AETC LIMITED

Victoria Avenue Victoria Avenue, Leeds, LS19 7AW, West Yorkshire
StatusACTIVE
Company No.03206792
CategoryPrivate Limited Company
Incorporated29 May 1996
Age27 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

AETC LIMITED is an active private limited company with number 03206792. It was incorporated 27 years, 11 months, 14 days ago, on 29 May 1996. The company address is Victoria Avenue Victoria Avenue, Leeds, LS19 7AW, West Yorkshire.



People

EDELSTYN, Paul

Secretary

Solicitor

ACTIVE

Assigned on 01 Dec 2008

Current time on role 15 years, 5 months, 11 days

FREEMAN-MASSEY, Janet

Secretary

ACTIVE

Assigned on 14 Oct 2015

Current time on role 8 years, 6 months, 29 days

MARTIN, Stephane Frederic

Secretary

ACTIVE

Assigned on 07 Nov 2011

Current time on role 12 years, 6 months, 5 days

ARMAGNO, Anna Marie

Director

Director

ACTIVE

Assigned on 20 Aug 2018

Current time on role 5 years, 8 months, 23 days

BEYER, Ruth Ann

Director

Lawyer

ACTIVE

Assigned on 01 Jun 2013

Current time on role 10 years, 11 months, 11 days

HAGEL, Shawn Rene

Director

Cfo

ACTIVE

Assigned on 12 Aug 2008

Current time on role 15 years, 9 months

MCILROY, Patrick James

Director

Managing Director

ACTIVE

Assigned on 01 Jan 2018

Current time on role 6 years, 4 months, 11 days

PUETZ, James Robert

Director

Company Director

ACTIVE

Assigned on 01 Jul 2021

Current time on role 2 years, 10 months, 11 days

PYKETT, Steven Charles

Director

Company Director

ACTIVE

Assigned on 10 Nov 2022

Current time on role 1 year, 6 months, 2 days

BEYER, Ruth

Secretary

Attorney

RESIGNED

Assigned on 24 Jun 1996

Resigned on 22 May 2001

Time on role 4 years, 10 months, 28 days

COOKE, Roger Anthony

Secretary

Vice President & Secretary

RESIGNED

Assigned on 22 May 2001

Resigned on 01 Dec 2008

Time on role 7 years, 6 months, 10 days

NICHOLSON, Clive

Secretary

Accountant

RESIGNED

Assigned on 01 Dec 2008

Resigned on 31 Jan 2011

Time on role 2 years, 1 month, 30 days

WORRALL, Philip John

Secretary

RESIGNED

Assigned on 10 Jun 2011

Resigned on 07 Nov 2011

Time on role 4 months, 27 days

RUTLAND SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 29 May 1996

Resigned on 24 Jun 1996

Time on role 26 days

AYERS, Christopher Lee

Director

Managing Director

RESIGNED

Assigned on 17 Apr 2002

Resigned on 01 Feb 2003

Time on role 9 months, 14 days

BECKER, Roger Paul

Director

Vice President - Taxes

RESIGNED

Assigned on 24 Mar 2011

Resigned on 30 Jun 2021

Time on role 10 years, 3 months, 6 days

BLACKMORE, Steven Craig

Director

Treasurer

RESIGNED

Assigned on 13 Feb 2008

Resigned on 20 Jul 2018

Time on role 10 years, 5 months, 7 days

CLARK, Karen Kay

Director

Controller

RESIGNED

Assigned on 03 Oct 1996

Resigned on 11 Jun 1997

Time on role 8 months, 8 days

COOKE, Roger Anthony

Director

Sr Vp & General Counsel

RESIGNED

Assigned on 20 Nov 2008

Resigned on 01 Jun 2013

Time on role 4 years, 6 months, 12 days

DONEGAN, Mark

Director

Chairman

RESIGNED

Assigned on 21 Oct 2002

Resigned on 29 Oct 2008

Time on role 6 years, 8 days

GORMAN, Nigel Patrick

Director

Vp & Md

RESIGNED

Assigned on 07 Nov 2011

Resigned on 01 Jan 2018

Time on role 6 years, 1 month, 24 days

HACKETT, Steven Glen, Mr.

