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

THE CORNWALL HOTEL & SPA LIMITED

TEMPLE QUAY, BRISTOL, BS1,
Company Registration Number
05758453
Private Limited Company
Dissolved

Dissolved 2016-02-03

Company Overview

About The Cornwall Hotel & Spa Ltd
THE CORNWALL HOTEL & SPA LIMITED was founded on 2006-03-27 and had its registered office in Temple Quay. The company was dissolved on the 2016-02-03 and is no longer trading or active.

Key Data
Company Name
THE CORNWALL HOTEL & SPA LIMITED
 
Legal Registered Office
TEMPLE QUAY
BRISTOL
 
Previous Names
THE WHITE HOUSE HOTEL & SPA LIMITED20/11/2006
Filing Information
Company Number 05758453
Date formed 2006-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-10-31
Date Dissolved 2016-02-03
Type of accounts FULL
Last Datalog update: 2016-05-27 12:05:40
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 THE CORNWALL HOTEL & SPA LIMITED

Current Directors
Officer Role Date Appointed
DAVID MORGAN PHILLPS
Company Secretary 2006-03-27
DAVID MORGAN PHILLPS
Director 2006-03-27
JOHN CLIFFORD RUDRUM
Director 2006-03-27
TREVOR JOHN RUDRUM
Director 2006-03-27
RICHARD CHARLES WHITEHOUSE
Director 2006-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
BART SECRETARIES LIMITED
Company Secretary 2006-03-27 2006-03-27
BART MANAGEMENT LIMITED
Director 2006-03-27 2006-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MORGAN PHILLPS THE CORNWALL ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2006-03-27 CURRENT 2006-03-27 Dissolved 2016-02-03
DAVID MORGAN PHILLPS THE CORNWALL ESTATE MANAGEMENT COMPANY LIMITED Director 2006-03-27 CURRENT 2006-03-27 Dissolved 2016-02-03
JOHN CLIFFORD RUDRUM TOPCO321 LIMITED Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2016-09-06
JOHN CLIFFORD RUDRUM THE CORNWALL BUILDING COMPANY LIMITED Director 2012-12-03 CURRENT 2012-08-02 Dissolved 2015-09-01
JOHN CLIFFORD RUDRUM THE CORNWALL COUNTRY ESTATE LIMITED Director 2006-03-27 CURRENT 2006-03-27 Dissolved 2016-02-03
JOHN CLIFFORD RUDRUM THE CORNWALL ESTATE MANAGEMENT COMPANY LIMITED Director 2006-03-27 CURRENT 2006-03-27 Dissolved 2016-02-03
JOHN CLIFFORD RUDRUM CMR (RETAIL) LIMITED Director 2004-07-01 CURRENT 1970-11-25 Dissolved 2016-01-26
JOHN CLIFFORD RUDRUM CMR (INDUSTRIAL) LIMITED Director 2004-07-01 CURRENT 1971-01-27 Liquidation
JOHN CLIFFORD RUDRUM CMR (LEISURE) LIMITED Director 2003-11-14 CURRENT 2003-10-23 Dissolved 2016-02-03
JOHN CLIFFORD RUDRUM WESTERN ANTHRACITE LIMITED Director 1997-04-04 CURRENT 1996-10-29 Dissolved 2018-05-15
JOHN CLIFFORD RUDRUM PROFESSIONAL ANTHRACITE DISTRIBUTION LIMITED Director 1997-01-17 CURRENT 1996-12-20 Dissolved 2015-09-01
JOHN CLIFFORD RUDRUM RUDRUM (HOLDINGS) LIMITED Director 1995-05-31 CURRENT 1990-04-09 Liquidation
JOHN CLIFFORD RUDRUM BENNETT COAL LIMITED Director 1994-07-06 CURRENT 1982-11-16 Dissolved 2015-09-01
JOHN CLIFFORD RUDRUM E.H. BENNETT & COMPANY LIMITED Director 1993-02-14 CURRENT 1919-05-07 Active - Proposal to Strike off
