AEI COMPOUNDS LIMITED
SANDWICH

Hellopages » Kent » Dover » CT13 9LY

Company number 00163690
Status Active
Incorporation Date 4 February 1920
Company Type Private Limited Company
Address SANDWICH INDUSTRIAL ESTATE, SANDWICH, KENT, CT13 9LY
Home Country United Kingdom
Nature of Business 20160 - Manufacture of plastics in primary forms
Phone, email, etc

Since the company registration one hundred and eighty-five events have happened. The last three records are Termination of appointment of Karen Lesley Neame as a director on 1 September 2016; Termination of appointment of Karen Lesley Neame as a secretary on 1 September 2016; Full accounts made up to 31 December 2015. The most likely internet sites of AEI COMPOUNDS LIMITED are www.aeicompounds.co.uk, and www.aei-compounds.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and eight months. The distance to to Ramsgate Rail Station is 5 miles; to Dumpton Park Rail Station is 5.8 miles; to Birchington-on-Sea Rail Station is 7.2 miles; to Shepherds Well Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aei Compounds Limited is a Private Limited Company. The company registration number is 00163690. Aei Compounds Limited has been working since 04 February 1920. The present status of the company is Active. The registered address of Aei Compounds Limited is Sandwich Industrial Estate Sandwich Kent Ct13 9ly. . ROBERTS, David is a Director of the company. SABISTON, Andrew is a Director of the company. SAVONUZZI, Andrea is a Director of the company. SHAW, Mark Andrew is a Director of the company. SLEVIN, Michael Edward is a Director of the company. ZUEHLKE, Philip is a Director of the company. Secretary BOND, Michael Conway Hepton has been resigned. Secretary GARNETT, John Stuart has been resigned. Secretary LEIGH, Martin Graham has been resigned. Secretary NEAME, Karen Lesley has been resigned. Secretary SHARP, Wendy Jill has been resigned. Director ARMSTRONG, James Wellwood has been resigned. Director BENNETT, Kenneth has been resigned. Director BIBBY, Peter has been resigned. Director BOND, Michael Conway Hepton has been resigned. Director BRICE, Nigel Antony has been resigned. Director BROWN, Terry has been resigned. Director DICK, Andrew James has been resigned. Director ENTWISTLE, Graham Michael has been resigned. Director EVANS, John Alan Maurice has been resigned. Director FELBECK, Paul has been resigned. Director GARNETT, John Stewart has been resigned. Director JOHNSON, Oliver Saunders has been resigned. Director JOLLIFFE, Andrew Kenneth has been resigned. Director JOLLIFFE, Andrew Kenneth has been resigned. Director MOORE, Thomas has been resigned. Director MUIR, David has been resigned. Director MUNDAY, Stephen Frank has been resigned. Director NEAME, Karen Lesley has been resigned. Director OAKLEY, Gerard Patrick has been resigned. Director SAWFORD, John Nicholl has been resigned. Director SHENTON, Christopher John has been resigned. Director WALKER, Nicholas Anthony has been resigned. Director WHITCOMB, Hugh Mark has been resigned. Director WILLIAMSON, Anthony Edward has been resigned. The company operates in "Manufacture of plastics in primary forms".


Current Directors

Director
ROBERTS, David
Appointed Date: 11 July 2011
66 years old

Director
SABISTON, Andrew
Appointed Date: 03 November 1997
76 years old

Director
SAVONUZZI, Andrea
Appointed Date: 11 July 2011
80 years old

Director
SHAW, Mark Andrew
Appointed Date: 15 November 2007
62 years old

Director
SLEVIN, Michael Edward
Appointed Date: 01 August 2007
71 years old

Director
ZUEHLKE, Philip
Appointed Date: 11 July 2011
73 years old

Resigned Directors

Secretary
BOND, Michael Conway Hepton
Resigned: 03 November 1997

Secretary
GARNETT, John Stuart
Resigned: 30 June 2014
Appointed Date: 26 July 2011

Secretary
LEIGH, Martin Graham
Resigned: 01 December 2006
Appointed Date: 03 November 1997

Secretary
NEAME, Karen Lesley
Resigned: 01 September 2016
Appointed Date: 30 June 2014

