ARISTON ACOUSTICS LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 4BB

Company number 02820162
Status Active
Incorporation Date 21 May 1993
Company Type Private Limited Company
Address GALLERY COURT, HANKEY PLACE, LONDON, SE1 4BB
Home Country United Kingdom
Nature of Business 27510 - Manufacture of electric domestic appliances
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 2 ; Secretary's details changed for Mr Stuart George on 1 June 2016. The most likely internet sites of ARISTON ACOUSTICS LIMITED are www.aristonacoustics.co.uk, and www.ariston-acoustics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Ariston Acoustics Limited is a Private Limited Company. The company registration number is 02820162. Ariston Acoustics Limited has been working since 21 May 1993. The present status of the company is Active. The registered address of Ariston Acoustics Limited is Gallery Court Hankey Place London Se1 4bb. . GEORGE, Stuart is a Secretary of the company. CURRIER, John is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary CURRIER, John has been resigned. Secretary ROSENTHAL, Robert Charles has been resigned. Director BRAIN, Michael Terence has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director JOHNSON-FLINT, James has been resigned. The company operates in "Manufacture of electric domestic appliances".


ariston acoustics Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GEORGE, Stuart
Appointed Date: 16 October 2003

Director
CURRIER, John
Appointed Date: 03 December 2007
65 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 21 May 1993
Appointed Date: 21 May 1993

Secretary
CURRIER, John
Resigned: 02 June 1998
Appointed Date: 21 May 1993

Secretary
ROSENTHAL, Robert Charles
Resigned: 16 October 2003
Appointed Date: 02 June 1998

Director
BRAIN, Michael Terence
Resigned: 21 March 2006
Appointed Date: 10 January 2006
74 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 21 May 1993
Appointed Date: 21 May 1993
34 years old

Director
JOHNSON-FLINT, James
Resigned: 02 January 2007
Appointed Date: 21 May 1993
57 years old

ARISTON ACOUSTICS LIMITED Events

07 Dec 2016
Accounts for a dormant company made up to 31 March 2016
06 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2

06 Jun 2016
Secretary's details changed for Mr Stuart George on 1 June 2016
23 Dec 2015
Accounts for a dormant company made up to 31 March 2015
02 Jul 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2

...
... and 62 more events
14 Jul 1993
Registered office changed on 14/07/93 from: casson beckman hobson house 155 gower street london WC1E 6BH

15 Jun 1993
Accounting reference date notified as 31/01

09 Jun 1993
Secretary resigned;new secretary appointed

09 Jun 1993
Director resigned;new director appointed

21 May 1993
Incorporation