CHANGED
2000-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-01-25363aRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
1999-11-22288bSECRETARY RESIGNED
1999-11-16288aNEW SECRETARY APPOINTED
1999-11-16SRES03EXEMPTION FROM APPOINTING AUDITORS 30/10/99
1999-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1999-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-09-22244DELIVERY EXT'D 3 MTH 31/12/98
1999-02-12363aRETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS
1998-12-31CERTNMCOMPANY NAME CHANGED CAREKIT LIMITED CERTIFICATE ISSUED ON 31/12/98
1998-09-30288cDIRECTOR'S PARTICULARS CHANGED
1998-01-13363aRETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS
1997-03-06288bDIRECTOR RESIGNED
1997-03-04288aNEW DIRECTOR APPOINTED
1997-03-04288aNEW DIRECTOR APPOINTED
1997-03-04287REGISTERED OFFICE CHANGED ON 04/03/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1997-03-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to HOTEL CORPORATION OF EDINBURGH 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 HOTEL CORPORATION OF EDINBURGH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOTEL CORPORATION OF EDINBURGH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of HOTEL CORPORATION OF EDINBURGH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOTEL CORPORATION OF EDINBURGH LIMITED
Trademarks
We have not found any records of HOTEL CORPORATION OF EDINBURGH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOTEL CORPORATION OF EDINBURGH 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 (68320 - Management of real estate on a fee or contract basis) as HOTEL CORPORATION OF EDINBURGH LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where HOTEL CORPORATION OF EDINBURGH 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.
Import/Export of Goods
Goods imported/exported by HOTEL CORPORATION OF EDINBURGH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0084213985
2018-07-0084213985
2018-04-0071131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2018-04-0071131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2018-03-0042023100Wallets, purses, key-pouches, cigarette-cases, tobacco-pouches and similar articles carried in the pocket or handbag, with outer surface of leather, composition leather or patent leather
2018-03-0042023100Wallets, purses, key-pouches, cigarette-cases, tobacco-pouches and similar articles carried in the pocket or handbag, with outer surface of leather, composition leather or patent leather
2016-03-0085364190Relays for a voltage <= 60 V, for a current > 2 A
2016-03-0090308990Instruments and apparatus for measuring or checking electrical quantities, without recording device, non-electronic, n.e.s.
2015-08-0063079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2015-05-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2015-05-0033049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2015-02-0185099000Parts of electromechanical domestic appliances, with self-contained electric motor, n.e.s. (excl. of vacuum cleaners, dry and wet vacuum cleaners)
2015-02-0085099000Parts of electromechanical domestic appliances, with self-contained electric motor, n.e.s. (excl. of vacuum cleaners, dry and wet vacuum cleaners)
2014-04-0170139900Glassware of a kind used for toilet, office, indoor decoration or similar purposes (excl. glassware of lead crystal or of a kind used for table or kitchen purposes, articles of heading 7018, mirrors, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like)
2013-09-0195063100Golf clubs, complete
2013-06-0171179000Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum)
2012-03-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2012-03-0173239900Table, kitchen or other household articles, and parts thereof, of iron other than cast iron or steel other than stainless (excl. enamelled articles; cans, boxes and similar containers of heading 7310; waste baskets; shovels and other articles of the nature of a work implement; cutlery, spoons, ladles etc. of heading 8211 to 8215; ornamental articles; sanitary ware)
2012-03-0194036010Wooden furniture for dining rooms and living rooms (excl. seats)
2011-01-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2010-12-0149119900Printed matter, n.e.s.
2010-07-0190181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2010-06-0185232100Cards incorporating a magnetic stripe for the recording of sound or of other phenomena
2010-04-0148201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOTEL CORPORATION OF EDINBURGH 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 HOTEL CORPORATION OF EDINBURGH 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.