MOGFORD LIMITED
OXFORDSHIRE BROWNS HOTEL (OXFORD) LIMITED

Hellopages » Oxfordshire » Oxford » OX1 3LD

Company number 02094400
Status Active
Incorporation Date 29 January 1987
Company Type Private Limited Company
Address 36 ST GILES, OXFORD, OXFORDSHIRE, OX1 3LD
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Director's details changed for Mrs Hilary Jane Mogford on 6 October 2016; Director's details changed for Mrs Hilary Jane Mogford on 6 October 2016; Confirmation statement made on 27 September 2016 with updates. The most likely internet sites of MOGFORD LIMITED are www.mogford.co.uk, and www.mogford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Mogford Limited is a Private Limited Company. The company registration number is 02094400. Mogford Limited has been working since 29 January 1987. The present status of the company is Active. The registered address of Mogford Limited is 36 St Giles Oxford Oxfordshire Ox1 3ld. . SHELVER, Elaine Rosalie is a Secretary of the company. MOGFORD, Hilary Jane is a Director of the company. MOGFORD, Jeremy Lewis is a Director of the company. Secretary LOAKE, Jonathan David has been resigned. Director HARRIS, David Joseph has been resigned. Director MOGFORD, Hilary Jane has been resigned. Director STRIVENS, Gary Louis has been resigned. Director STRIVENS, Gary Louis has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
SHELVER, Elaine Rosalie
Appointed Date: 15 February 1995

Director
MOGFORD, Hilary Jane
Appointed Date: 13 August 2007
77 years old

Director

Resigned Directors

Secretary
LOAKE, Jonathan David
Resigned: 15 February 1995

Director
HARRIS, David Joseph
Resigned: 31 August 2010
Appointed Date: 10 February 2006
73 years old

Director
MOGFORD, Hilary Jane
Resigned: 06 November 2006
77 years old

Director
STRIVENS, Gary Louis
Resigned: 31 December 2005
Appointed Date: 31 December 1999
70 years old

Director
STRIVENS, Gary Louis
Resigned: 31 December 1997
70 years old

Persons With Significant Control

Mrs Hilary Jane Mogford
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jeremy Lewis Mogford
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MOGFORD LIMITED Events

06 Oct 2016
Director's details changed for Mrs Hilary Jane Mogford on 6 October 2016
06 Oct 2016
Director's details changed for Mrs Hilary Jane Mogford on 6 October 2016
27 Sep 2016
Confirmation statement made on 27 September 2016 with updates
08 Sep 2016
Director's details changed for Jeremy Lewis Mogford on 1 September 2016
08 Sep 2016
Director's details changed for Mrs Hilary Jane Mogford on 1 September 2016
...
... and 97 more events
20 Aug 1987
Secretary resigned;new secretary appointed

20 Aug 1987
Registered office changed on 20/08/87 from: 24 worple road wimbledon london SW19 4DD

25 Mar 1987
Accounting reference date notified as 31/12

03 Feb 1987
Secretary resigned

29 Jan 1987
Certificate of Incorporation

MOGFORD LIMITED Charges

25 March 2008
Legal charge of licensed premises
Delivered: 28 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The old parsonage hotel 1-3 banbury rd oxford; by way of…
28 September 2007
Legal charge over licensed premises
Delivered: 29 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H ground and basement floors at 91 high street by way of…
15 March 2004
Legal charge of licensed premises
Delivered: 17 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 61A banbury road oxford by way of fixed charge, the benefit…
26 September 1995
Legal charge
Delivered: 30 September 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land & buildings k/a gees restaurant situate at 61A…
11 December 1991
Legal charge
Delivered: 13 December 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land together with the buildings erected thereon the…
10 October 1989
Debenture
Delivered: 30 October 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…