A.I. INTERNATIONAL LAMINATES LIMITED
WEYBRIDGE

Hellopages » Surrey » Elmbridge » KT13 8AU

Company number 01511231
Status Active
Incorporation Date 7 August 1980
Company Type Private Limited Company
Address HOLMES HOUSE, 24-30 BAKER STREET, WEYBRIDGE, SURREY, KT13 8AU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 488 . The most likely internet sites of A.I. INTERNATIONAL LAMINATES LIMITED are www.aiinternationallaminates.co.uk, and www.a-i-international-laminates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and three months. The distance to to Feltham Rail Station is 5.6 miles; to Fulwell Rail Station is 6.3 miles; to Leatherhead Rail Station is 7.4 miles; to Brentford Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A I International Laminates Limited is a Private Limited Company. The company registration number is 01511231. A I International Laminates Limited has been working since 07 August 1980. The present status of the company is Active. The registered address of A I International Laminates Limited is Holmes House 24 30 Baker Street Weybridge Surrey Kt13 8au. . HOWARD, Robin Michael is a Secretary of the company. HOWARD, Robin Michael is a Director of the company. WILLIAMS, David Whittow is a Director of the company. Secretary BURKE, Michael Peter has been resigned. Secretary GAGE, Alan has been resigned. Director BURKE, Michael Peter has been resigned. Director CLYNES, Robert has been resigned. Director GAGE, Alan has been resigned. Director GERRISH, Philip Mark has been resigned. Director JONES, David Thomas has been resigned. Director PARSONS, William David has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HOWARD, Robin Michael
Appointed Date: 29 February 2008

Director
HOWARD, Robin Michael
Appointed Date: 29 February 2008
64 years old

Director
WILLIAMS, David Whittow
Appointed Date: 29 February 2008
68 years old

Resigned Directors

Secretary
BURKE, Michael Peter
Resigned: 09 June 2005

Secretary
GAGE, Alan
Resigned: 29 February 2008
Appointed Date: 09 June 2005

Director
BURKE, Michael Peter
Resigned: 09 June 2005
Appointed Date: 01 May 2002
83 years old

Director
CLYNES, Robert
Resigned: 29 February 2008
Appointed Date: 01 May 2002
57 years old

Director
GAGE, Alan
Resigned: 29 February 2008
Appointed Date: 01 May 2002
61 years old

Director
GERRISH, Philip Mark
Resigned: 29 February 2008
Appointed Date: 01 May 2002
58 years old

Director
JONES, David Thomas
Resigned: 29 February 2008
82 years old

Director
PARSONS, William David
Resigned: 29 February 2008
81 years old

Persons With Significant Control

Amari Plastics Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A.I. INTERNATIONAL LAMINATES LIMITED Events

17 Oct 2016
Confirmation statement made on 30 September 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 488

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-18
  • GBP 488

...
... and 93 more events
30 Apr 1986
Accounts for a small company made up to 30 April 1985

30 Apr 1986
Return made up to 28/03/86; full list of members

10 May 1984
Accounts made up to 30 June 1981
10 Feb 1984
Accounts made up to 30 June 1982
07 Aug 1980
Incorporation

A.I. INTERNATIONAL LAMINATES LIMITED Charges

14 July 1999
Guarantee & debenture
Delivered: 27 July 1999
Status: Satisfied on 5 March 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 1998
Guarantee & debenture
Delivered: 24 April 1998
Status: Satisfied on 5 March 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 July 1995
Guarantee and debenture
Delivered: 24 July 1995
Status: Satisfied on 5 March 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 November 1990
Guarantee & debenture
Delivered: 22 November 1990
Status: Satisfied on 5 March 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 July 1983
Debenture
Delivered: 1 August 1983
Status: Satisfied on 5 March 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…