ASTON & FINCHER LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B6 7BB

Company number 00970902
Status Active
Incorporation Date 26 January 1970
Company Type Private Limited Company
Address PAVILION DRIVE, OFF HOLFORD DRIVE, BIRMINGHAM, WEST MIDLANDS, B6 7BB
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 712,492 ; Register inspection address has been changed from 33 Lionel Street Birmingham West Midlands B31AB United Kingdom to Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD; Full accounts made up to 31 December 2015. The most likely internet sites of ASTON & FINCHER LIMITED are www.astonfincher.co.uk, and www.aston-fincher.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eight months. The distance to to Birmingham New Street Rail Station is 3 miles; to Blake Street Rail Station is 6.1 miles; to Bloxwich Rail Station is 8.5 miles; to Bloxwich North Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aston Fincher Limited is a Private Limited Company. The company registration number is 00970902. Aston Fincher Limited has been working since 26 January 1970. The present status of the company is Active. The registered address of Aston Fincher Limited is Pavilion Drive Off Holford Drive Birmingham West Midlands B6 7bb. . WINNINGTON, David St. John is a Secretary of the company. CAHILL, Paul is a Director of the company. FINCHER, Oliver James Markham is a Director of the company. FINCHER, Richard Markham is a Director of the company. WINNINGTON, David St. John is a Director of the company. Secretary LABRUM, Timothy Harry Grant Collingbourne has been resigned. Secretary SALMON, Sylvia has been resigned. Director BARBER, Ashley Arthur has been resigned. Director FINCHER, Walter Robert has been resigned. Director LABRUM, Timothy Harry Grant Collingbourne has been resigned. Director SALMON, Sylvia has been resigned. Director SUCH, John Lawrence has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
WINNINGTON, David St. John
Appointed Date: 03 June 1999

Director
CAHILL, Paul
Appointed Date: 01 January 2006
67 years old

Director
FINCHER, Oliver James Markham
Appointed Date: 03 June 1999
55 years old

Director

Director
WINNINGTON, David St. John
Appointed Date: 20 October 2003
58 years old

Resigned Directors

Secretary
LABRUM, Timothy Harry Grant Collingbourne
Resigned: 03 June 1999
Appointed Date: 22 December 1997

Secretary
SALMON, Sylvia
Resigned: 22 December 1997

Director
BARBER, Ashley Arthur
Resigned: 03 June 1999
81 years old

Director
FINCHER, Walter Robert
Resigned: 28 June 1999
104 years old

Director
LABRUM, Timothy Harry Grant Collingbourne
Resigned: 03 June 1999
83 years old

Director
SALMON, Sylvia
Resigned: 22 December 1997
89 years old

Director
SUCH, John Lawrence
Resigned: 01 September 2005
Appointed Date: 03 June 1999
73 years old

ASTON & FINCHER LIMITED Events

06 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 712,492

06 Jul 2016
Register inspection address has been changed from 33 Lionel Street Birmingham West Midlands B31AB United Kingdom to Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD
25 Jun 2016
Full accounts made up to 31 December 2015
12 Oct 2015
Group of companies' accounts made up to 31 December 2014
06 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 712,492

...
... and 109 more events
23 Jul 1987
Accounts for a medium company made up to 31 December 1986

23 Jul 1987
Return made up to 22/06/87; full list of members

19 Sep 1986
Return made up to 21/04/86; full list of members

02 Sep 1986
Group of companies' accounts made up to 31 December 1985

26 Jan 1970
Certificate of incorporation

ASTON & FINCHER LIMITED Charges

11 July 2013
Charge code 0097 0902 0005
Delivered: 13 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
9 January 2008
Legal mortgage
Delivered: 19 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H unit 9 neptune business centre tewkesbury road…
1 June 2004
Legal mortgage
Delivered: 2 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at unit 2 phase 2 holford broadlands…
12 March 1984
Agreement
Delivered: 26 March 1984
Status: Satisfied on 14 April 1994
Persons entitled: Orderma LTD
Description: Stock of the chargee sold to the company.
10 December 1974
Floating charge
Delivered: 13 December 1974
Status: Outstanding
Persons entitled: Midland Bank Limited
Description: Floating charge over the. Undertaking and all property and…