Company number NI001046
Status Active
Incorporation Date 24 March 1936
Company Type Private Limited Company
Address 40 THE CUTTS, DERRIAGHY, DUNMURRY, BELFAST, BT17 9HS
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc
Since the company registration one hundred and ninety-two events have happened. The last three records are Second filing for the termination of William I Finnigan as a director; Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of HENRY R. AYTON LIMITED are www.henryrayton.co.uk, and www.henry-r-ayton.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and eleven months. Henry R Ayton Limited is a Private Limited Company.
The company registration number is NI001046. Henry R Ayton Limited has been working since 24 March 1936.
The present status of the company is Active. The registered address of Henry R Ayton Limited is 40 The Cutts Derriaghy Dunmurry Belfast Bt17 9hs. . MCCORD, Robert John is a Secretary of the company. MCCORD, Jacqueline Sarah is a Director of the company. MCCORD, Robert John is a Director of the company. Secretary FINNIGAN, William Ian has been resigned. Secretary MC HUGH, Joseph has been resigned. Director FINNIGAN, Stephen William has been resigned. Director FINNIGAN, William I has been resigned. Director GRAY, Andrew Duncan has been resigned. Director MCHUGH, Joseph Michael has been resigned. The company operates in "Wholesale of other machinery and equipment".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Robert John Mccord
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control
HENRY R. AYTON LIMITED Events
18 Jan 2017
Second filing for the termination of William I Finnigan as a director
03 Nov 2016
Confirmation statement made on 20 October 2016 with updates
20 Jul 2016
Total exemption small company accounts made up to 31 March 2016
27 Apr 2016
Appointment of Mrs Jacqueline Sarah Mccord as a director on 1 April 2016
27 Apr 2016
Termination of appointment of a director
-
ANNOTATION
Clarification a second filed TM01 form was registered on 18/01/2017.
...
... and 182 more events
19 December 1980
Mortgage or charge
Delivered: 6 January 1981
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies debenture the companys undertaking property and…
24 May 1979
Mortgage or charge
Delivered: 5 June 1979
Status: Satisfied
on 18 February 1983
Persons entitled: Share and Loan Trust
Description: All monies. Mortgage debenture all that the lands…
24 May 1979
Mortgage or charge
Delivered: 4 June 1979
Status: Satisfied
on 18 February 1983
Persons entitled: Share and Loan Trust
Description: All monies. Mortgage debenture all that the piece or parcel…
28 May 1976
Mortgage or charge
Delivered: 15 June 1976
Status: Satisfied
on 18 June 1981
Persons entitled: Bank of Ireland
Description: All monies. Deed of charge lands of derriaghy being the…
6 April 1971
Mortgage or charge
Delivered: 19 April 1971
Status: Satisfied
on 18 June 1981
Persons entitled: Bank of Ireland
Description: All monies debenture the companys undertaking property and…
14 May 1969
Mortgage or charge
Delivered: 4 June 1969
Status: Satisfied
on 24 May 1979
Persons entitled: Share and Loan Trust
Description: All monies. Mortgage debenture the lands hereditaments and…