WESTBOURNE HOTEL LIMITED
BOWNESS ON WINDERMERE

Hellopages » Cumbria » South Lakeland » LA23 2JR

Company number 02941409
Status Active
Incorporation Date 22 June 1994
Company Type Private Limited Company
Address BISKEY HOWE ROAD, BOWNESS ON WINDERMERE, CUMBRIA, LA23 2JR
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 281,429 . The most likely internet sites of WESTBOURNE HOTEL LIMITED are www.westbournehotel.co.uk, and www.westbourne-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Staveley Rail Station is 3.9 miles; to Burneside (Cumbria) Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westbourne Hotel Limited is a Private Limited Company. The company registration number is 02941409. Westbourne Hotel Limited has been working since 22 June 1994. The present status of the company is Active. The registered address of Westbourne Hotel Limited is Biskey Howe Road Bowness On Windermere Cumbria La23 2jr. . LOUIS, Susan Elizabeth is a Secretary of the company. LOUIS, Andre Clemence is a Director of the company. LOUIS, Susan Elizabeth is a Director of the company. Secretary WRIGHT, Amanda has been resigned. Secretary WRIGHT, Richard Eric has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director WRIGHT, Amanda has been resigned. Director WRIGHT, Howard William has been resigned. Director WRIGHT, Richard Eric has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
LOUIS, Susan Elizabeth
Appointed Date: 08 February 2011

Director
LOUIS, Andre Clemence
Appointed Date: 08 February 2011
67 years old

Director
LOUIS, Susan Elizabeth
Appointed Date: 08 February 2011
65 years old

Resigned Directors

Secretary
WRIGHT, Amanda
Resigned: 08 February 2011
Appointed Date: 01 July 2010

Secretary
WRIGHT, Richard Eric
Resigned: 30 June 2010
Appointed Date: 05 July 1994

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 July 1994
Appointed Date: 22 June 1994

Director
WRIGHT, Amanda
Resigned: 08 February 2011
Appointed Date: 01 November 2009
56 years old

Director
WRIGHT, Howard William
Resigned: 08 February 2011
Appointed Date: 05 July 1994
58 years old

Director
WRIGHT, Richard Eric
Resigned: 30 June 2010
Appointed Date: 05 July 1994
88 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 July 1994
Appointed Date: 22 June 1994

WESTBOURNE HOTEL LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 31 October 2016
09 Aug 2016
Total exemption small company accounts made up to 31 October 2015
24 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 281,429

29 Jul 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 281,429

23 Jun 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 68 more events
23 Aug 1994
Accounting reference date notified as 31/12

15 Jul 1994
Memorandum and Articles of Association
14 Jul 1994
Company name changed curtainraisers LIMITED\certificate issued on 15/07/94

12 Jul 1994
Registered office changed on 12/07/94 from: 788-790 finchley road london NW11 7UR

22 Jun 1994
Incorporation

WESTBOURNE HOTEL LIMITED Charges

19 December 2014
Charge code 0294 1409 0003
Delivered: 27 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Westbourne hotel biskey howe road windermere title numbers…
8 December 2014
Charge code 0294 1409 0002
Delivered: 15 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
8 February 2011
Legal mortgage
Delivered: 9 February 2011
Status: Satisfied on 27 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Westbourne hotel biskey howe road bowness on windermere…