Agustawestland International Limited SOMERSET


Agustawestland International started in year 1980 as Private Limited Company with registration number 01499533. The Agustawestland International company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Somerset at Lysander Road. Postal code: BA20 2YB. Since January 29, 2004 Agustawestland International Limited is no longer carrying the name E.h. Industries.

The company has one director. Clive H., appointed on 27 March 2018. There are currently no secretaries appointed. At present 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.

Agustawestland International Limited Address / Contact

Office Address Lysander Road
Office Address2 Yeovil
Town Somerset
Post code BA20 2YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01499533
Date of Incorporation Mon, 2nd Jun 1980
Industry Manufacture of air and spacecraft and related machinery
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Clive H.

Position: Director

Appointed: 27 March 2018

Lorenzo B.

Position: Director

Appointed: 09 May 2017

Resigned: 27 March 2018

Sergio B.

Position: Director

Appointed: 06 December 2012

Resigned: 09 May 2017

Marco A.

Position: Director

Appointed: 06 December 2012

Resigned: 26 September 2014

Geoffrey H.

Position: Director

Appointed: 13 June 2011

Resigned: 06 October 2016

Graham C.

Position: Director

Appointed: 12 June 2009

Resigned: 28 August 2015

Neil C.

Position: Secretary

Appointed: 29 April 2005

Resigned: 15 August 2017

Bruno S.

Position: Director

Appointed: 21 January 2003

Resigned: 06 December 2012

Ronald J.

Position: Director

Appointed: 01 November 2000

Resigned: 12 June 2009

Giuseppe O.

Position: Director

Appointed: 01 September 2000

Resigned: 13 June 2011

Alessandro G.

Position: Director

Appointed: 11 November 1998

Resigned: 16 October 2002

Jill S.

Position: Secretary

Appointed: 28 September 1998

Resigned: 29 April 2005

Nigel G.

Position: Secretary

Appointed: 01 February 1998

Resigned: 28 September 1998

Pietro A.

Position: Director

Appointed: 01 January 1998

Resigned: 01 September 2000

Alan J.

Position: Director

Appointed: 01 January 1998

Resigned: 14 September 2007

Donald S.

Position: Director

Appointed: 01 January 1998

Resigned: 05 October 2009

Giacomino S.

Position: Director

Appointed: 01 January 1998

Resigned: 06 December 2012

Andrew M.

Position: Director

Appointed: 26 March 1996

Resigned: 01 November 2000

Francesco C.

Position: Director

Appointed: 13 September 1995

Resigned: 31 December 1996

David W.

Position: Director

Appointed: 31 March 1995

Resigned: 01 September 2000

Paolo D.

Position: Director

Appointed: 13 October 1994

Resigned: 13 September 1995

Mario P.

Position: Director

Appointed: 01 January 1994

Resigned: 01 November 2000

Alessandro C.

Position: Director

Appointed: 08 July 1993

Resigned: 21 July 1995

Raffaele S.

Position: Director

Appointed: 08 July 1993

Resigned: 13 October 1994

Christopher B.

Position: Director

Appointed: 14 January 1993

Resigned: 31 January 1996

Roy S.

Position: Director

Appointed: 01 May 1992

Resigned: 18 July 1995

Andrew M.

Position: Secretary

Appointed: 10 October 1991

Resigned: 01 February 1998

Ingeniere C.

Position: Director

Appointed: 10 October 1991

Resigned: 01 November 2000

Robert F.

Position: Director

Appointed: 10 October 1991

Resigned: 18 July 1995

John G.

Position: Director

Appointed: 22 January 1991

Resigned: 18 July 1995

Ingeniere L.

Position: Director

Appointed: 22 January 1991

Resigned: 01 January 1994

Alan J.

Position: Director

Appointed: 22 January 1991

Resigned: 31 March 1995

Ingeniere P.

Position: Director

Appointed: 22 January 1991

Resigned: 27 May 1993

Roberto D.

Position: Director

Appointed: 22 January 1991

Resigned: 08 July 1993

Giulio B.

Position: Director

Appointed: 22 January 1991

Resigned: 21 July 1995

Alexander D.

Position: Director

Appointed: 22 January 1991

Resigned: 14 January 1993

John V.

Position: Director

Appointed: 22 January 1991

Resigned: 30 April 1992

Richard C.

Position: Director

Appointed: 22 January 1991

Resigned: 01 November 2000

Enrico G.

Position: Director

Appointed: 22 January 1991

Resigned: 21 July 1995

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we researched, there is Agustawestland Limited from Yeovil, United Kingdom. This PSC is classified as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Agustawestland Spa that entered Rome, Italy as the address. This PSC has a legal form of "a societa per azioni", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Agustawestland Limited

Lysander Road Lysander Road, Crickham, Yeovil, Somerset, BA20 2YB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House, England & Wales
Registration number 604352
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Agustawestland Spa

4 Piazza Monte Grappa, 00195, Rome, Italy

Legal authority Italian Laws
Legal form Societa Per Azioni
Country registered Italy
Place registered Varese Company Registry
Registration number 02512010121
Notified on 6 April 2016
Ceased on 31 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

E.h. Industries January 29, 2004

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 2nd, September 2023
Free Download (18 pages)

Company search

Advertisements