AUGHTON AUTOMATION LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L24 9PB

Company number 03872570
Status Active
Incorporation Date 8 November 1999
Company Type Private Limited Company
Address 115 EVANS ROAD, SPEKE, LIVERPOOL, MERSEYSIDE, L24 9PB
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis, 74909 - Other professional, scientific and technical activities n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 8 November 2016 with updates; Secretary's details changed for Brian Duffy on 11 November 2016. The most likely internet sites of AUGHTON AUTOMATION LIMITED are www.aughtonautomation.co.uk, and www.aughton-automation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Aughton Automation Limited is a Private Limited Company. The company registration number is 03872570. Aughton Automation Limited has been working since 08 November 1999. The present status of the company is Active. The registered address of Aughton Automation Limited is 115 Evans Road Speke Liverpool Merseyside L24 9pb. . DUFFY, Brian is a Secretary of the company. BANCROFT, Paul is a Director of the company. CORCORAN, Keith William is a Director of the company. DUFFY, Brian is a Director of the company. Secretary H D SECRETARIES LIMITED has been resigned. Director BURTON, James Oskar has been resigned. Director CARRINGTON, Charles Leon has been resigned. Director CLAYTON, Christopher has been resigned. Director FAULKNER, Stuart Alan has been resigned. Director H D DIRECTORS LIMITED has been resigned. Director HOPLEY, David has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Secretary
DUFFY, Brian
Appointed Date: 08 November 1999

Director
BANCROFT, Paul
Appointed Date: 10 March 2003
72 years old

Director
CORCORAN, Keith William
Appointed Date: 10 March 2003
67 years old

Director
DUFFY, Brian
Appointed Date: 01 February 2000
71 years old

Resigned Directors

Secretary
H D SECRETARIES LIMITED
Resigned: 08 November 1999
Appointed Date: 08 November 1999

Director
BURTON, James Oskar
Resigned: 18 December 2002
Appointed Date: 01 February 2000
75 years old

Director
CARRINGTON, Charles Leon
Resigned: 13 April 2001
Appointed Date: 01 February 2000
81 years old

Director
CLAYTON, Christopher
Resigned: 22 May 2015
Appointed Date: 08 November 1999
73 years old

Director
FAULKNER, Stuart Alan
Resigned: 18 December 2002
Appointed Date: 01 February 2000
81 years old

Director
H D DIRECTORS LIMITED
Resigned: 08 November 1999
Appointed Date: 08 November 1999
26 years old

Director
HOPLEY, David
Resigned: 18 December 2002
Appointed Date: 01 February 2000
60 years old

Persons With Significant Control

Ellington Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AUGHTON AUTOMATION LIMITED Events

13 Feb 2017
Full accounts made up to 30 September 2016
15 Nov 2016
Confirmation statement made on 8 November 2016 with updates
11 Nov 2016
Secretary's details changed for Brian Duffy on 11 November 2016
11 Nov 2016
Director's details changed for Mr. Paul Bancroft on 11 November 2016
11 Nov 2016
Director's details changed for Brian Duffy on 11 November 2016
...
... and 73 more events
12 Nov 1999
New director appointed
12 Nov 1999
New secretary appointed
12 Nov 1999
Director resigned
12 Nov 1999
Secretary resigned
08 Nov 1999
Incorporation

AUGHTON AUTOMATION LIMITED Charges

6 April 2010
Legal charge
Delivered: 13 April 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all interest in unit 1A venture…
5 April 2001
Debenture
Delivered: 11 April 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 February 2000
Fixed and floating charge
Delivered: 17 February 2000
Status: Outstanding
Persons entitled: Royal Bank Invoice Finance Limited
Description: By way of fixed charge all debts and their related rights…