AITON & CO LIMITED
LONDON PINCO 1072 LIMITED

Hellopages » Greater London » Westminster » W2 6LG
Company number 03573344
Status Active
Incorporation Date 1 June 1998
Company Type Private Limited Company
Address 40 EASTBOURNE TERRACE, LONDON, ENGLAND, W2 6LG
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c., 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Appointment of Ms Lynn Anne Sheach as a director on 29 November 2016; Appointment of Mr Frazer Grenville Budd as a director on 29 November 2016. The most likely internet sites of AITON & CO LIMITED are www.aitonco.co.uk, and www.aiton-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Battersea Park Rail Station is 3 miles; to Barbican Rail Station is 3.5 miles; to Barnes Bridge Rail Station is 4.4 miles; to Brentford Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aiton Co Limited is a Private Limited Company. The company registration number is 03573344. Aiton Co Limited has been working since 01 June 1998. The present status of the company is Active. The registered address of Aiton Co Limited is 40 Eastbourne Terrace London England W2 6lg. . STEPHENSON, Jonathan Paul is a Secretary of the company. BUDD, Frazer Grenville is a Director of the company. SHEACH, Lynn Anne is a Director of the company. Secretary PHILLIPS, Mark has been resigned. Secretary PILGRIM, Roy Malcolm has been resigned. Nominee Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director DAVIS, Neil Anthony has been resigned. Director HUNTER, Derek has been resigned. Director PHILLIPS, Mark has been resigned. Nominee Director PINSENT MASONS DIRECTOR LIMITED has been resigned. Director SAYER, Derek Vincent has been resigned. Director WILSON, Robert Alan has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
STEPHENSON, Jonathan Paul
Appointed Date: 30 November 2016

Director
BUDD, Frazer Grenville
Appointed Date: 29 November 2016
60 years old

Director
SHEACH, Lynn Anne
Appointed Date: 29 November 2016
58 years old

Resigned Directors

Secretary
PHILLIPS, Mark
Resigned: 30 November 2016
Appointed Date: 30 June 2002

Secretary
PILGRIM, Roy Malcolm
Resigned: 30 June 2002
Appointed Date: 25 June 1998

Nominee Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 25 June 1998
Appointed Date: 01 June 1998

Director
DAVIS, Neil Anthony
Resigned: 31 January 2005
Appointed Date: 01 October 2003
64 years old

Director
HUNTER, Derek
Resigned: 31 March 2012
Appointed Date: 31 January 2005
78 years old

Director
PHILLIPS, Mark
Resigned: 30 November 2016
Appointed Date: 31 March 2012
60 years old

Nominee Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 25 June 1998
Appointed Date: 01 June 1998

Director
SAYER, Derek Vincent
Resigned: 01 October 2003
Appointed Date: 25 June 1998
81 years old

Director
WILSON, Robert Alan
Resigned: 11 December 1998
Appointed Date: 25 June 1998
73 years old

AITON & CO LIMITED Events

06 Mar 2017
Accounts for a dormant company made up to 31 December 2016
01 Dec 2016
Appointment of Ms Lynn Anne Sheach as a director on 29 November 2016
01 Dec 2016
Appointment of Mr Frazer Grenville Budd as a director on 29 November 2016
30 Nov 2016
Termination of appointment of Mark Phillips as a director on 30 November 2016
30 Nov 2016
Termination of appointment of Mark Phillips as a secretary on 30 November 2016
...
... and 55 more events
01 Jul 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Jul 1998
Registered office changed on 01/07/98 from: 41 park square leeds west yorkshire LS1 2NS
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Jul 1998
Accounting reference date extended from 30/06/99 to 31/08/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Jun 1998
Company name changed pinco 1072 LIMITED\certificate issued on 12/06/98
01 Jun 1998
Incorporation