PARKLANDS HOTEL (OXFORD) LIMITED

Hellopages » Oxfordshire » Oxford » OX1 4HL
Company number 00885240
Status Active
Incorporation Date 10 August 1966
Company Type Private Limited Company
Address 8 KING EDWARD STREET, OXFORD, OX1 4HL
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 716 ; Secretary's details changed for Sharron Ellis on 25 May 2016. The most likely internet sites of PARKLANDS HOTEL (OXFORD) LIMITED are www.parklandshoteloxford.co.uk, and www.parklands-hotel-oxford.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and six months. Parklands Hotel Oxford Limited is a Private Limited Company. The company registration number is 00885240. Parklands Hotel Oxford Limited has been working since 10 August 1966. The present status of the company is Active. The registered address of Parklands Hotel Oxford Limited is 8 King Edward Street Oxford Ox1 4hl. . ELLIS, Sharron is a Secretary of the company. ATKINSON, Robert is a Director of the company. ELLIS, Anthony Charles is a Director of the company. ELLIS, Sharron is a Director of the company. Secretary CROCKETT, Alun Macdonald has been resigned. Director CROCKETT, Alun Macdonald has been resigned. Director CROCKETT, Zelia Peggy has been resigned. Director LANE, Gary John has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
ELLIS, Sharron
Appointed Date: 08 June 1998

Director
ATKINSON, Robert
Appointed Date: 01 February 2011
45 years old

Director
ELLIS, Anthony Charles
Appointed Date: 08 June 1998
74 years old

Director
ELLIS, Sharron
Appointed Date: 08 June 1998
76 years old

Resigned Directors

Secretary
CROCKETT, Alun Macdonald
Resigned: 08 June 1998

Director
CROCKETT, Alun Macdonald
Resigned: 08 June 1998
83 years old

Director
CROCKETT, Zelia Peggy
Resigned: 08 June 1998
82 years old

Director
LANE, Gary John
Resigned: 25 March 2004
Appointed Date: 10 November 1998
57 years old

PARKLANDS HOTEL (OXFORD) LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 716

26 May 2016
Secretary's details changed for Sharron Ellis on 25 May 2016
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Jun 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 716

...
... and 92 more events
13 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

18 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Apr 1987
Declaration of shares redemption:auditor's report

09 Jan 1987
Annual return made up to 07/11/86

20 Oct 1986
Full accounts made up to 31 January 1986

PARKLANDS HOTEL (OXFORD) LIMITED Charges

29 September 1993
Deed of variation supplemental to a legal charge
Delivered: 5 October 1993
Status: Satisfied on 14 July 2000
Persons entitled: National Westminster Bank PLC
Description: The goodwill and connection of the business carried on at…
23 March 1990
Legal mortgage
Delivered: 3 April 1990
Status: Satisfied on 17 July 1998
Persons entitled: National Westminster Bank PLC
Description: 100 banbury road oxford oxfordshire t/no on 30184 and/or…
22 April 1985
Legal charge
Delivered: 7 May 1985
Status: Satisfied on 17 July 1998
Persons entitled: Frederick Ewart Leese Gwyndolyne Leese &
Description: 100 banbury road oxrord tn. On 30184.
8 October 1982
Legal charge
Delivered: 20 October 1982
Status: Satisfied on 10 November 1990
Persons entitled: Barclays Bank PLC
Description: F/H parklands hotel 100 banbury road oxford, oxfordshire…
6 July 1981
Legal charge
Delivered: 15 July 1981
Status: Satisfied on 14 July 2000
Persons entitled: Barclays Bank PLC
Description: F/H 106 banbury road, oxford, oxfordshire. Title no on…
6 July 1981
Legal charge
Delivered: 14 July 1981
Status: Satisfied on 14 July 2000
Persons entitled: G. Leese & F. E. Leese
Description: F/H 106 banbury road oxford. Title no: on 25739.