KIRTON TUBE AND COMPONENTS LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX4 9JF

Company number 01668163
Status Active
Incorporation Date 29 September 1982
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 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Neil Geoffrey Walker as a director on 31 May 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 20,000 . The most likely internet sites of KIRTON TUBE AND COMPONENTS LIMITED are www.kirtontubeandcomponents.co.uk, and www.kirton-tube-and-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. Kirton Tube and Components Limited is a Private Limited Company. The company registration number is 01668163. Kirton Tube and Components Limited has been working since 29 September 1982. The present status of the company is Active. The registered address of Kirton Tube and Components 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 SHEPPARD, Gary has been resigned. Director BOOLE, Ronald Bramwell 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 SOWTON, Jonathon Paul has been resigned. Director WALKER, Neil Geoffrey has been resigned. The company operates in "Dormant Company".


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: 17 June 2014
46 years old

Resigned Directors

Secretary
SHEPPARD, Gary
Resigned: 24 October 2003

Director
BOOLE, Ronald Bramwell
Resigned: 24 October 2003
86 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: 09 September 2013
51 years old

Director
SOWTON, Jonathon Paul
Resigned: 12 October 2004
Appointed Date: 24 October 2003
63 years old

Director
WALKER, Neil Geoffrey
Resigned: 31 May 2016
Appointed Date: 24 October 2003
68 years old

KIRTON TUBE AND COMPONENTS LIMITED Events

21 Jun 2016
Accounts for a dormant company made up to 31 December 2015
08 Jun 2016
Termination of appointment of Neil Geoffrey Walker as a director on 31 May 2016
28 Apr 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 20,000

04 Aug 2015
Accounts for a dormant company made up to 31 December 2014
28 Apr 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 20,000

...
... and 93 more events
23 Jul 1987
Accounts for a small company made up to 30 September 1986

23 Jul 1987
Return made up to 02/05/87; full list of members

20 Jun 1986
Full accounts made up to 30 September 1985

20 Jun 1986
Annual return made up to 12/04/86

29 Sep 1982
Incorporation

KIRTON TUBE AND COMPONENTS LIMITED Charges

28 September 1987
Debenture
Delivered: 14 October 1989
Status: Satisfied on 28 October 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 1984
Legal charge
Delivered: 12 November 1984
Status: Satisfied on 28 October 2003
Persons entitled: Barclays Bank PLC
Description: L/Hold plot 13, sidings road, lowmoor road industrial…