AEI COMPOUNDS LIMITED - SANDWICH


Company Profile Company Filings

Overview

AEI COMPOUNDS LIMITED is a Private Limited Company from SANDWICH and has the status: Active.
AEI COMPOUNDS LIMITED was incorporated 104 years ago on 04/02/1920 and has the registered number: 00163690. The accounts status is FULL and accounts are next due on 30/09/2024.

AEI COMPOUNDS LIMITED - SANDWICH

This company is listed in the following categories:
20160 - Manufacture of plastics in primary forms

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

SANDWICH INDUSTRIAL ESTATE
SANDWICH
KENT
CT13 9LY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/07/2023 15/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PHILIPPE EMILE VANHOVE May 1959 Belgian Director 2021-11-15 CURRENT
ANDREA SAVONUZZI Jan 1945 Italian Director 2011-07-11 CURRENT
LUCA SAGGESE Nov 1975 American Director 2021-11-15 CURRENT
GERARD PATRICK OAKLEY May 1965 British Director 1999-09-21 UNTIL 2001-06-22 RESIGNED
ANDREW KENNETH JOLLIFFE Feb 1952 British Director 2007-08-30 UNTIL 2007-09-24 RESIGNED
CHRISTOPHER JOHN SHENTON Jan 1959 British Director 2007-08-01 UNTIL 2016-04-01 RESIGNED
MR MARK ANDREW SHAW Oct 1962 British Director 2007-11-15 UNTIL 2017-08-21 RESIGNED
MR JOHN NICHOLL SAWFORD Mar 1959 British Director 2006-01-01 UNTIL 2006-12-01 RESIGNED
MICHAEL EDWARD SLEVIN Oct 1953 British Director 2007-08-01 UNTIL 2019-03-29 RESIGNED
KAREN LESLEY NEAME Jul 1965 British Director 2014-01-01 UNTIL 2016-09-01 RESIGNED
DAVID ROBERTS Jun 1959 British Director 2011-07-11 UNTIL 2017-11-28 RESIGNED
MR HUGH MARK WHITCOMB Nov 1961 English Director 2006-12-01 UNTIL 2007-11-15 RESIGNED
ANDREW SABISTON Dec 1948 British Director 1997-11-03 UNTIL 2020-01-31 RESIGNED
MR STEPHEN FRANK MUNDAY Jan 1957 British Director 1998-10-26 UNTIL 2001-06-22 RESIGNED
DAVID MUIR Oct 1965 British Director 2001-12-17 UNTIL 2005-12-09 RESIGNED
WENDY JILL SHARP Aug 1965 British Secretary 2006-12-01 UNTIL 2011-07-11 RESIGNED
KAREN LESLEY NEAME Secretary 2014-06-30 UNTIL 2016-09-01 RESIGNED
MARTIN GRAHAM LEIGH Nov 1944 British Secretary 1997-11-03 UNTIL 2006-12-01 RESIGNED
JOHN STUART GARNETT British Secretary 2011-07-26 UNTIL 2014-06-30 RESIGNED
MICHAEL CONWAY HEPTON BOND May 1949 British Secretary RESIGNED
ANDREW JAMES DICK Apr 1956 British Director 2009-11-20 UNTIL 2011-07-11 RESIGNED
PHILIP ZUEHLKE Dec 1951 American Director 2011-07-11 UNTIL 2018-06-29 RESIGNED
MR JAMES WELLWOOD ARMSTRONG Jan 1948 British Director 2007-08-30 UNTIL 2007-09-24 RESIGNED
SIMON FRANCIS BAKER Aug 1966 British Director 2017-08-21 UNTIL 2021-11-30 RESIGNED
KENNETH BENNETT Mar 1929 British Director RESIGNED
PETER BIBBY Oct 1946 British Director 1993-02-15 UNTIL 1997-11-03 RESIGNED
MICHAEL CONWAY HEPTON BOND May 1949 British Director 1996-04-25 UNTIL 1997-11-03 RESIGNED
MR NIGEL ANTONY BRICE Jan 1962 British Director 2006-12-01 UNTIL 2009-11-20 RESIGNED
TERRY BROWN Apr 1946 British Director 2001-09-21 UNTIL 2006-10-27 RESIGNED
MR NICHOLAS ANTHONY WALKER Oct 1957 British Director 2006-12-01 UNTIL 2009-11-20 RESIGNED
GRAHAM MICHAEL ENTWISTLE Aug 1950 British Director 1997-03-20 UNTIL 2004-04-05 RESIGNED
JOHN ALAN MAURICE EVANS Feb 1936 British Director RESIGNED
PAUL FELBECK Jul 1964 British Director 2007-08-30 UNTIL 2007-09-24 RESIGNED
OLIVER SAUNDERS JOHNSON Jun 1927 British Director RESIGNED
