HALL & ROGERS LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX4 9JF

Company number 00259335
Status Active
Incorporation Date 1 October 1931
Company Type Private Limited Company
Address PO BOX 1586, GEMINI ONE, JOHN SMITH DRIVE, OXFORD BUSINESS PARK SOUTH, OXFORD, OX4 9JF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 18,500 ; Full accounts made up to 31 December 2014. The most likely internet sites of HALL & ROGERS LIMITED are www.hallrogers.co.uk, and www.hall-rogers.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-three years and twelve months. Hall Rogers Limited is a Private Limited Company. The company registration number is 00259335. Hall Rogers Limited has been working since 01 October 1931. The present status of the company is Active. The registered address of Hall Rogers Limited is Po Box 1586 Gemini One John Smith Drive Oxford Business Park South Oxford Ox4 9jf. . GRAFTON GROUP SECRETARIAL SERVICES LIMITED is a Secretary of the company. O'HARA, Brian is a Director of the company. SOWTON, Jonathon Paul is a Director of the company. Secretary RIGBY, Anthony Peter has been resigned. Director O'CARROLL BAILEY, John has been resigned. Director O'HARA, Brian has been resigned. Director O'NUALLAIN, Colm has been resigned. Director RIGBY, Anthony Peter has been resigned. Director RIGBY, John David Michael has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GRAFTON GROUP SECRETARIAL SERVICES LIMITED
Appointed Date: 08 March 2004

Director
O'HARA, Brian
Appointed Date: 14 June 2011
57 years old

Director
SOWTON, Jonathon Paul
Appointed Date: 08 March 2004
63 years old

Resigned Directors

Secretary
RIGBY, Anthony Peter
Resigned: 08 March 2004

Director
O'CARROLL BAILEY, John
Resigned: 04 July 2012
Appointed Date: 08 March 2004
82 years old

Director
O'HARA, Brian
Resigned: 14 June 2011
Appointed Date: 15 December 2008
57 years old

Director
O'NUALLAIN, Colm
Resigned: 09 September 2013
Appointed Date: 08 March 2004
71 years old

Director
RIGBY, Anthony Peter
Resigned: 08 March 2005
73 years old

Director
RIGBY, John David Michael
Resigned: 08 March 2005
74 years old

HALL & ROGERS LIMITED Events

19 Aug 2016
Accounts for a dormant company made up to 31 December 2015
15 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 18,500

09 Oct 2015
Full accounts made up to 31 December 2014
22 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 18,500

10 Oct 2014
Director's details changed for Mr Jonathon Paul Sowton on 10 October 2014
...
... and 100 more events
09 Sep 1986
Particulars of mortgage/charge

09 Sep 1986
Particulars of mortgage/charge

02 Sep 1986
Particulars of mortgage/charge

01 Oct 1931
Incorporation
01 Oct 1931
Certificate of incorporation

HALL & ROGERS LIMITED Charges

25 January 1995
Legal charge
Delivered: 2 February 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the west side of cambrian street…
25 January 1995
Legal charge
Delivered: 2 February 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings to the west side of cambrian street…
10 February 1994
Legal charge
Delivered: 22 February 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on east side of green lane, liverpool, merseyside…
10 February 1994
Legal charge
Delivered: 22 February 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H-l/h property k/a 223/231 (odd nos.) green lane…
19 August 1986
Legal charge
Delivered: 9 September 1986
Status: Satisfied on 27 June 1990
Persons entitled: Barclays Bank PLC
Description: 223/231 green lane, liverpool (inclusiveodd nos only) ra…
19 August 1986
Legal charge
Delivered: 9 September 1986
Status: Satisfied on 27 June 1990
Persons entitled: Barclays Bank PLC
Description: 20 tariff street manchester known as premises in brewer…
19 August 1986
Debenture
Delivered: 2 September 1986
Status: Satisfied on 27 June 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 April 1983
Charge
Delivered: 15 April 1983
Status: Satisfied on 30 December 1986
Persons entitled: Midland Bank PLC
Description: All book debts & other debts now & from time to time…