JOHN CLIFFORD RUDRUM C.M.R. (ESTATES) LIMITED Director 1992-03-28 CURRENT 1990-03-28 Active - Proposal to Strike off
JOHN CLIFFORD RUDRUM BEEFEATER CHARCOAL COMPANY LIMITED Director 1991-10-02 CURRENT 1991-09-05 Dissolved 2015-09-01
JOHN CLIFFORD RUDRUM BECGLEN LIMITED Director 1990-12-31 CURRENT 1973-08-22 Dissolved 2018-04-30
TREVOR JOHN RUDRUM TOPCO321 LIMITED Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2016-09-06
TREVOR JOHN RUDRUM THE CORNWALL BUILDING COMPANY LIMITED Director 2012-12-03 CURRENT 2012-08-02 Dissolved 2015-09-01
TREVOR JOHN RUDRUM THE CORNWALL COUNTRY ESTATE LIMITED Director 2006-03-27 CURRENT 2006-03-27 Dissolved 2016-02-03
TREVOR JOHN RUDRUM THE CORNWALL ESTATE MANAGEMENT COMPANY LIMITED Director 2006-03-27 CURRENT 2006-03-27 Dissolved 2016-02-03
TREVOR JOHN RUDRUM CMR (LEISURE) LIMITED Director 2003-11-14 CURRENT 2003-10-23 Dissolved 2016-02-03
TREVOR JOHN RUDRUM BENNETT FERGUSSON LIMITED Director 2001-10-24 CURRENT 2001-09-17 Dissolved 2015-09-01
TREVOR JOHN RUDRUM WESTERN ANTHRACITE LIMITED Director 2001-02-14 CURRENT 1996-10-29 Dissolved 2018-05-15
TREVOR JOHN RUDRUM BENNETT FERGUSSON COAL LIMITED Director 2000-11-06 CURRENT 2000-07-21 Dissolved 2018-01-16
TREVOR JOHN RUDRUM BENNETT COMMODITIES LIMITED Director 1998-10-30 CURRENT 1998-01-20 Dissolved 2015-09-01
TREVOR JOHN RUDRUM PROFESSIONAL ANTHRACITE DISTRIBUTION LIMITED Director 1997-01-17 CURRENT 1996-12-20 Dissolved 2015-09-01
TREVOR JOHN RUDRUM BEEFEATER CHARCOAL COMPANY LIMITED Director 1992-09-15 CURRENT 1991-09-05 Dissolved 2015-09-01
TREVOR JOHN RUDRUM RUDRUM (HOLDINGS) LIMITED Director 1992-04-09 CURRENT 1990-04-09 Liquidation
TREVOR JOHN RUDRUM C.M.R. (ESTATES) LIMITED Director 1992-03-28 CURRENT 1990-03-28 Active - Proposal to Strike off
TREVOR JOHN RUDRUM PORTBURY BULK MATERIALS LIMITED Director 1992-03-22 CURRENT 1989-03-22 Dissolved 2016-06-07
TREVOR JOHN RUDRUM INTERNATIONAL ANTHRACITE TRADING COMPANY LIMITED Director 1992-02-14 CURRENT 1972-05-08 Dissolved 2015-09-01
TREVOR JOHN RUDRUM TRYMVISION LIMITED Director 1991-12-31 CURRENT 1972-01-13 Dissolved 2015-02-24
TREVOR JOHN RUDRUM BENNETT COAL LIMITED Director 1991-12-31 CURRENT 1982-11-16 Dissolved 2015-09-01
TREVOR JOHN RUDRUM CMR (INDUSTRIAL) LIMITED Director 1991-12-31 CURRENT 1971-01-27 Liquidation
TREVOR JOHN RUDRUM EVANS & REID (SOLID FUELS DISTRIBUTION) LIMITED Director 1991-12-28 CURRENT 1987-09-04 Dissolved 2015-09-01
TREVOR JOHN RUDRUM CMR (RETAIL) LIMITED Director 1991-12-28 CURRENT 1970-11-25 Dissolved 2016-01-26
TREVOR JOHN RUDRUM E.H. BENNETT & COMPANY LIMITED Director 1991-12-28 CURRENT 1919-05-07 Active - Proposal to Strike off
TREVOR JOHN RUDRUM MEDIBROOK LIMITED Director 1990-12-31 CURRENT 1977-06-08 Dissolved 2015-02-24
TREVOR JOHN RUDRUM BENNETT & MARTIN LIMITED Director 1990-12-31 CURRENT 1973-06-06 Dissolved 2015-02-24
TREVOR JOHN RUDRUM BULK TRANSIT (U.K.) LIMITED Director 1990-12-31 CURRENT 1981-10-23 Dissolved 2015-02-24
