Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WOODSIDE CONFERENCE CENTRE LIMITED
Company Information for

WOODSIDE CONFERENCE CENTRE LIMITED

CHARNWOOD HOUSE HARCOURT WAY, MERIDIAN BUSINESS PARK, LEICESTER, LEICESTERSHIRE, LE19 1WP,
Company Registration Number
03428525
Private Limited Company
Active

Company Overview

About Woodside Conference Centre Ltd
WOODSIDE CONFERENCE CENTRE LIMITED was founded on 1997-09-03 and has its registered office in Leicester. The organisation's status is listed as "Active". Woodside Conference Centre Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WOODSIDE CONFERENCE CENTRE LIMITED
 
Legal Registered Office
CHARNWOOD HOUSE HARCOURT WAY
MERIDIAN BUSINESS PARK
LEICESTER
LEICESTERSHIRE
LE19 1WP
Other companies in CV8
 
Filing Information
Company Number 03428525
Company ID Number 03428525
Date formed 1997-09-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 29/03/2025
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB695790961  
Last Datalog update: 2024-03-05 10:08:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOODSIDE CONFERENCE CENTRE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JLM RESOURCES LTD   KNG BUSINESS SERVICES LTD   THE ROWLEYS PARTNERSHIP LTD.
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 WOODSIDE CONFERENCE CENTRE LIMITED

