HENRY R. AYTON LIMITED
DUNMURRY


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 seven 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

Secretary
MCCORD, Robert John
Appointed Date: 01 July 2007

Director
MCCORD, Jacqueline Sarah
Appointed Date: 01 April 2016
64 years old

Director
MCCORD, Robert John
Appointed Date: 17 September 2010
62 years old

Resigned Directors

Secretary
FINNIGAN, William Ian
Resigned: 01 July 2007
Appointed Date: 01 July 2006

Secretary
MC HUGH, Joseph
Resigned: 01 July 2006

Director
FINNIGAN, Stephen William
Resigned: 31 March 2016
63 years old

Director
FINNIGAN, William I
Resigned: 31 March 2016
90 years old

Director
GRAY, Andrew Duncan
Resigned: 28 January 2005
82 years old

Director
MCHUGH, Joseph Michael
Resigned: 01 July 2006
Appointed Date: 26 July 2002
71 years old

Persons With Significant Control

Mr Robert John Mccord
Notified on: 6 April 2016
62 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
24 Mar 1936
Memorandum

24 Mar 1936
Articles

24 Mar 1936
Statement of nominal cap

24 Mar 1936
Situation of reg office

24 Mar 1936
Particulars re directors

HENRY R. AYTON LIMITED Charges

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…