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

Aem Limited LEICESTER


Founded in 1959, Aem, classified under reg no. 00620201 is an active company. Currently registered at 2 New Star Road LE4 9JD, Leicester the company has been in the business for sixty five years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 4 directors in the the company, namely Andrew W., Pietro Z. and Emanuela S. and others. In addition one secretary - Lynn C. - is with the firm. At the moment 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.

Aem Limited Address / Contact

Office Address 2 New Star Road
Town Leicester
Post code LE4 9JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00620201
Date of Incorporation Tue, 3rd Feb 1959
Industry Manufacture of air and spacecraft and related machinery
End of financial Year 31st December
Company age 65 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Andrew W.

Position: Director

Appointed: 30 June 2022

Lynn C.

Position: Secretary

Appointed: 20 June 2019

Pietro Z.

Position: Director

Appointed: 25 April 2018

Emanuela S.

Position: Director

Appointed: 31 March 2014

John H.

Position: Director

Appointed: 01 November 2007

John S.

Position: Director

Resigned: 28 September 2018

Thomas W.

Position: Director

Appointed: 28 September 2018

Resigned: 30 June 2022

Joy A.

Position: Secretary

Appointed: 11 January 2017

Resigned: 20 June 2019

David C.

Position: Director

Appointed: 06 January 2009

Resigned: 25 April 2018

Alan H.

Position: Director

Appointed: 08 September 2008

Resigned: 26 May 2023

Kathryn S.

Position: Secretary

Appointed: 01 November 2007

Resigned: 11 January 2017

Allan I.

Position: Director

Appointed: 01 November 2007

Resigned: 31 March 2014

David C.

Position: Secretary

Appointed: 01 November 2007

Resigned: 25 April 2018

Douglas R.

Position: Director

Appointed: 30 July 2007

Resigned: 01 November 2007

Alan H.

Position: Director

Appointed: 10 November 2005

Resigned: 01 November 2007

Keith N.

Position: Director

Appointed: 01 April 2005

Resigned: 01 November 2007

Susan H.

Position: Director

Appointed: 01 April 2005

Resigned: 01 November 2007

Steven B.

Position: Secretary

Appointed: 25 January 2000

Resigned: 01 November 2007

Clive S.

Position: Director

Appointed: 30 June 1999

Resigned: 01 November 2007

Richard B.

Position: Director

Appointed: 30 June 1999

Resigned: 20 July 2007

Keith N.

Position: Secretary

Appointed: 01 April 1998

Resigned: 01 November 2007

Matthew L.

Position: Director

Appointed: 01 January 1998

Resigned: 30 June 1999

Matthew L.

Position: Secretary

Appointed: 01 April 1997

Resigned: 01 April 1998

John S.

Position: Secretary

Appointed: 08 September 1995

Resigned: 01 April 1997

Laurent B.

Position: Director

Appointed: 01 September 1995

Resigned: 27 April 2001

Graham P.

Position: Director

Appointed: 01 September 1995

Resigned: 08 September 2008

David M.

Position: Director

Appointed: 01 June 1995

Resigned: 26 February 1999

Jeffrey H.

Position: Director

Appointed: 09 March 1995

Resigned: 23 July 1998

Peter H.

Position: Director

Appointed: 09 March 1995

Resigned: 26 February 1999

Simon W.

Position: Director

Appointed: 29 December 1994

Resigned: 09 March 1995

Janice M.

Position: Secretary

Appointed: 11 April 1994

Resigned: 08 September 1995

Janice M.

Position: Director

Appointed: 11 April 1994

Resigned: 08 September 1995

Alan R.

Position: Director

Appointed: 08 December 1993

Resigned: 09 March 1995

Stephen S.

Position: Director

Appointed: 08 December 1993

Resigned: 09 March 1995

John W.

Position: Director

Appointed: 28 February 1992

Resigned: 08 December 1993

Philip B.

Position: Director

Appointed: 28 February 1992

Resigned: 08 December 1993

Roger T.

Position: Director

Appointed: 28 February 1992

Resigned: 30 September 2006

Robert D.

Position: Director

Appointed: 28 February 1992

Resigned: 31 March 1994

Kevin G.

Position: Director

Appointed: 28 February 1992

Resigned: 07 March 1994

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Ametek Aerospace and Defense Group Uk Limited from Leicester, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ametek Aerospace And Defense Group Uk Limited

PO BOX 36 2 New Star Road, Leicester, Leicestershire, LE4 9JQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08330514
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 10th, October 2023
Free Download (32 pages)

Company search