TRAVELODGE LIMITED
THAME AGHOCO 4015 LIMITED

Hellopages » Oxfordshire » South Oxfordshire » OX9 3AT

Company number 07208249
Status Active
Incorporation Date 30 March 2010
Company Type Private Limited Company
Address SLEEPY HOLLOW, AYLESBURY ROAD, THAME, OXFORDSHIRE, ENGLAND, OX9 3AT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Secretary's details changed for Miss Katherine Anna Ashford Waugh on 19 November 2016; Accounts for a dormant company made up to 31 December 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of TRAVELODGE LIMITED are www.travelodge.co.uk, and www.travelodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Travelodge Limited is a Private Limited Company. The company registration number is 07208249. Travelodge Limited has been working since 30 March 2010. The present status of the company is Active. The registered address of Travelodge Limited is Sleepy Hollow Aylesbury Road Thame Oxfordshire England Ox9 3at. . BOYDELL, Joanna is a Secretary of the company. THOMAS, Katherine Anna Ashford is a Secretary of the company. BOYDELL, Joanna is a Director of the company. GOWERS, Peter Darren is a Director of the company. HARVEY, Paul Victor is a Director of the company. Secretary MORTIMORE, Jon has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director HART, Roger has been resigned. Director HEARN, Grant David has been resigned. Director MORTIMORE, Jon William has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BOYDELL, Joanna
Appointed Date: 19 March 2013

Secretary
THOMAS, Katherine Anna Ashford
Appointed Date: 24 June 2016

Director
BOYDELL, Joanna
Appointed Date: 19 March 2013
56 years old

Director
GOWERS, Peter Darren
Appointed Date: 25 November 2013
53 years old

Director
HARVEY, Paul Victor
Appointed Date: 18 May 2011
64 years old

Resigned Directors

Secretary
MORTIMORE, Jon
Resigned: 28 March 2013
Appointed Date: 18 May 2011

Secretary
A G SECRETARIAL LIMITED
Resigned: 24 June 2016
Appointed Date: 30 March 2010

Director
HART, Roger
Resigned: 18 May 2011
Appointed Date: 30 March 2010
54 years old

Director
HEARN, Grant David
Resigned: 25 November 2013
Appointed Date: 23 August 2012
67 years old

Director
MORTIMORE, Jon William
Resigned: 28 March 2013
Appointed Date: 18 May 2011
58 years old

Director
A G SECRETARIAL LIMITED
Resigned: 18 May 2011
Appointed Date: 30 March 2010

Director
INHOCO FORMATIONS LIMITED
Resigned: 18 May 2011
Appointed Date: 30 March 2010

TRAVELODGE LIMITED Events

19 Apr 2017
Secretary's details changed for Miss Katherine Anna Ashford Waugh on 19 November 2016
13 Apr 2017
Accounts for a dormant company made up to 31 December 2016
19 Jul 2016
Accounts for a dormant company made up to 31 December 2015
27 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1

27 Jun 2016
Termination of appointment of a G Secretarial Limited as a secretary on 24 June 2016
...
... and 32 more events
18 Jul 2011
Appointment of Paul Victor Harvey as a director
18 Jul 2011
Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom on 18 July 2011
19 Apr 2011
Annual return made up to 30 March 2011 with full list of shareholders
16 Jul 2010
Company name changed aghoco 4015 LIMITED\certificate issued on 16/07/10
  • CONNOT ‐

30 Mar 2010
Incorporation

TRAVELODGE LIMITED Charges

29 November 2013
Charge code 0720 8249 0003
Delivered: 5 December 2013
Status: Satisfied on 1 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
25 October 2012
A supplemental debenture
Delivered: 31 October 2012
Status: Satisfied on 1 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
11 October 2012
A security accession deed
Delivered: 18 October 2012
Status: Satisfied on 1 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…