BOOLE'S TOOLS & PIPE FITTINGS LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX4 9JF

Company number 00683745
Status Active
Incorporation Date 17 February 1961
Company Type Private Limited Company
Address PO BOX 1586, GEMINI ONE, JOHN SMITH DRIVE, OXFORD BUSINESS PARK SOUTH, OXFORD, OX4 9JF
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Auditor's resignation; Full accounts made up to 31 December 2015; Confirmation statement made on 23 August 2016 with updates. The most likely internet sites of BOOLE'S TOOLS & PIPE FITTINGS LIMITED are www.boolestoolspipefittings.co.uk, and www.boole-s-tools-pipe-fittings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and eight months. Boole S Tools Pipe Fittings Limited is a Private Limited Company. The company registration number is 00683745. Boole S Tools Pipe Fittings Limited has been working since 17 February 1961. The present status of the company is Active. The registered address of Boole S Tools Pipe Fittings Limited is Po Box 1586 Gemini One John Smith Drive Oxford Business Park South Oxford Ox4 9jf. . GRAFTON GROUP SECRETARIAL SERVICES LIMITED is a Secretary of the company. O'HARA, Brian is a Director of the company. WILKINSON, Garrett is a Director of the company. Secretary BOOLE, Ronald Bramwell has been resigned. Director BOOLE, Adrian Ronald has been resigned. Director BOOLE, Ronald Bramwell has been resigned. Director CHADWICK, Michael has been resigned. Director FLANIGAN, Valerie has been resigned. Director MCCABE, Michael Francis has been resigned. Director O HARA, Brian has been resigned. Director O'CARROLL BAILEY, John has been resigned. Director O'NUALLAIN, Colm has been resigned. Director O’DONOVAN, Colin has been resigned. Director ROBERTS, David John has been resigned. Director SLARK, Gavin has been resigned. Director SOWTON, Jonathon Paul has been resigned. Director SOWTON, Jonathon Paul has been resigned. Director WALKER, Neil Geoffrey has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
GRAFTON GROUP SECRETARIAL SERVICES LIMITED
Appointed Date: 24 October 2003

Director
O'HARA, Brian
Appointed Date: 22 July 2011
57 years old

Director
WILKINSON, Garrett
Appointed Date: 16 June 2014
46 years old

Resigned Directors

Secretary
BOOLE, Ronald Bramwell
Resigned: 24 October 2003

Director
BOOLE, Adrian Ronald
Resigned: 21 December 2006
56 years old

Director
BOOLE, Ronald Bramwell
Resigned: 24 October 2003
86 years old

Director
CHADWICK, Michael
Resigned: 16 October 2008
Appointed Date: 24 October 2003
74 years old

Director
FLANIGAN, Valerie
Resigned: 25 August 2006
73 years old

Director
MCCABE, Michael Francis
Resigned: 28 June 2005
Appointed Date: 21 June 2005
54 years old

Director
O HARA, Brian
Resigned: 28 April 2011
Appointed Date: 30 May 2008
57 years old

Director
O'CARROLL BAILEY, John
Resigned: 04 July 2012
Appointed Date: 24 October 2003
82 years old

Director
O'NUALLAIN, Colm
Resigned: 09 September 2013
Appointed Date: 24 October 2003
71 years old

Director
O’DONOVAN, Colin
Resigned: 18 June 2014
Appointed Date: 28 May 2013
51 years old

Director
ROBERTS, David John
Resigned: 24 October 2003
74 years old

Director
SLARK, Gavin
Resigned: 05 May 2016
Appointed Date: 30 August 2011
60 years old

Director
SOWTON, Jonathon Paul
Resigned: 28 June 2005
Appointed Date: 21 June 2005
63 years old

Director
SOWTON, Jonathon Paul
Resigned: 19 March 2004
Appointed Date: 24 October 2003
63 years old

Director
WALKER, Neil Geoffrey
Resigned: 31 May 2016
68 years old

Persons With Significant Control

Grafton Group (Uk) Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BOOLE'S TOOLS & PIPE FITTINGS LIMITED Events

12 Sep 2016
Auditor's resignation
07 Sep 2016
Full accounts made up to 31 December 2015
23 Aug 2016
Confirmation statement made on 23 August 2016 with updates
08 Jun 2016
Termination of appointment of Neil Geoffrey Walker as a director on 31 May 2016
06 May 2016
Termination of appointment of Gavin Slark as a director on 5 May 2016
...
... and 125 more events
01 Dec 1984
New secretary appointed
05 Aug 1982
Accounts made up to 30 September 1981
15 May 1981
Accounts made up to 30 September 1980
17 Feb 1961
Certificate of incorporation
17 Feb 1961
Incorporation

BOOLE'S TOOLS & PIPE FITTINGS LIMITED Charges

6 November 1984
Legal charge
Delivered: 12 November 1984
Status: Satisfied on 28 October 2003
Persons entitled: Barclays Bank PLC
Description: F/H 13 sidings road lowmoor road industrial estate kirkby…
26 July 1972
Debenture
Delivered: 14 August 1972
Status: Satisfied on 28 October 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge on undertaking and all property…
18 May 1967
Charge
Delivered: 2 June 1967
Status: Satisfied on 28 October 2003
Persons entitled: Barclays Bank PLC
Description: Land on the E. side of haigh avenue, stockport cheshire…