This company is commonly known as Hawkwell House Hotel Limited. The company was founded 27 years ago and was given the registration number 03394800. The firm's registered office is in OLDHAM. You can find them at C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | HAWKWELL HOUSE HOTEL LIMITED |
---|---|---|
Company Number | : | 03394800 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Edwards Veeder (Uk) Limited, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA | Director | 31 January 2016 | Active |
C/O Edwards Veeder (Uk) Limited, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA | Director | 31 January 2016 | Active |
Riverstone House, 2 Westfield Road, Oakley, MK43 7SU | Secretary | 16 January 2006 | Active |
Beechcroft, Wield Road, Medstead Alton, GU34 5NH | Secretary | 31 July 1997 | Active |
9 Nash Place, Penn, HP10 8ES | Secretary | 12 May 2000 | Active |
41 Park Square, Leeds, LS1 2NS | Nominee Secretary | 30 June 1997 | Active |
52 Fernhurst Road, London, SW6 7JW | Secretary | 16 April 2009 | Active |
Combe Leaze, Horsecombe Grove Combe Down, Bath, BA2 5QP | Secretary | 29 October 2002 | Active |
1, Wembley Villas Witney Lane, Leafield, Witney, OX29 9PQ | Secretary | 31 July 2009 | Active |
East House, Broadway, WR12 7AJ | Director | 25 July 1997 | Active |
Tradgardsvagen 6, Froson, Sweden, | Director | 14 March 2011 | Active |
The Priory, Church Street Offenham, Evesham, WR11 8RW | Director | 29 October 2002 | Active |
5 Morris Drive, Marlborough, SN8 1TT | Director | 15 September 2000 | Active |
Casablanca Building 15th Floor, Mme Curie Street, Beirut, Lebanon, FOREIGN | Director | 01 May 2009 | Active |
Gilwell House, 19a High Street, Ramsbury, SN8 2PA | Director | 15 September 2000 | Active |
14 Walney Place, Tattenhoe, Milton Keynes, MK4 3BG | Director | 24 April 2002 | Active |
PO BOX 155521, Beirut, Lebanon, FOREIGN | Director | 01 May 2009 | Active |
Coombe House Lodge, 124 Coombe Lane West, Kingston Upon Thames, KT2 7DD | Director | 24 April 2002 | Active |
41 Park Square, Leeds, LS1 2NS | Nominee Director | 30 June 1997 | Active |
17 Albion Street, London, W2 2AS | Director | 31 July 1997 | Active |
Combe Leaze, Horsecombe Grove Combe Down, Bath, BA2 5QP | Director | 29 October 2002 | Active |
Ashvine, Westridge Highclere, Newbury, RG20 9RY | Director | 25 July 1997 | Active |
Orville House, 91 West End Lane, Esher, KT10 8LF | Director | 31 July 1997 | Active |
Obbligato Hotels Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Edwards Veeder (Uk) Limited, Block E, Brunswick Square, Oldham, England, OL1 1DE |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.