HAWKWELL HOUSE HOTEL LIMITED - OLDHAM
Company Profile | Company Filings |
Overview
HAWKWELL HOUSE HOTEL LIMITED is a Private Limited Company from OLDHAM ENGLAND and has the status: Active.
HAWKWELL HOUSE HOTEL LIMITED was incorporated 26 years ago on 30/06/1997 and has the registered number: 03394800. The accounts status is SMALL and accounts are next due on 30/09/2024.
HAWKWELL HOUSE HOTEL LIMITED was incorporated 26 years ago on 30/06/1997 and has the registered number: 03394800. The accounts status is SMALL and accounts are next due on 30/09/2024.
HAWKWELL HOUSE HOTEL LIMITED - OLDHAM
This company is listed in the following categories:
55100 - Hotels and similar accommodation
55100 - Hotels and similar accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O EDWARDS VEEDER (UK) LIMITED GROUND FLOOR, 4 BROADGATE
OLDHAM
OL9 9XA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2023 | 14/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SURAMIT SINGHPATHOM | Feb 1972 | Thai | Director | 2016-01-31 | CURRENT |
MR RACHAN SINGHPATHOM | Jul 1977 | Thai | Director | 2016-01-31 | CURRENT |
MR ROBIN MICHAEL PHILPOT SHEPPARD | Oct 1954 | British | Director | 2002-10-29 UNTIL 2009-07-31 | RESIGNED |
MR DAVID CHARLES COUBROUGH | May 1955 | British | Secretary | 2006-01-16 UNTIL 2009-04-16 | RESIGNED |
WILLIAM EDWARD DAVIS | May 1939 | British | Secretary | 1997-07-31 UNTIL 2000-05-12 | RESIGNED |
MR JONATHAN MARK GAIN | Jul 1971 | Secretary | 2000-05-12 UNTIL 2002-10-29 | RESIGNED | |
MR ROBIN MICHAEL PHILPOT SHEPPARD | Oct 1954 | British | Secretary | 2009-04-16 UNTIL 2009-07-31 | RESIGNED |
MR ROBIN MICHAEL PHILPOT SHEPPARD | Oct 1954 | British | Secretary | 2002-10-29 UNTIL 2006-01-16 | RESIGNED |
TIMOTHY SPITTLES | British | Secretary | 2009-07-31 UNTIL 2016-01-31 | RESIGNED | |
PINSENT MASONS SECRETARIAL LIMITED | Nominee Secretary | 1997-06-30 UNTIL 1997-07-31 | RESIGNED | ||
PINSENT MASONS DIRECTOR LIMITED | Nominee Director | 1997-06-30 UNTIL 1997-07-31 | RESIGNED | ||
SALAH OSSEIRAN | Jan 1955 | Lebanese | Director | 2009-05-01 UNTIL 2016-01-31 | RESIGNED |
JAMES PATRICK STOKES | May 1950 | British | Director | 1997-07-25 UNTIL 2000-09-15 | RESIGNED |
JONATHAN MARTIN THORNTON | Oct 1948 | British | Director | 1997-07-31 UNTIL 2002-10-29 | RESIGNED |
MR PATRICK HAROLD REEVE | Apr 1960 | British | Director | 1997-07-31 UNTIL 2002-10-29 | RESIGNED |
MS SUSAN CAROLE PHILLIPS | Mar 1960 | British | Director | 2002-04-24 UNTIL 2002-10-29 | RESIGNED |
MR HAYDN HERBERT JAMES FENTUM | Aug 1969 | British | Director | 2002-10-29 UNTIL 2009-04-16 | RESIGNED |
MR YET KING LOY | Apr 1946 | Canadian | Director | 2002-04-24 UNTIL 2002-10-29 | RESIGNED |
GERD PETER KIRSCHNER | Jun 1946 | Austrian | Director | 2000-09-15 UNTIL 2000-09-15 | RESIGNED |
MR OMAR MOHAMMED SAEB JAROUDI | Dec 1961 | Saudi Arabian | Director | 2009-05-01 UNTIL 2016-01-31 | RESIGNED |
CHARLES RICHARD HOLMES | May 1951 | British | Director | 2000-09-15 UNTIL 2002-04-12 | RESIGNED |
MR BENGT ALGOT DAHL | May 1949 | Swedish | Director | 2011-03-14 UNTIL 2016-01-31 | RESIGNED |
DOUGLAS JOHN BARRINGTON | Oct 1920 | British | Director | 1997-07-25 UNTIL 2001-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Obbligato Hotels Limited | 2016-06-30 | Oldham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Hawkwell House Hotel Limited Filleted accounts for Companies House (small and micro) | 2023-09-26 | 31-12-2022 | £334,368 Cash £472,674 equity |
Hawkwell House Hotel Limited Filleted accounts for Companies House (small and micro) | 2022-09-23 | 31-12-2021 | £273,512 Cash £605,851 equity |