Aei Compounds Limited
Aei Compounds Limited contacts: address, phone, fax, email, website, shedule
Address: Sandwich Industrial Estate CT13 9LY Sandwich
Phone: +44-1406 2718261
Fax: +44-1528 6554687
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Aei Compounds Limited"? - send email to us!
Registration data Aei Compounds Limited
Register date: 1920-02-04
Register number: 00163690
Type of company: Private Limited Company
Get full report form global database UK for Aei Compounds LimitedOwner, director, manager of Aei Compounds Limited
Karen Lesley Neame Secretary. Address: n\a. DoB:
Karen Lesley Neame Director. Address: n\a. DoB: July 1965, British
Andrea Savonuzzi Director. Address: Crocker Avenue, Sheboygan, Wisconsin 53081, Usa. DoB: January 1945, Italian
Philip Zuehlke Director. Address: Crocker Avenue, Sheboygan, Wisconsin 53081, Usa. DoB: December 1951, American
David Roberts Director. Address: Crocker Avenue, Sheboygan, Wisconsin 53081, Usa. DoB: June 1959, British
Mark Andrew Shaw Director. Address: n\a. DoB: October 1962, British
Christopher John Shenton Director. Address: n\a. DoB: January 1959, British
Michael Edward Slevin Director. Address: n\a. DoB: October 1953, British
Andrew Sabiston Director. Address: n\a. DoB: December 1948, British
John Stuart Garnett Secretary. Address: n\a. DoB:
Andrew Kenneth Jolliffe Director. Address: n\a. DoB: February 1952, British
Andrew James Dick Director. Address: n\a. DoB: April 1956, British
Andrew Kenneth Jolliffe Director. Address: Avenue Road, Maids Moreton, Buckingham, Bucks, MK18 1QA. DoB: February 1952, British
James Wellwood Armstrong Director. Address: Flat 10 Hawley Lodge, Hawley Road, Blackwater, Camberley, Surrey, GU17 9EJ. DoB: January 1948, British
Paul Felbeck Director. Address: Flat E, 13 St Georges Drive, London, SW1V 4DJ. DoB: July 1964, British
John Stewart Garnett Director. Address: n\a. DoB: November 1945, British
Hugh Mark Whitcomb Director. Address: Snape House, Himbleton, Droitwich, Worcestershire, WR9 7LG. DoB: November 1961, British
Nicholas Anthony Walker Director. Address: Gate 2, Crete Hall Road, Gravesend, Kent, DA11 9AF. DoB: October 1957, British
Wendy Jill Sharp Secretary. Address: n\a. DoB: August 1965, British
Nigel Antony Brice Director. Address: Gate 2, Crete Hall Road, Gravesend, Kent, DA11 9AF. DoB: January 1962, British
John Nicholl Sawford Director. Address: 38 Aldridge Park, Winkfield Row, Bracknell, Berkshire, RG42 7NU. DoB: March 1959, British
Thomas Moore Director. Address: Gransden House, Cooks Bank Acton Trussell, Stafford, ST17 0RF. DoB: December 1946, British
David Muir Director. Address: 11 Priestley Drive, Larkfield, Aylesford, Kent, ME20 6TX. DoB: October 1965, British
Terry Brown Director. Address: High Street, Waltham On The Wolds, LE14 4AH. DoB: April 1946, British
Gerard Patrick Oakley Director. Address: 19 Farriers Way, Uckfield, East Sussex, TN22 5BY. DoB: May 1965, British
Stephen Frank Munday Director. Address: 30 Lincolns Mead, Lingfield, Surrey, RH7 6TA. DoB: January 1957, British
Anthony Edward Williamson Director. Address: 6 Ash Crescent, Higham, Rochester, Kent, ME3 7BA. DoB: October 1943, British
Martin Graham Leigh Secretary. Address: Cheriton 18 Paddock Way, Woodham, Woking, Surrey, GU21 5TB. DoB: n\a, British
Graham Michael Entwistle Director. Address: 28 Williams Way, Fleet, Hampshire, GU51 3EU. DoB: August 1950, British
Michael Conway Hepton Bond Director. Address: 8 The Larches, Faversham, Kent, ME13 7SQ. DoB: n\a, British
Peter Bibby Director. Address: Brookcliff House Breckend, The Wash Chapel En Le Frith, High Peak, Derbyshire, SK23 0QW. DoB: October 1946, British
John Alan Maurice Evans Director. Address: The Stables, Littletown House, Littletown, Co Durham, DH6. DoB: February 1936, British
Kenneth Bennett Director. Address: Castle Lodge, Brancepeth, Durham, County Durham, DH7 8DE. DoB: March 1929, British
Michael Conway Hepton Bond Secretary. Address: 8 The Larches, Faversham, Kent, ME13 7SQ. DoB: n\a, British
Oliver Saunders Johnson Director. Address: Murrells 157 Vale Road, Northfleet, Gravesend, Kent, DA11 8BP. DoB: June 1927, British
Jobs in Aei Compounds Limited vacancies. Career and practice on Aei Compounds Limited. Working and traineeship
Project Planner. From GBP 2000
Driver. From GBP 1500
Project Co-ordinator. From GBP 1700
Driver. From GBP 2400
Project Planner. From GBP 2700
Welder. From GBP 1400
Tester. From GBP 3800
Electrician. From GBP 2000
Electrical Supervisor. From GBP 2500
Responds for Aei Compounds Limited on FaceBook
Read more comments for Aei Compounds Limited. Leave a respond Aei Compounds Limited in social networks. Aei Compounds Limited on Facebook and Google+, LinkedIn, MySpaceAddress Aei Compounds Limited on google map
Other similar UK companies as Aei Compounds Limited: Babes And Tots Academy Limited | Lamistico Limited | Vision And Cosmetic Ltd | Grove Lodge Care Home Limited | Catch 22 Bg Ltd.
The company is registered in Sandwich with reg. no. 00163690. It was established in the year 1920. The main office of this firm is located at Sandwich Industrial Estate . The post code for this address is CT13 9LY. This company has been on the market under three names. The company's very first registered name, Tt Top Link, was switched on 1997-04-21 to A E I Cables. The current name is used since 1997, is Aei Compounds Limited. This enterprise is registered with SIC code 20160 : Manufacture of plastics in primary forms. Aei Compounds Ltd released its latest accounts up till 2014/12/31. Its latest annual return was submitted on 2015/07/01. Aei Compounds Ltd is an ideal example that a company can remain on the market for over ninety six years and enjoy a constant satisfactory results.
Karen Lesley Neame, Andrea Savonuzzi, Philip Zuehlke and 5 other directors have been described below are listed as company's directors and have been cooperating as the Management Board for two years.
