MIDLAND BOILER PARTS LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX4 9JF

Company number 03203540
Status Active
Incorporation Date 24 May 1996
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 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 1,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of MIDLAND BOILER PARTS LIMITED are www.midlandboilerparts.co.uk, and www.midland-boiler-parts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Midland Boiler Parts Limited is a Private Limited Company. The company registration number is 03203540. Midland Boiler Parts Limited has been working since 24 May 1996. The present status of the company is Active. The registered address of Midland Boiler Parts 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. SOWTON, Jonathon Paul is a Director of the company. Secretary ARDEN, Martin John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARDEN, Martin John has been resigned. Director CURTIS, Robert has been resigned. Director MARTIN, Leo James has been resigned. Director O'NUALLAIN, Colm has been resigned. Director THROWER, Gerald Malcolm has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GRAFTON GROUP SECRETARIAL SERVICES LIMITED
Appointed Date: 31 January 2008

Director
SOWTON, Jonathon Paul
Appointed Date: 31 January 2008
63 years old

Resigned Directors

Secretary
ARDEN, Martin John
Resigned: 31 January 2008
Appointed Date: 24 May 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 May 1996
Appointed Date: 24 May 1996

Director
ARDEN, Martin John
Resigned: 31 January 2008
Appointed Date: 24 May 1996
58 years old

Director
CURTIS, Robert
Resigned: 31 January 2008
Appointed Date: 24 May 1996
78 years old

Director
MARTIN, Leo James
Resigned: 31 December 2011
Appointed Date: 31 January 2008
74 years old

Director
O'NUALLAIN, Colm
Resigned: 09 September 2013
Appointed Date: 31 January 2008
71 years old

Director
THROWER, Gerald Malcolm
Resigned: 30 September 2008
Appointed Date: 31 January 2008
82 years old

MIDLAND BOILER PARTS LIMITED Events

21 Jun 2016
Accounts for a dormant company made up to 31 December 2015
25 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000

21 Jul 2015
Accounts for a dormant company made up to 31 December 2014
25 May 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1,000

10 Oct 2014
Director's details changed for Mr Jonathon Paul Sowton on 10 October 2014
...
... and 63 more events
11 Apr 1998
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

06 Jun 1997
Return made up to 24/05/97; full list of members
10 Jun 1996
Accounting reference date extended from 31/05/97 to 31/10/97
03 Jun 1996
Secretary resigned
24 May 1996
Incorporation

MIDLAND BOILER PARTS LIMITED Charges

13 November 2003
Debenture
Delivered: 21 November 2003
Status: Satisfied on 14 March 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…