You are here: bizstats.co.uk > a-z index > A list > AE list

Aei Compounds Limited SANDWICH


Founded in 1920, Aei Compounds, classified under reg no. 00163690 is an active company. Currently registered at Sandwich Industrial Estate CT13 9LY, Sandwich the company has been in the business for 104 years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021. Since Monday 21st April 1997 Aei Compounds Limited is no longer carrying the name Tt Top Link.

The company has 3 directors, namely Luca S., Philippe V. and Andrea S.. Of them, Andrea S. has been with the company the longest, being appointed on 11 July 2011 and Luca S. and Philippe V. have been with the company for the least time - from 15 November 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aei Compounds Limited Address / Contact

Office Address Sandwich Industrial Estate
Town Sandwich
Post code CT13 9LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00163690
Date of Incorporation Wed, 4th Feb 1920
Industry Manufacture of plastics in primary forms
End of financial Year 31st December
Company age 104 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Luca S.

Position: Director

Appointed: 15 November 2021

Philippe V.

Position: Director

Appointed: 15 November 2021

Andrea S.

Position: Director

Appointed: 11 July 2011

Simon B.

Position: Director

Appointed: 21 August 2017

Resigned: 30 November 2021

Karen N.

Position: Secretary

Appointed: 30 June 2014

Resigned: 01 September 2016

Karen N.

Position: Director

Appointed: 01 January 2014

Resigned: 01 September 2016

John G.

Position: Secretary

Appointed: 26 July 2011

Resigned: 30 June 2014

David R.

Position: Director

Appointed: 11 July 2011

Resigned: 28 November 2017

Philip Z.

Position: Director

Appointed: 11 July 2011

Resigned: 29 June 2018

Andrew J.

Position: Director

Appointed: 20 November 2009

Resigned: 07 March 2011

Andrew D.

Position: Director

Appointed: 20 November 2009

Resigned: 11 July 2011

Mark S.

Position: Director

Appointed: 15 November 2007

Resigned: 21 August 2017

Andrew J.

Position: Director

Appointed: 30 August 2007

Resigned: 24 September 2007

James A.

Position: Director

Appointed: 30 August 2007

Resigned: 24 September 2007

Paul F.

Position: Director

Appointed: 30 August 2007

Resigned: 24 September 2007

Michael S.

Position: Director

Appointed: 01 August 2007

Resigned: 29 March 2019

Christopher S.

Position: Director

Appointed: 01 August 2007

Resigned: 01 April 2016

John G.

Position: Director

Appointed: 01 August 2007

Resigned: 30 June 2013

Hugh W.

Position: Director

Appointed: 01 December 2006

Resigned: 15 November 2007

Nigel B.

Position: Director

Appointed: 01 December 2006

Resigned: 20 November 2009

Nicholas W.

Position: Director

Appointed: 01 December 2006

Resigned: 20 November 2009

Wendy S.

Position: Secretary

Appointed: 01 December 2006

Resigned: 11 July 2011

John S.

Position: Director

Appointed: 01 January 2006

Resigned: 01 December 2006

Thomas M.

Position: Director

Appointed: 05 April 2004

Resigned: 01 December 2006

David M.

Position: Director

Appointed: 17 December 2001

Resigned: 09 December 2005

Terry B.

Position: Director

Appointed: 21 September 2001

Resigned: 27 October 2006

Gerard O.

Position: Director

Appointed: 21 September 1999

Resigned: 22 June 2001

Stephen M.

Position: Director

Appointed: 26 October 1998

Resigned: 22 June 2001

Andrew S.

Position: Director

Appointed: 03 November 1997

Resigned: 31 January 2020

Anthony W.

Position: Director

Appointed: 03 November 1997

Resigned: 22 June 2001

Martin L.

Position: Secretary

Appointed: 03 November 1997

Resigned: 01 December 2006

Graham E.

Position: Director

Appointed: 20 March 1997

Resigned: 05 April 2004

Michael B.

Position: Director

Appointed: 25 April 1996

Resigned: 03 November 1997

Peter B.

Position: Director

Appointed: 15 February 1993

Resigned: 03 November 1997

Michael B.

Position: Secretary

Appointed: 01 July 1992

Resigned: 03 November 1997

Kenneth B.

Position: Director

Appointed: 01 July 1992

Resigned: 31 October 1992

Oliver J.

Position: Director

Appointed: 01 July 1992

Resigned: 31 March 1993

John E.

Position: Director

Appointed: 01 July 1992

Resigned: 12 April 1996

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we identified, there is Andrea S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrea S.

Notified on 14 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tt Top Link April 21, 1997
A E I Cables March 21, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 28th, December 2023
Free Download (32 pages)

Company search

Advertisements