ANDREW KENNETH JOLLIFFE Feb 1952 British Director 2009-11-20 UNTIL 2011-03-07 RESIGNED
JOHN STEWART GARNETT Nov 1945 British Director 2007-08-01 UNTIL 2013-06-30 RESIGNED
MR THOMAS MOORE Dec 1946 British Director 2004-04-05 UNTIL 2006-12-01 RESIGNED
ANTHONY EDWARD WILLIAMSON Oct 1943 British Director 1997-11-03 UNTIL 2001-06-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Andrea Savonuzzi 2017-06-14 1/1945 Wisconsin   Wi Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TT ELECTRONICS PLC WOKING ENGLAND Active GROUP 70100 - Activities of head offices
LONDON ELECTRIC WIRE COMPANY AND SMITHS LIMITED SURREY Dissolved... FULL 24440 - Copper production
VACTITE LIMITED WOKING ... DORMANT 7499 - Non-trading company
TT ELECTRONICS GROUP HOLDINGS LIMITED WOKING ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
TTG ELECTRONICS LIMITED WEYBRIDGE ... DORMANT 74990 - Non-trading company
CABLE MAKERS PROPERTIES & SERVICES LIMITED ESHER ENGLAND Active SMALL 94120 - Activities of professional membership organizations
EGAD LIMITED WEYBRIDGE Dissolved... FULL 70100 - Activities of head offices
E.C.M.C. PENSION TRUST LIMITED ESHER ENGLAND Active DORMANT 65120 - Non-life insurance
PRESTBURY GOLF CLUB LIMITED PRESTBURY Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
AUTOMOTIVE ELECTRONIC SYSTEMS LIMITED WOKING ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
YERRUS NUMBER THREE LIMITED SURREY Dissolved... DORMANT 74990 - Non-trading company
TTG INVESTMENTS LIMITED WOKING ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
CAMBERLEY GYMNASTICS CLUB ALDERSHOT Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
BI TECHNOLOGIES LIMITED WOKING ENGLAND Active DORMANT 26110 - Manufacture of electronic components
CABLE REALISATIONS LIMITED WOKING ... FULL 26301 - Manufacture of telegraph and telephone apparatus and equipment
SICAME UK LIMITED HOO ENGLAND Active FULL 27900 - Manufacture of other electrical equipment
TWINE & CORDAGE (UK) LIMITED Active MICRO ENTITY 70100 - Activities of head offices
SEMELAB HOLDINGS LIMITED WEYBRIDGE ENGLAND Dissolved... FULL 70100 - Activities of head offices
SCINOIVA LIMITED JERSEY CHANNEL ISLANDS Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2023-12-30 31-12-2022 723 Cash -1,267 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GEOFF FISHER TRANSPORT LIMITED SANDWICH Active TOTAL EXEMPTION FULL 49410 - Freight transport by road
HEALTHY SYSTEMS LIMITED SANDWICH ENGLAND Active MICRO ENTITY 18201 - Reproduction of sound recording
HARTMAN MARINE SERVICES LIMITED SANDWICH ENGLAND Active TOTAL EXEMPTION FULL 33150 - Repair and maintenance of ships and boats
TOTAL MOTOR CARE LIMITED SANDWICH Active UNAUDITED ABRIDGED 33170 - Repair and maintenance of other transport equipment n.e.c.
SANDWICH GLASS LTD SANDWICH ENGLAND Active TOTAL EXEMPTION FULL 43342 - Glazing
SANDWICH MARINA LIMITED SANDWICH ENGLAND Active TOTAL EXEMPTION FULL 33150 - Repair and maintenance of ships and boats
SOUTH EAST AUTO PARTS LTD SANDWICH ENGLAND Active TOTAL EXEMPTION FULL 45310 - Wholesale trade of motor vehicle parts and accessories
SKIDZ-UK LTD SANDWICH ENGLAND Active NO ACCOUNTS FILED 93110 - Operation of sports facilities
DBS BODYSHOP LTD SANDWICH ENGLAND Active NO ACCOUNTS FILED 45200 - Maintenance and repair of motor vehicles