AE INTERNATIONAL LIMITED

Suite 11a Manchester International Office Centre Suite 11a Manchester International Office Centre, Manchester, M22 5TN, England
StatusACTIVE
Company No.00562880
CategoryPrivate Limited Company
Incorporated16 Mar 1956
Age68 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

AE INTERNATIONAL LIMITED is an active private limited company with number 00562880. It was incorporated 68 years, 1 month, 24 days ago, on 16 March 1956. The company address is Suite 11a Manchester International Office Centre Suite 11a Manchester International Office Centre, Manchester, M22 5TN, England.



People

SUTTON, Beverley Ann

Secretary

ACTIVE

Assigned on 21 Jul 2010

Current time on role 13 years, 9 months, 19 days

FIRTH, Steven Peter

Director

Finance Director

ACTIVE

Assigned on 21 Aug 2023

Current time on role 8 months, 19 days

BOYDELL, Andrew Christopher

Secretary

RESIGNED

Assigned on 30 Sep 2000

Resigned on 01 Jan 2009

Time on role 8 years, 3 months, 1 day

DODSON, Christopher John

Secretary

RESIGNED

Assigned on

Resigned on 10 Jan 1994

Time on role 30 years, 3 months, 29 days

HOGG, Jennifer Mary

Secretary

RESIGNED

Assigned on 12 Oct 1995

Resigned on 08 May 1998

Time on role 2 years, 6 months, 27 days

ROBINSON, Patricia Josephine

Secretary

RESIGNED

Assigned on 08 Jun 1998

Resigned on 30 Sep 2000

Time on role 2 years, 3 months, 22 days

SWIFT, Elizabeth Shawcross

Secretary

Legal Assistant

RESIGNED

Assigned on 01 Jan 2009

Resigned on 21 Jul 2010

Time on role 1 year, 6 months, 20 days

WARD, Malcolm John

Secretary

RESIGNED

Assigned on 10 Jan 1994

Resigned on 12 Oct 1995

Time on role 1 year, 9 months, 2 days

BAINES, Harold Francis

Director

Solicitor

RESIGNED

Assigned on 05 Jan 1996

Resigned on 17 Jun 1998

Time on role 2 years, 5 months, 12 days

BELL, Martin Alexander

Director

Company Director

RESIGNED

Assigned on

Resigned on 04 May 1995

Time on role 29 years, 5 days

BOZYNSKI, David Anthony

Director

Vice President & Cfo

RESIGNED

Assigned on 06 Mar 2000

Resigned on 27 Jan 2009

Time on role 8 years, 10 months, 21 days

CARRUTHERS, David Gordon

Director

Company Director

RESIGNED

Assigned on 05 Jan 1996

Resigned on 31 Aug 1997

Time on role 1 year, 7 months, 26 days

EVERITT, William Howard

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Apr 1996

Time on role 28 years, 9 days

GRAHAM, Neil Anthony

Director

Director

RESIGNED

Assigned on 17 Jun 1998

Resigned on 11 Dec 2000

Time on role 2 years, 5 months, 24 days

HARDING, David Alan

Director

Company Director

RESIGNED

Assigned on 04 May 1995

Resigned on 17 Jun 1998

Time on role 3 years, 1 month, 13 days

HOPE, Colin Frederick Newton, Sir

Director

Company Director

RESIGNED

Assigned on

Resigned on 17 Jun 1998

Time on role 25 years, 10 months, 22 days

JOHNSON, Alan Carl

Director

Executive Vice-President

RESIGNED

Assigned on 06 Jul 1998

Resigned on 01 Sep 1999

Time on role 1 year, 1 month, 26 days

MILNER, Elaine Janet

Director

Finance Manager

RESIGNED

Assigned on 24 Aug 2006

Resigned on 31 Jan 2022

Time on role 15 years, 5 months, 7 days

MUCH, Ian Fraser Robert

Director

Company Director

RESIGNED

Assigned on 05 Jan 1996

Resigned on 17 Jun 1998

Time on role 2 years, 5 months, 12 days

RYAN, Thomas Winfield

Director

Vice President

RESIGNED

Assigned on 17 Jun 1998

Resigned on 06 Mar 2000

Time on role 1 year, 8 months, 19 days

SABBERWAL, Amar Jit Parkash, Doctor

Director

Company Director

RESIGNED

Assigned on 05 Jan 1996

Resigned on 31 Dec 1996

Time on role 11 months, 26 days

SHERBIN, David Matthew

Director

Attorney

RESIGNED

Assigned on 11 Dec 2000

Resigned on 22 Dec 2004

Time on role 4 years, 11 days

SHILTS, Nancy Stone

Director

Associate General Counsel

RESIGNED

Assigned on 13 Oct 2000

Resigned on 29 Jun 2004

Time on role 3 years, 8 months, 16 days

SHUJAAT, Farkrah

Director

Finance Director

RESIGNED

Assigned on 26 Jan 2022

Resigned on 29 Aug 2023

Time on role 1 year, 7 months, 3 days

SNELL, Richard Arthur

Director

Chairman

RESIGNED

Assigned on 06 Jul 1998

Resigned on 13 Oct 2000

Time on role 2 years, 3 months, 7 days

THOMAS, Kevin Patrick

Director

Manger

RESIGNED

Assigned on 17 Jun 1998

Resigned on 11 Dec 2000

Time on role 2 years, 5 months, 24 days

VERWILST, Michael Craig

Director

Vice-President Powertrain Syst

RESIGNED

Assigned on 01 Sep 1999

Resigned on 09 Jan 2001

Time on role 1 year, 4 months, 8 days

ZAMOYSKI, James

Director

Senior Vice President & Genera

RESIGNED

Assigned on 11 Dec 2000

Resigned on 28 Nov 2003

Time on role 2 years, 11 months, 17 days


Some Companies

16.00 HOURS LIMITED

10-12 MULBERRY GREEN,HARLOW,CM17 0ET

Number:08745599
Status:ACTIVE
Category:Private Limited Company

AIT-TEK ENG LTD

50-54 OSWALD ROAD,SCUNTHORPE,DN15 7PQ

Number:11051013
Status:ACTIVE
Category:Private Limited Company

CLIVE WILSON LTD

127 CROYDON RD,LONDON,SE20 7TT

Number:07915158
Status:ACTIVE
Category:Private Limited Company

ESEMBEE ASSOCIATES LIMITED

6 RUGBY STREET,LANCASHIRE,M7 9SH

Number:02267151
Status:ACTIVE
Category:Private Limited Company

LAZARUS ENGINEERING LIMITED

17 QUEENS ROAD,WELLINGBOROUGH,NN29 7SA

Number:07275806
Status:ACTIVE
Category:Private Limited Company

MORTLOCK ENTERPRISES LTD

72 LEICESTER ROAD,LOUGHBOROUGH,LE12 8BB

Number:11371773
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source