Director

Manager

RESIGNED

Assigned on 12 Oct 2010

Resigned on 21 Aug 2012

Time on role 1 year, 10 months, 9 days

HAWKES, Geoffrey A

Director

Vp & Treasurer

RESIGNED

Assigned on 22 May 2001

Resigned on 23 Jan 2008

Time on role 6 years, 8 months, 1 day

JOHNSON, James Andrist

Director

Treasurer

RESIGNED

Assigned on 03 Oct 1996

Resigned on 22 May 2001

Time on role 4 years, 7 months, 19 days

LARNER, Michael

Director

Accountant

RESIGNED

Assigned on 03 Oct 1996

Resigned on 04 Jun 1999

Time on role 2 years, 8 months, 1 day

LARSSON, William Dean

Director

Vice President

RESIGNED

Assigned on 24 Jun 1996

Resigned on 12 Aug 2008

Time on role 12 years, 1 month, 18 days

MCCORMICK, William Charles

Director

Ceo

RESIGNED

Assigned on 24 Jun 1996

Resigned on 01 Feb 2003

Time on role 6 years, 7 months, 7 days

MCMAHON, Alan Geoffrey

Director

Engineer

RESIGNED

Assigned on 03 Oct 1996

Resigned on 23 Jul 1999

Time on role 2 years, 9 months, 20 days

MILNER, Andrew Rex

Director

Managing Director

RESIGNED

Assigned on 03 Oct 2005

Resigned on 20 Jan 2010

Time on role 4 years, 3 months, 17 days

O'NEILL, John Patrick

Director

President, Pcc Airfoils

RESIGNED

Assigned on 21 Aug 2012

Resigned on 31 Dec 2016

Time on role 4 years, 4 months, 10 days

PAWLOWSKI, David Mieczyslaw

Director

Engineer

RESIGNED

Assigned on 03 Oct 1996

Resigned on 27 Oct 1998

Time on role 2 years, 24 days

RAGAN, Donna Christine

Director

Company Director

RESIGNED

Assigned on 02 Jan 1997

Resigned on 31 May 1998

Time on role 1 year, 4 months, 29 days

RIEDEL, Steven Charles

Director

Director

RESIGNED

Assigned on 29 May 1997

Resigned on 01 Oct 1998

Time on role 1 year, 4 months, 2 days

SLOBODA, John Joseph

Director

Accountant

RESIGNED

Assigned on 01 Apr 2005

Resigned on 12 Oct 2010

Time on role 5 years, 6 months, 11 days

WAITE, Peter Granville

Director

President

RESIGNED

Assigned on 24 Jun 1996

Resigned on 30 Mar 2005

Time on role 8 years, 9 months, 6 days

WHEELER, Dean Alan

Director

President

RESIGNED

Assigned on 14 Jun 2017

Resigned on 10 Nov 2022

Time on role 5 years, 4 months, 26 days

WORMALD, Gary Lee

Director

Vice President Finance

RESIGNED

Assigned on 12 Oct 2010

Resigned on 02 Dec 2013

Time on role 3 years, 1 month, 21 days

WORRALL, Philip John

Director

Managing Director

RESIGNED

Assigned on 20 Jan 2010

Resigned on 07 Nov 2011

Time on role 1 year, 9 months, 18 days

WORSLEY, Philip James

Director

Engineer

RESIGNED

Assigned on 10 Jun 2003

Resigned on 03 Oct 2005

Time on role 2 years, 3 months, 23 days

WORSLEY, Philip James

Director

Engineer

RESIGNED

Assigned on 03 Oct 1996

Resigned on 22 Apr 2002

Time on role 5 years, 6 months, 19 days

RUTLAND DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 29 May 1996

Resigned on 24 Jun 1996

Time on role 26 days


Some Companies

AIC FINANCE LIMITED

389 LODGE AVENUE,DAGENHAM,RM9 4QB

Number:09933085
Status:ACTIVE
Category:Private Limited Company

BOSS HEALTH LTD

HOE MILL BARNS,WOODHAM WALTER,CM9 6GH

Number:11801166
Status:ACTIVE
Category:Private Limited Company

BRICKDALE HOUSE LIMITED

C/O WESTHILL LAND AND PROPERTY 33 BRUTON STREET,LONDON,W1J 6QU

Number:08728654
Status:ACTIVE
Category:Private Limited Company

HILLCREST PR LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:08044861
Status:ACTIVE
Category:Private Limited Company
Number:06200417
Status:ACTIVE
Category:Private Limited Company

SOLOMON EUROPE (NI) LIMITED

46 THORNY HILL ROAD,KILLINCHY,BT23 6SQ

Number:NI611902
Status:ACTIVE
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