Secretary
SHARP, Wendy Jill
Resigned: 11 July 2011
Appointed Date: 01 December 2006

Director
ARMSTRONG, James Wellwood
Resigned: 24 September 2007
Appointed Date: 30 August 2007
77 years old

Director
BENNETT, Kenneth
Resigned: 31 October 1992
96 years old

Director
BIBBY, Peter
Resigned: 03 November 1997
Appointed Date: 15 February 1993
78 years old

Director
BOND, Michael Conway Hepton
Resigned: 03 November 1997
Appointed Date: 25 April 1996
76 years old

Director
BRICE, Nigel Antony
Resigned: 20 November 2009
Appointed Date: 01 December 2006
63 years old

Director
BROWN, Terry
Resigned: 27 October 2006
Appointed Date: 21 September 2001
79 years old

Director
DICK, Andrew James
Resigned: 11 July 2011
Appointed Date: 20 November 2009
69 years old

Director
ENTWISTLE, Graham Michael
Resigned: 05 April 2004
Appointed Date: 20 March 1997
75 years old

Director
EVANS, John Alan Maurice
Resigned: 12 April 1996
89 years old

Director
FELBECK, Paul
Resigned: 24 September 2007
Appointed Date: 30 August 2007
61 years old

Director
GARNETT, John Stewart
Resigned: 30 June 2013
Appointed Date: 01 August 2007
79 years old

Director
JOHNSON, Oliver Saunders
Resigned: 31 March 1993
98 years old

Director
JOLLIFFE, Andrew Kenneth
Resigned: 07 March 2011
Appointed Date: 20 November 2009
73 years old

Director
JOLLIFFE, Andrew Kenneth
Resigned: 24 September 2007
Appointed Date: 30 August 2007
73 years old

Director
MOORE, Thomas
Resigned: 01 December 2006
Appointed Date: 05 April 2004
78 years old

Director
MUIR, David
Resigned: 09 December 2005
Appointed Date: 17 December 2001
59 years old

Director
MUNDAY, Stephen Frank
Resigned: 22 June 2001
Appointed Date: 26 October 1998
68 years old

Director
NEAME, Karen Lesley
Resigned: 01 September 2016
Appointed Date: 01 January 2014
60 years old

Director
OAKLEY, Gerard Patrick
Resigned: 22 June 2001
Appointed Date: 21 September 1999
60 years old

Director
SAWFORD, John Nicholl
Resigned: 01 December 2006
Appointed Date: 01 January 2006
66 years old

Director
SHENTON, Christopher John
Resigned: 01 April 2016
Appointed Date: 01 August 2007
66 years old

Director
WALKER, Nicholas Anthony
Resigned: 20 November 2009
Appointed Date: 01 December 2006
67 years old

Director
WHITCOMB, Hugh Mark
Resigned: 15 November 2007
Appointed Date: 01 December 2006
63 years old

Director
WILLIAMSON, Anthony Edward
Resigned: 22 June 2001
Appointed Date: 03 November 1997
81 years old

AEI COMPOUNDS LIMITED Events

23 Sep 2016
Termination of appointment of Karen Lesley Neame as a director on 1 September 2016
23 Sep 2016
Termination of appointment of Karen Lesley Neame as a secretary on 1 September 2016
15 Sep 2016
Full accounts made up to 31 December 2015
13 Jul 2016
Confirmation statement made on 1 July 2016 with updates
08 Jul 2016
Termination of appointment of Christopher John Shenton as a director on 1 April 2016
...
... and 175 more events
26 Sep 1986
Accounts for a dormant company made up to 31 March 1986

26 Sep 1986
Return made up to 25/06/86; full list of members

05 Mar 1968
Company name changed\certificate issued on 05/03/68
04 Feb 1920
Certificate of incorporation
04 Feb 1920
Incorporation

AEI COMPOUNDS LIMITED Charges

19 August 2013
Charge code 0016 3690 0002
Delivered: 28 August 2013
Status: Outstanding
Persons entitled: Wells Fargo Bank National Association
Description: None. Notification of addition to or amendment of charge…
11 July 2011
Debenture
Delivered: 15 July 2011
Status: Satisfied on 14 June 2013
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…