MAHOGANY DESIGNS LIMITED
OXON

Hellopages » Oxfordshire » Oxford » OX1 3DQ

Company number 02213204
Status Active
Incorporation Date 22 January 1988
Company Type Private Limited Company
Address 5 TURL STREET, OXFORD, OXON, OX1 3DQ
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 28 December 2016 with updates; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 4,225 . The most likely internet sites of MAHOGANY DESIGNS LIMITED are www.mahoganydesigns.co.uk, and www.mahogany-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. Mahogany Designs Limited is a Private Limited Company. The company registration number is 02213204. Mahogany Designs Limited has been working since 22 January 1988. The present status of the company is Active. The registered address of Mahogany Designs Limited is 5 Turl Street Oxford Oxon Ox1 3dq. . BARKER, Russell John is a Secretary of the company. ATKINSON, Neil Duncan is a Director of the company. BARKER, Russell John is a Director of the company. GREANEY, Colin Gerard is a Director of the company. LICATA, Gaetano is a Director of the company. Director GANNON, Jane Alma has been resigned. Director GANNON, Martin John has been resigned. Director THOMPSON, Maria Elizabeth has been resigned. Director THOMPSON, Philip Harold has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors


Director
ATKINSON, Neil Duncan
Appointed Date: 01 September 2013
57 years old

Director
BARKER, Russell John

67 years old

Director
GREANEY, Colin Gerard
Appointed Date: 20 May 1992
62 years old

Director
LICATA, Gaetano
Appointed Date: 20 May 1992
57 years old

Resigned Directors

Director
GANNON, Jane Alma
Resigned: 06 April 2002
77 years old

Director
GANNON, Martin John
Resigned: 06 April 2002
79 years old

Director
THOMPSON, Maria Elizabeth
Resigned: 27 December 2011
71 years old

Director
THOMPSON, Philip Harold
Resigned: 27 December 2011
73 years old

MAHOGANY DESIGNS LIMITED Events

16 Feb 2017
Total exemption small company accounts made up to 31 May 2016
20 Jan 2017
Confirmation statement made on 28 December 2016 with updates
19 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 4,225

24 Dec 2015
Total exemption small company accounts made up to 31 May 2015
26 Jan 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 81 more events
27 Apr 1988
Registered office changed on 27/04/88 from: 124/128 city rd london EC1V 2NJ

27 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Apr 1988
Company name changed rapid 5117 LIMITED\certificate issued on 15/04/88

22 Jan 1988
Incorporation

MAHOGANY DESIGNS LIMITED Charges

3 April 1991
Legal charge
Delivered: 19 April 1991
Status: Satisfied on 11 April 2002
Persons entitled: Barclays Bank PLC
Description: 5 lincoln house turl street oxford oxfordshire.
3 April 1991
Legal charge
Delivered: 19 April 1991
Status: Satisfied on 10 June 1998
Persons entitled: Barclays Bank PLC
Description: 1 new bond street place, bath. Avon.