This company is commonly known as Wateredge Hotel Limited. The company was founded 30 years ago and was given the registration number 02962282. The firm's registered office is in AMBLESIDE. You can find them at Wateredge Hotel, Waterhead Bay, Ambleside, Cumbria. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | WATEREDGE HOTEL LIMITED |
---|---|---|
Company Number | : | 02962282 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 1994 |
End of financial year | : | 01 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wateredge Hotel, Waterhead Bay, Ambleside, Cumbria, LA22 0EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Inn Collection Group, 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, England, NE12 8BS | Director | 24 March 2021 | Active |
3rd Floor, Q5, Quorum Business Park, Benton, Newcastle Upon Tyne, England, NE12 8BS | Director | 02 October 2023 | Active |
Inn Collection Group, 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, England, NE12 8BS | Director | 24 March 2021 | Active |
Inn Collection Group, 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, England, NE12 8BS | Director | 01 December 2022 | Active |
Fairways Birthwaite Road, Windermere, LA23 1DF | Secretary | 25 August 1994 | Active |
Mill Race, School Lane, Ings, LA8 9PY | Secretary | 28 September 1994 | Active |
13, Rossall Road, Thornton-Cleveleys, England, FY5 1AP | Secretary | 16 January 2004 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 25 August 1994 | Active |
Sandgate House, 102 Quayside, Newcastle Upon Tyne, England, NE1 3DX | Director | 01 December 2021 | Active |
13, Rossall Road, Thornton-Cleveleys, England, FY5 1AP | Director | 04 March 2004 | Active |
13, Rossall Road, Thornton-Cleveleys, England, FY5 1AP | Director | 01 November 1997 | Active |
13, Rossall Road, Thornton-Cleveleys, England, FY5 1AP | Director | 25 August 1994 | Active |
13, Rossall Road, Thornton-Cleveleys, England, FY5 1AP | Director | 25 August 1994 | Active |
Sandgate House, 102 Quayside, Newcastle Upon Tyne, England, NE1 3DX | Director | 24 March 2021 | Active |
13, Rossall Road, Thornton-Cleveleys, England, FY5 1AP | Director | 01 November 1997 | Active |
Inn Collection Bidco 2 Limited | ||
Notified on | : | 24 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Inn Collection Group, 3rd Floor, Newcastle Upon Tyne, United Kingdom, NE12 8BS |
Nature of control | : |
|
Mrs Pamela Anne Cowap | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1942 |
Nationality | : | British |
Address | : | Wateredge Hotel, Ambleside, LA22 0EP |
Nature of control | : |
|
Mr Derek Mark Cowap | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Rossall Road, Thornton-Cleveleys, England, FY5 1AP |
Nature of control | : |
|
Mr Derek Scott Cowap | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Rossall Road, Thornton-Cleveleys, England, FY5 1AP |
Nature of control | : |
|
Mrs Louise Anne Mcinerney | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Address | : | Wateredge Hotel, Ambleside, LA22 0EP |
Nature of control | : |
|
Mr Derek Cowap | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Rossall Road, Thornton-Cleveleys, England, FY5 1AP |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.