TREVOR JOHN RUDRUM DANFELL LIMITED Director 1990-12-31 CURRENT 1979-06-06 Dissolved 2015-09-01
TREVOR JOHN RUDRUM FINSHIP LIMITED Director 1990-12-31 CURRENT 1982-04-20 Dissolved 2015-09-01
TREVOR JOHN RUDRUM EHB(U.K.)TELEVISION AND RADIO LIMITED Director 1990-12-31 CURRENT 1970-04-29 Dissolved 2015-09-01
TREVOR JOHN RUDRUM TRYMVISION RENTALS LIMITED Director 1990-12-31 CURRENT 1973-09-19 Dissolved 2015-09-01
TREVOR JOHN RUDRUM BECGLEN LIMITED Director 1990-12-31 CURRENT 1973-08-22 Dissolved 2018-04-30
RICHARD CHARLES WHITEHOUSE THE CORNWALL COUNTRY ESTATE LIMITED Director 2006-03-27 CURRENT 2006-03-27 Dissolved 2016-02-03
RICHARD CHARLES WHITEHOUSE THE CORNWALL ESTATE MANAGEMENT COMPANY LIMITED Director 2006-03-27 CURRENT 2006-03-27 Dissolved 2016-02-03
RICHARD CHARLES WHITEHOUSE CMR (RETAIL) LIMITED Director 2004-07-01 CURRENT 1970-11-25 Dissolved 2016-01-26
RICHARD CHARLES WHITEHOUSE CMR (LEISURE) LIMITED Director 2003-11-14 CURRENT 2003-10-23 Dissolved 2016-02-03
RICHARD CHARLES WHITEHOUSE BENNETT FERGUSSON LIMITED Director 2001-10-24 CURRENT 2001-09-17 Dissolved 2015-09-01
RICHARD CHARLES WHITEHOUSE BENNETT COMMODITIES LIMITED Director 1998-10-30 CURRENT 1998-01-20 Dissolved 2015-09-01
RICHARD CHARLES WHITEHOUSE PROFESSIONAL ANTHRACITE DISTRIBUTION LIMITED Director 1997-01-17 CURRENT 1996-12-20 Dissolved 2015-09-01
RICHARD CHARLES WHITEHOUSE BEEFEATER CHARCOAL COMPANY LIMITED Director 1992-09-15 CURRENT 1991-09-05 Dissolved 2015-09-01
RICHARD CHARLES WHITEHOUSE RUDRUM (HOLDINGS) LIMITED Director 1992-04-09 CURRENT 1990-04-09 Liquidation
RICHARD CHARLES WHITEHOUSE PORTBURY BULK MATERIALS LIMITED Director 1992-03-22 CURRENT 1989-03-22 Dissolved 2016-06-07
RICHARD CHARLES WHITEHOUSE TRYMVISION LIMITED Director 1991-12-31 CURRENT 1972-01-13 Dissolved 2015-02-24
RICHARD CHARLES WHITEHOUSE BENNETT COAL LIMITED Director 1991-12-31 CURRENT 1982-11-16 Dissolved 2015-09-01
RICHARD CHARLES WHITEHOUSE INTERNATIONAL ANTHRACITE TRADING COMPANY LIMITED Director 1991-12-31 CURRENT 1972-05-08 Dissolved 2015-09-01
RICHARD CHARLES WHITEHOUSE EVANS & REID (SOLID FUELS DISTRIBUTION) LIMITED Director 1991-12-28 CURRENT 1987-09-04 Dissolved 2015-09-01
RICHARD CHARLES WHITEHOUSE MEDIBROOK LIMITED Director 1990-12-31 CURRENT 1977-06-08 Dissolved 2015-02-24
RICHARD CHARLES WHITEHOUSE BENNETT & MARTIN LIMITED Director 1990-12-31 CURRENT 1973-06-06 Dissolved 2015-02-24
RICHARD CHARLES WHITEHOUSE BULK TRANSIT (U.K.) LIMITED Director 1990-12-31 CURRENT 1981-10-23 Dissolved 2015-02-24
RICHARD CHARLES WHITEHOUSE DANFELL LIMITED Director 1990-12-31 CURRENT 1979-06-06 Dissolved 2015-09-01
RICHARD CHARLES WHITEHOUSE FINSHIP LIMITED Director 1990-12-31 CURRENT 1982-04-20 Dissolved 2015-09-01
RICHARD CHARLES WHITEHOUSE EHB(U.K.)TELEVISION AND RADIO LIMITED Director 1990-12-31 CURRENT 1970-04-29 Dissolved 2015-09-01
RICHARD CHARLES WHITEHOUSE TRYMVISION RENTALS LIMITED Director 1990-12-31 CURRENT 1973-09-19 Dissolved 2015-09-01

