HAWKWELL HOUSE HOTEL LIMITED
OLDHAM HAWKWELL VCT LIMITED PINCO 944 LIMITED

Hellopages » Greater Manchester » Oldham » OL9 9XA
Company number 03394800
Status Active
Incorporation Date 30 June 1997
Company Type Private Limited Company
Address C/O EDWARDS VEEDER (UK) LIMITED GROUND FLOOR, 4 BROADGATE, BROADWAY BUSINESS PARK, CHADDERTON, OLDHAM, ENGLAND, OL9 9XA
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Registered office address changed from C/O Bsg Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ England to C/O C/O Edwards Veeder (Uk) Limited Block E, Brunswick Square Union Street Oldham OL1 1DE on 30 March 2016; Registration of charge 033948000008, created on 2 March 2016. The most likely internet sites of HAWKWELL HOUSE HOTEL LIMITED are www.hawkwellhousehotel.co.uk, and www.hawkwell-house-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Hawkwell House Hotel Limited is a Private Limited Company. The company registration number is 03394800. Hawkwell House Hotel Limited has been working since 30 June 1997. The present status of the company is Active. The registered address of Hawkwell House Hotel Limited is C O Edwards Veeder Uk Limited Ground Floor 4 Broadgate Broadway Business Park Chadderton Oldham England Ol9 9xa. . SINGHPATHOM, Rachan is a Director of the company. SINGHPATHOM, Suramit is a Director of the company. Secretary COUBROUGH, David Charles has been resigned. Secretary DAVIS, William Edward has been resigned. Secretary GAIN, Jonathan Mark has been resigned. Nominee Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Secretary SHEPPARD, Robin Michael Philpot has been resigned. Secretary SHEPPARD, Robin Michael Philpot has been resigned. Secretary SPITTLES, Timothy has been resigned. Director BARRINGTON, Douglas John has been resigned. Director DAHL, Bengt Algot has been resigned. Director FENTUM, Haydn Herbert James has been resigned. Director HOLMES, Charles Richard has been resigned. Director JAROUDI, Omar Mohammed Saeb has been resigned. Director KIRSCHNER, Gerd Peter has been resigned. Director LOY, Yet King has been resigned. Director OSSEIRAN, Salah has been resigned. Director PHILLIPS, Susan Carole has been resigned. Nominee Director PINSENT MASONS DIRECTOR LIMITED has been resigned. Director REEVE, Patrick Harold has been resigned. Director SHEPPARD, Robin Michael Philpot has been resigned. Director STOKES, James Patrick has been resigned. Director THORNTON, Jonathan Martin has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
SINGHPATHOM, Rachan
Appointed Date: 31 January 2016
48 years old

Director
SINGHPATHOM, Suramit
Appointed Date: 31 January 2016
54 years old

Resigned Directors

Secretary
COUBROUGH, David Charles
Resigned: 16 April 2009
Appointed Date: 16 January 2006

Secretary
DAVIS, William Edward
Resigned: 12 May 2000
Appointed Date: 31 July 1997

Secretary
GAIN, Jonathan Mark
Resigned: 29 October 2002
Appointed Date: 12 May 2000

Nominee Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 31 July 1997
Appointed Date: 30 June 1997

Secretary
SHEPPARD, Robin Michael Philpot
Resigned: 31 July 2009
Appointed Date: 16 April 2009

Secretary
SHEPPARD, Robin Michael Philpot
Resigned: 16 January 2006
Appointed Date: 29 October 2002

Secretary
SPITTLES, Timothy
Resigned: 31 January 2016
Appointed Date: 31 July 2009

Director
BARRINGTON, Douglas John
Resigned: 31 December 2001
Appointed Date: 25 July 1997
105 years old

Director
DAHL, Bengt Algot
Resigned: 31 January 2016
Appointed Date: 14 March 2011
76 years old

Director
FENTUM, Haydn Herbert James
Resigned: 16 April 2009
Appointed Date: 29 October 2002
56 years old

Director
HOLMES, Charles Richard
Resigned: 12 April 2002
Appointed Date: 15 September 2000
74 years old

Director
JAROUDI, Omar Mohammed Saeb
Resigned: 31 January 2016
Appointed Date: 01 May 2009
64 years old

Director
KIRSCHNER, Gerd Peter
Resigned: 15 September 2000
Appointed Date: 15 September 2000
79 years old

Director
LOY, Yet King
Resigned: 29 October 2002
Appointed Date: 24 April 2002
79 years old

Director
OSSEIRAN, Salah
Resigned: 31 January 2016
Appointed Date: 01 May 2009
71 years old

Director
PHILLIPS, Susan Carole
Resigned: 29 October 2002
Appointed Date: 24 April 2002
65 years old

Nominee Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 31 July 1997
Appointed Date: 30 June 1997

Director
REEVE, Patrick Harold
Resigned: 29 October 2002
Appointed Date: 31 July 1997
65 years old

Director
SHEPPARD, Robin Michael Philpot
Resigned: 31 July 2009
Appointed Date: 29 October 2002
71 years old

Director
STOKES, James Patrick
Resigned: 15 September 2000
Appointed Date: 25 July 1997
75 years old

Director
THORNTON, Jonathan Martin
Resigned: 29 October 2002
Appointed Date: 31 July 1997
77 years old

Persons With Significant Control

Obbligato Hotels Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

HAWKWELL HOUSE HOTEL LIMITED Events

08 Aug 2016
Confirmation statement made on 30 June 2016 with updates
30 Mar 2016
Registered office address changed from C/O Bsg Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ England to C/O C/O Edwards Veeder (Uk) Limited Block E, Brunswick Square Union Street Oldham OL1 1DE on 30 March 2016
15 Mar 2016
Registration of charge 033948000008, created on 2 March 2016
03 Mar 2016
Auditor's resignation
17 Feb 2016
Satisfaction of charge 7 in full
...
... and 124 more events
06 Aug 1997
New secretary appointed
06 Aug 1997
New director appointed
02 Aug 1997
Particulars of mortgage/charge
17 Jul 1997
Company name changed pinco 944 LIMITED\certificate issued on 18/07/97
30 Jun 1997
Incorporation

HAWKWELL HOUSE HOTEL LIMITED Charges

2 March 2016
Charge code 0339 4800 0008
Delivered: 15 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed charge over all land and fixtures and fittings, rents…
9 October 2003
Legal charge
Delivered: 22 October 2003
Status: Satisfied on 17 February 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Hawkwell house hotel church way iffley oxford. Fixed charge…
9 October 2003
Debenture
Delivered: 17 October 2003
Status: Satisfied on 17 February 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a hawkwell house hotel church way iffley…
30 October 2002
Debenture
Delivered: 15 November 2002
Status: Satisfied on 9 December 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that leasehold land and buildings known as hawkwell…
1 August 1997
Debenture
Delivered: 14 August 1997
Status: Satisfied on 15 November 2002
Persons entitled: Close Brothers Venture Capital Trust PLC
Description: Including the hotel property k/a hawkwell house hotel at…
1 August 1997
Legal charge
Delivered: 12 August 1997
Status: Satisfied on 27 February 2002
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property k/a hawkwell house hotel church way iffley…
1 August 1997
Chattels mortgage
Delivered: 7 August 1997
Status: Satisfied on 27 February 2002
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The plant machinery equipment loose tools fittings…
1 August 1997
Debenture
Delivered: 2 August 1997
Status: Satisfied on 27 February 2002
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…