MAHOGANY HOLDINGS LIMITED
OXON

Hellopages » Oxfordshire » Oxford » OX1 3DQ

Company number 02612302
Status Active
Incorporation Date 20 May 1991
Company Type Private Limited Company
Address 5 TURL STREET, OXFORD, OXON, OX1 3DQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 1,200 ; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of MAHOGANY HOLDINGS LIMITED are www.mahoganyholdings.co.uk, and www.mahogany-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Mahogany Holdings Limited is a Private Limited Company. The company registration number is 02612302. Mahogany Holdings Limited has been working since 20 May 1991. The present status of the company is Active. The registered address of Mahogany Holdings Limited is 5 Turl Street Oxford Oxon Ox1 3dq. . BARKER, Russell John is a Secretary 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. Nominee Secretary MCCOLLUM, Angela Jean has been resigned. Director GANNON, Jane Alma has been resigned. Director GANNON, Martin John has been resigned. Director TAYLOR, Martyn has been resigned. Director THOMPSON, Maria Elizabeth has been resigned. Director THOMPSON, Philip Harold has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BARKER, Russell John
Appointed Date: 22 May 1991

Director
BARKER, Russell John
Appointed Date: 22 May 1991
67 years old

Director
GREANEY, Colin Gerard
Appointed Date: 12 July 2011
62 years old

Director
LICATA, Gaetano
Appointed Date: 12 July 2011
57 years old

Resigned Directors

Nominee Secretary
MCCOLLUM, Angela Jean
Resigned: 22 May 1991
Appointed Date: 20 May 1991

Director
GANNON, Jane Alma
Resigned: 06 April 2002
Appointed Date: 22 May 1991
77 years old

Director
GANNON, Martin John
Resigned: 06 April 2002
Appointed Date: 22 May 1991
79 years old

Director
TAYLOR, Martyn
Resigned: 22 May 1991
Appointed Date: 20 May 1991
70 years old

Director
THOMPSON, Maria Elizabeth
Resigned: 12 July 2011
Appointed Date: 22 May 1991
71 years old

Director
THOMPSON, Philip Harold
Resigned: 12 July 2011
Appointed Date: 22 May 1991
73 years old

MAHOGANY HOLDINGS LIMITED Events

16 Feb 2017
Accounts for a dormant company made up to 31 May 2016
17 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,200

03 Mar 2016
Accounts for a dormant company made up to 31 May 2015
22 May 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,200

22 May 2015
Director's details changed for Mr Russell John Barker on 22 May 2015
...
... and 69 more events
06 Nov 1991
Accounting reference date notified as 31/05

04 Jun 1991
Ad 22/05/91--------- £ si 1@1=1 £ ic 2/3
04 Jun 1991
Director resigned

04 Jun 1991
Secretary resigned

20 May 1991
Incorporation