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
2016-02-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-032.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-09-232.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2015-09-232.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2015-09-232.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2015-09-232.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2015-06-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/05/2015
2014-12-30F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-12-082.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-12-042.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 33-35 HIGH STREET SHIREHAMPTON BRISTOL BS11 0DX
2014-11-142.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-16AR0127/03/14 FULL LIST
2013-04-04AR0127/03/13 FULL LIST
2013-02-13AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-05-10AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-04-19AR0127/03/12 FULL LIST
2011-10-03AUDAUDITOR'S RESIGNATION
2011-06-30AA01CURREXT FROM 30/06/2011 TO 31/10/2011
2011-04-26AR0127/03/11 FULL LIST
2011-04-06AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-04-01AR0127/03/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MORGAN PHILLPS / 27/03/2010
2010-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-04-03363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / TREVOR RUDRUM / 27/03/2009
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD WHITEHOUSE / 27/03/2009
2009-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-04-11363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-04-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID PHILLPS / 11/04/2008
2008-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-09-19395PARTICULARS OF MORTGAGE/CHARGE
2007-03-30363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-03-30288cDIRECTOR'S PARTICULARS CHANGED
2006-11-20CERTNMCOMPANY NAME CHANGED THE WHITE HOUSE HOTEL & SPA LIMI TED CERTIFICATE ISSUED ON 20/11/06
2006-06-22288bSECRETARY RESIGNED
2006-06-22288bDIRECTOR RESIGNED
2006-06-22287REGISTERED OFFICE CHANGED ON 22/06/06 FROM: SAINT BARTHOLOMEWS LEWINS MEAD BRISTOL BS1 2NH
2006-06-09225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07
2006-06-0188(2)RAD 27/03/06--------- £ SI 1@1=1 £ IC 1/2
2006-05-05288aNEW DIRECTOR APPOINTED
2006-05-05288aNEW DIRECTOR APPOINTED
2006-05-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-05288aNEW DIRECTOR APPOINTED
2006-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 THE CORNWALL HOTEL & SPA 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 Administrators2014-11-12
Fines / Sanctions
No fines or sanctions have been issued against THE CORNWALL HOTEL & SPA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-09-19 Outstanding BANK OF SCOTLAND (FORMERLY THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 THE CORNWALL HOTEL & SPA LIMITED

Intangible Assets
Patents
We have not found any records of THE CORNWALL HOTEL & SPA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CORNWALL HOTEL & SPA LIMITED
Trademarks
We have not found any records of THE CORNWALL HOTEL & SPA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CORNWALL HOTEL & SPA 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 (55100 - Hotels and similar accommodation) as THE CORNWALL HOTEL & SPA LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where THE CORNWALL HOTEL & SPA 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 TypeAppointment of Administrators
Defending partyTHE CORNWALL HOTEL & SPA LIMITEDEvent Date2014-11-05
In the High Court of Justice Chancery Division, Bristol District Registry case number 673 Robin David Allen and Richard Michael Hawes (IP Nos 009014 and 008954 ), both of Deloitte LLP , 5 Callaghan Square, Cardiff, CF10 5BT Further details contact: Jessica Hough, Tel: 0121 695 5723 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CORNWALL HOTEL & SPA 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 THE CORNWALL HOTEL & SPA 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.