This company is commonly known as Evonik Chemicals Limited. The company was founded 117 years ago and was given the registration number 00092092. The firm's registered office is in GREENFORD. You can find them at Unit 6 Greenford Park, Ockham Drive, Greenford, Middlesex. This company's SIC code is 20140 - Manufacture of other organic basic chemicals.
Name | : | EVONIK CHEMICALS LIMITED |
---|---|---|
Company Number | : | 00092092 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 1907 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Greenford Park, Ockham Drive, Greenford, Middlesex, England, UB6 0FD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
-, Clayton Lane, Clayton, Manchester, United Kingdom, M11 4SR | Secretary | 03 January 2017 | Active |
-, Clayton Lane, Clayton, Manchester, United Kingdom, M11 4SR | Director | 03 January 2017 | Active |
-, Clayton Lane, Clayton, Manchester, United Kingdom, M11 4SR | Director | 27 September 2022 | Active |
Glengarry 115 Audenshaw Road, Audenshaw, Manchester, M34 5NL | Secretary | - | Active |
The Little House, Knightons Lane, Dunsfold, Godalming, GU8 4NU | Secretary | 07 January 2002 | Active |
Hersham Place Technology Park, Molesey Road, Walton On Thames, | Secretary | 19 December 2012 | Active |
Hersham Place, Technology Park, European Law Group Air Products, Molesey Road, KT12 4RZ | Secretary | 14 April 2010 | Active |
1743, Creek View Drive, Fogelsville, U.S.A., PA 18051 | Secretary | 14 March 2008 | Active |
Hersham Place Technology Park, Molesey Road, Walton On Thames, | Secretary | 24 June 2009 | Active |
32 Lower Hill Road, Epsom, KT19 8LT | Secretary | 27 September 1994 | Active |
-, Clayton Lane, Clayton, Manchester, United Kingdom, M11 4SR | Director | 09 June 2023 | Active |
22 Burstead Close, Cobham, KT11 2NL | Director | - | Active |
23 Oatlands Close, Weybridge, KT13 9EE | Director | 14 June 1994 | Active |
Pear Tree Cottage Church Lane, Woodford, Stockport, SK7 1PQ | Director | - | Active |
Tego House, Chippenham Drive, Kingston, Milton Keynes, United Kingdom, MK10 0AF | Director | 03 January 2017 | Active |
1902 Woods Hollow Lane, Allentown, Pa 18103-9274, Usa, | Director | 28 February 2000 | Active |
11 Redbrook Way, Adlington, Macclesfield, SK10 4NF | Director | - | Active |
Holly Corner 31 Angelica Road, Bisley, Woking, GU24 9EY | Director | - | Active |
2332 Spring Valley Road, Bethlehem Pa 18015, Allentown, U S A, PA18 | Director | 30 July 1992 | Active |
Oudezijds Voorburgwal 320, 1012 Gm Amsterdam, The Netherlands, | Director | 27 September 1994 | Active |
Glengarry 115 Audenshaw Road, Audenshaw, Manchester, M34 5NL | Director | 30 July 1992 | Active |
The Gatehouse Old Avenue, Weybridge, KT13 0PX | Director | 17 December 1993 | Active |
The Gatehouse, Old Avenue St Georges Hill, Weybridge, KT13 0PX | Director | 30 July 1992 | Active |
Tego House, Chippenham Drive, Kingston, Milton Keynes, United Kingdom, MK10 0AF | Director | 20 March 2014 | Active |
The Little House, Knightons Lane, Dunsfold, Godalming, GU8 4NU | Director | 07 January 2002 | Active |
2830 Liberty Street, Allentown, Usa, FOREIGN | Director | - | Active |
-, Clayton Lane, Clayton, Manchester, United Kingdom, M11 4SR | Director | 03 January 2017 | Active |
4779 Meadowview Drive, Macungie, Usa, FOREIGN | Director | - | Active |
Tego House, Chippenham Drive, Kingston, Milton Keynes, United Kingdom, MK10 0AF | Director | 29 November 2000 | Active |
Tego House, Chippenham Drive, Kingston, Milton Keynes, United Kingdom, MK10 0AF | Director | 11 April 2011 | Active |
Tego House, Chippenham Drive, Kingston, Milton Keynes, United Kingdom, MK10 0AF | Director | 09 June 2018 | Active |
-, Clayton Lane, Clayton, Manchester, United Kingdom, M11 4SR | Director | 08 May 2018 | Active |
Hersham Place, Technology Park, European Law Group Air Products Plc, Molesey Road, KT12 4RZ | Director | 14 April 2010 | Active |
1743, Creek View Drive, Fogelsville, U.S.A., PA 18051 | Director | 14 March 2008 | Active |
How Lane Head Well Lane, Butley Town Prestbury, Macclesfield, SK10 4DZ | Director | - | Active |
Evonik Uk Holdings Limited | ||
Notified on | : | 03 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Tego House, Chippenham Drive, Milton Keynes, United Kingdom, MK10 0AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2024-03-01 | Officers | Change person director company with change date. | Download |
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Accounts | Accounts with accounts type full. | Download |
2023-06-20 | Officers | Appoint person director company with name date. | Download |
2023-03-20 | Address | Change registered office address company with date old address new address. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type full. | Download |
2022-09-29 | Officers | Appoint person director company with name date. | Download |
2022-03-07 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-19 | Capital | Capital return purchase own shares. | Download |
2021-11-18 | Capital | Capital cancellation shares. | Download |
2021-08-17 | Capital | Capital alter shares consolidation. | Download |
2021-08-09 | Incorporation | Memorandum articles. | Download |
2021-08-09 | Resolution | Resolution. | Download |
2021-07-02 | Officers | Change person director company with change date. | Download |
2021-04-26 | Accounts | Accounts with accounts type full. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Address | Change registered office address company with date old address new address. | Download |
2020-09-03 | Accounts | Accounts with accounts type full. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type full. | Download |
2019-03-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.