Current Directors
Officer Role Date Appointed
LEE JOHN FORSKITT
Company Secretary 2013-11-27
JOANNA ELIZABETH CHUDLEY
Director 1997-09-12
TIMOTHY SIMON CHUDLEY
Director 1997-09-12
LEE JOHN FORSKITT
Director 2016-01-01
LUCY MARGARET MCGIBBON
Director 1997-09-12
JEREMY PAUL TOTH
Director 2006-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN HOWES
Director 2006-01-01 2015-12-31
BRIAN HOWES
Company Secretary 2005-05-01 2013-11-27
MARK JAMES COOPER
Director 2006-01-01 2011-06-17
DAVID WILCOCK
Company Secretary 2003-10-01 2005-04-30
MICHAEL FREDERICK JONES
Company Secretary 1997-09-12 2003-09-30
MICHAEL FREDERICK JONES
Director 1999-06-24 2003-05-23
RICHARD PAUL ALLAN WETHERALL
Director 1999-06-24 2002-11-05
TEMPLE SECRETARIAL LIMITED
Nominated Secretary 1997-09-03 1997-09-12
TEMPLE DIRECT LIMITED
Nominated Director 1997-09-03 1997-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNA ELIZABETH CHUDLEY SUNDIAL OPTIONS AND SOLUTIONS LIMITED Director 1999-06-24 CURRENT 1999-04-20 Active
JOANNA ELIZABETH CHUDLEY SUNDIAL GROUP LIMITED Director 1997-12-22 CURRENT 1997-09-11 Active
JOANNA ELIZABETH CHUDLEY BARNETT HILL CONFERENCE CENTRE LIMITED Director 1996-02-29 CURRENT 1996-02-29 Active - Proposal to Strike off
TIMOTHY SIMON CHUDLEY VIRTUAL FACULTY LIMITED Director 2000-04-04 CURRENT 2000-04-04 Active - Proposal to Strike off
TIMOTHY SIMON CHUDLEY SUNDIAL OPTIONS AND SOLUTIONS LIMITED Director 1999-06-24 CURRENT 1999-04-20 Active
TIMOTHY SIMON CHUDLEY SUNDIAL GROUP LIMITED Director 1997-12-22 CURRENT 1997-09-11 Active
TIMOTHY SIMON CHUDLEY BARNETT HILL CONFERENCE CENTRE LIMITED Director 1996-02-29 CURRENT 1996-02-29 Active - Proposal to Strike off
LEE JOHN FORSKITT SUNDIAL GROUP LIMITED Director 2016-01-01 CURRENT 1997-09-11 Active
LEE JOHN FORSKITT SUNDIAL OPTIONS AND SOLUTIONS LIMITED Director 2016-01-01 CURRENT 1999-04-20 Active
LEE JOHN FORSKITT TEAMSCAPES LIMITED Director 2016-01-01 CURRENT 2010-03-19 Active
LEE JOHN FORSKITT BARNETT HILL CONFERENCE CENTRE LIMITED Director 2016-01-01 CURRENT 1996-02-29 Active - Proposal to Strike off
LUCY MARGARET MCGIBBON TEAMSCAPES LIMITED Director 2010-03-19 CURRENT 2010-03-19 Active
LUCY MARGARET MCGIBBON SUNDIAL OPTIONS AND SOLUTIONS LIMITED Director 1999-04-20 CURRENT 1999-04-20 Active
LUCY MARGARET MCGIBBON SUNDIAL GROUP LIMITED Director 1997-12-22 CURRENT 1997-09-11 Active
LUCY MARGARET MCGIBBON BARNETT HILL CONFERENCE CENTRE LIMITED Director 1997-10-16 CURRENT 1996-02-29 Active - Proposal to Strike off
JEREMY PAUL TOTH SUNDIAL GROUP LIMITED Director 2006-01-01 CURRENT 1997-09-11 Active
JEREMY PAUL TOTH SUNDIAL OPTIONS AND SOLUTIONS LIMITED Director 2006-01-01 CURRENT 1999-04-20 Active
JEREMY PAUL TOTH BARNETT HILL CONFERENCE CENTRE LIMITED Director 2006-01-01 CURRENT 1996-02-29 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
2024-01-31REGISTERED OFFICE CHANGED ON 31/01/24 FROM Highgate House Grooms Lane Creaton Northampton NN6 8NN England
2024-01-31Director's details changed for Mr Timothy Simon Chudley on 2024-01-29
2024-01-2930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-17CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2023-06-22APPOINTMENT TERMINATED, DIRECTOR LUCY MARGARET MCGIBBON
2023-05-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034285250009
2023-01-20FULL ACCOUNTS MADE UP TO 30/06/22
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034285250008
2022-07-05FULL ACCOUNTS MADE UP TO 30/06/21
2022-07-05AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-06-14AAFULL ACCOUNTS MADE UP TO 30/06/20
2022-05-04CH01Director's details changed for Mr Timothy Simon Chudley on 2022-05-04
2022-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/22 FROM 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2022-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 034285250009
2022-03-21AM10Administrator's progress report
2022-03-21AM21Liquidation. End of administration
2022-03-03CH01Director's details changed for Mrs Lucy Margaret Mcgibbon on 2021-05-21
2022-03-01AM09Liquidation administration revised proposals
2022-02-14Liquidation. Result of creditors meeting
2022-02-14AM08Liquidation. Result of creditors meeting
2021-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/21 FROM 4 Hardman Square Spinningfields Manchester M3 3EB
2021-10-20AM19liquidation-in-administration-extension-of-period
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PAUL TOTH
2021-09-22AM10Administrator's progress report
2021-06-18TM02Termination of appointment of Lee John Forskitt on 2021-06-18
2021-06-18TM01APPOINTMENT TERMINATED, DIRECTOR LEE JOHN FORSKITT
2021-06-01AM02Liquidation statement of affairs AM02SOA
2021-05-17AM07Liquidation creditors meeting
2021-05-12CH01Director's details changed for Mr Timothy Simon Chudley on 2021-04-09
2021-04-26AM03Statement of administrator's proposal
2021-03-08AM01Appointment of an administrator
2021-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/21 FROM Glasshouse Lane Kenilworth Warwickshire CV8 2AL
2020-12-22AA01Previous accounting period extended from 30/12/19 TO 29/06/20
2020-09-21CH01Director's details changed for Mr Lee John Forskitt on 2019-12-13
2020-09-21CH03SECRETARY'S DETAILS CHNAGED FOR MR LEE JOHN FORSKITT on 2019-12-13
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA ELIZABETH CHUDLEY
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2018-06-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES
2017-07-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-04-27AUDAUDITOR'S RESIGNATION
2016-01-08ANNOTATIONOther
2016-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 034285250008
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HOWES
2016-01-06AP01DIRECTOR APPOINTED MR LEE JOHN FORSKITT
2016-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 034285250007
2015-12-24ANNOTATIONOther
2015-12-23MR05
2015-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 034285250006
2015-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-25AR0103/09/15 ANNUAL RETURN FULL LIST
2015-09-25CH03SECRETARY'S DETAILS CHNAGED FOR MR LEE JOHN FORSKITT on 2015-03-06
2015-09-25AA01Previous accounting period shortened from 31/12/14 TO 30/12/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-18AR0103/09/14 ANNUAL RETURN FULL LIST
2014-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-12-02AP03Appointment of Mr Lee John Forskitt as company secretary
2013-12-02TM02APPOINTMENT TERMINATED, SECRETARY BRIAN HOWES
2013-12-02TM02APPOINTMENT TERMINATED, SECRETARY BRIAN HOWES
2013-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-09-16LATEST SOC16/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-16AR0103/09/13 FULL LIST
2013-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON CHUDLEY / 28/08/2013
2012-11-19AR0103/09/12 FULL LIST
2012-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-09-29AR0103/09/11 FULL LIST
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK COOPER
2011-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-10-21AR0103/09/10 FULL LIST
2010-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-18363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2009-03-11363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2009-03-10288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHUDLEY / 30/04/2008
2008-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-03-31403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-31403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-31403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-10-30363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-30363sRETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS
2007-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-11-08363sRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-04-25288aNEW DIRECTOR APPOINTED
2006-04-25288aNEW DIRECTOR APPOINTED
2006-04-25288aNEW DIRECTOR APPOINTED
2005-09-16363sRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-27288aNEW SECRETARY APPOINTED
2005-05-13288bSECRETARY RESIGNED
2004-09-23363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-17288aNEW SECRETARY APPOINTED
2003-10-17288bSECRETARY RESIGNED
2003-09-29363sRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2003-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-13288bDIRECTOR RESIGNED
2002-12-13288bDIRECTOR RESIGNED
2002-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-09363sRETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS
2001-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-09-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-13363sRETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS
2001-08-29395PARTICULARS OF MORTGAGE/CHARGE
2001-08-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-09-19363sRETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS
2000-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-09-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-24363sRETURN MADE UP TO 03/09/99; NO CHANGE OF MEMBERS
1999-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-01288aNEW DIRECTOR APPOINTED
1999-07-01288aNEW DIRECTOR APPOINTED
1998-09-25363sRETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS
1997-12-18225ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98
1997-12-18287REGISTERED OFFICE CHANGED ON 18/12/97 FROM: HIGHGTAE HOUSE CONFERENCE CENTRE GROOMS LANE CREATON NORTHAMPTONSHIRE NN6 8NN
1997-12-02288bSECRETARY RESIGNED
1997-12-02288bDIRECTOR RESIGNED
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 WOODSIDE CONFERENCE CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2021-03-02
Fines / Sanctions
No fines or sanctions have been issued against WOODSIDE CONFERENCE CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-18 Outstanding CATESBY ESTATES LIMITED (COMPANY NUMBER 3231740)
2015-12-18 Outstanding BARCLAYS BANK PLC (COMPANY NUMBER 1026167)
2015-12-18 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-04-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-03-27 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 2001-08-27 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
LEGAL CHARGE 1997-09-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1997-09-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2018-12-31

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 WOODSIDE CONFERENCE CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of WOODSIDE CONFERENCE CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOODSIDE CONFERENCE CENTRE LIMITED
Trademarks
We have not found any records of WOODSIDE CONFERENCE CENTRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WOODSIDE CONFERENCE CENTRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warwickshire County Council 2014-06-17 GBP £605 Training - External
Warwickshire County Council 2014-05-15 GBP £1,225 Member's Expenses
Warwickshire County Council 2014-04-17 GBP £1,384 Member's Expenses
Warwickshire County Council 2014-03-17 GBP £1,421 Member's Expenses
Warwickshire County Council 2014-01-31 GBP £1,252 Internal Expenditure - Training
Warwickshire County Council 2014-01-27 GBP £700 Training - External
Warwickshire County Council 2013-12-30 GBP £1,026 Member's Expenses
Warwickshire County Council 2013-12-06 GBP £1,919 Member's Expenses
Warwickshire County Council 2013-10-22 GBP £1,180 Internal Expenditure - Training
Warwickshire County Council 2012-12-31 GBP £2,818 Training - External
Solihull Metropolitan Borough Council 2012-09-18 GBP £-697 Room Hire/ Premises Hire
Solihull Metropolitan Borough Council 2012-09-18 GBP £32 Room Hire/ Premises Hire
Solihull Metropolitan Borough Council 2012-09-18 GBP £697 Room Hire/ Premises Hire
Solihull Metropolitan Borough Council 2012-09-18 GBP £665 Room Hire/ Premises Hire
Warwickshire County Council 2012-07-27 GBP £605 Training - External
Coventry City Council 2010-11-19 GBP £-702 Training Courses - Running Costs
Coventry City Council 2010-11-19 GBP £702 Training Courses - Running Costs
Coventry City Council 2010-11-19 GBP £3,100 Training Courses - Running Costs
Coventry City Council 2010-11-03 GBP £-816 Training Courses - Running Costs
Coventry City Council 2010-11-03 GBP £816 Training Courses - Running Costs
Coventry City Council 2010-11-03 GBP £1,449 Training Courses - Running Costs
Solihull Metropolitan Borough Council 2010-09-10 GBP £4,355 Training
Solihull Metropolitan Borough Council 2010-09-10 GBP £945 Training
Coventry City Council 2010-04-26 GBP £755 Conferences, Exhibitions & Visits: Attendance - Employees
Coventry City Council 2010-04-06 GBP £-995 Room Hire
Coventry City Council 2010-04-06 GBP £995 Room Hire
Coventry City Council 2010-04-06 GBP £2,015 Room Hire

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 WOODSIDE CONFERENCE CENTRE 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 WOODSIDE CONFERENCE CENTRE 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 WOODSIDE CONFERENCE CENTRE 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.