This company is commonly known as Evonik Membrane Extraction Technology Limited. The company was founded 28 years ago and was given the registration number 03089008. 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 32990 - Other manufacturing n.e.c..
Name | : | EVONIK MEMBRANE EXTRACTION TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 03089008 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 1995 |
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 |
---|---|---|---|
Tego House, Chippenham Drive, Kingston, Milton Keynes, MK10 0AF | Secretary | 01 March 2010 | Active |
-, Clayton Lane, Clayton, Manchester, England, M11 4SR | Director | 01 April 2016 | Active |
-, Clayton Lane, Clayton, Manchester, England, M11 4SR | Director | 08 February 2024 | Active |
36 Poynton Road, Tottenham, London, N17 9SP | Secretary | 01 November 1997 | Active |
50 Gun Lane, Knebworth, SG3 6BJ | Secretary | 01 August 2002 | Active |
Flat D, 174 Lewisham Way, London, SE4 1UU | Secretary | 25 January 2000 | Active |
4 Manley Highway, Pirton Road, Hitchin, SG5 2ES | Secretary | 11 October 1995 | Active |
4 Hardman Avenue, Prestwich, Manchester, M25 0HB | Nominee Secretary | 08 August 1995 | Active |
-, Clayton Lane, Clayton, Manchester, England, M11 4SR | Director | 11 February 2016 | Active |
Top Floor Flat, 13 Harvard Road, London, W4 4EA | Director | 04 November 1997 | Active |
Tego House, Chippenham Drive, Kingston, Milton Keynes, MK10 0AF | Director | 01 December 2011 | Active |
Flat 6 Penthouse Fk Hall, Princes Gardens, London, SW7 1LU | Director | 04 November 1997 | Active |
-, Clayton Lane, Clayton, Manchester, England, M11 4SR | Director | 12 August 2020 | Active |
Flat 5 Isa Lei, 9 Eversfield Road, Eastbourne, BN21 2DS | Director | 01 November 1997 | Active |
Tego House, Chippenham Drive, Kingston, Milton Keynes, MK10 0AF | Director | 12 May 2010 | Active |
-, Clayton Lane, Clayton, Manchester, England, M11 4SR | Director | 01 April 2017 | Active |
-, Clayton Lane, Clayton, Manchester, England, M11 4SR | Director | 01 November 1995 | Active |
Toad Hall Carlton Miniott, Thirsk, YO7 4NJ | Director | 01 July 1999 | Active |
Southbourne Court, Polecat Lane, Copsale, RH13 9DJ | Director | 31 October 2005 | Active |
Tego House, Chippenham Drive, Kingston, Milton Keynes, MK10 0AF | Director | 23 May 2011 | Active |
Tego House, Chippenham Drive, Kingston, Milton Keynes, MK10 0AF | Director | 12 May 2010 | Active |
232 Victoria Road, London, N22 4XQ | Director | 11 October 1995 | Active |
26 Iveley Road, London, SW4 0EW | Director | 11 October 1995 | Active |
Beacon Down, Rewe, Exeter, EX5 4DX | Director | 01 November 1995 | Active |
4 Hardman Avenue, Prestwich, Manchester, M25 0HB | Nominee Director | 08 August 1995 | Active |
51, Hazel Avenue, Guildford, GU1 1NS | Director | 01 May 2008 | Active |
Evonik Uk Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Tego House, Chippenham Drive, Milton Keynes, United Kingdom, MK10 0AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Accounts | Accounts with accounts type full. | Download |
2024-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-09 | Officers | Appoint person director company with name date. | Download |
2024-02-09 | Officers | Termination director company with name termination date. | Download |
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-15 | Officers | Termination director company with name termination date. | Download |
2024-01-15 | Officers | Termination director company with name termination date. | Download |
2024-01-15 | Officers | Termination director company with name termination date. | Download |
2023-04-05 | 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 |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-24 | 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 |
2020-08-18 | Officers | Appoint person director company with name date. | Download |
2020-08-18 | Officers | Termination director company with name termination date. | Download |
2020-06-22 | Accounts | Accounts with accounts type full. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type full. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-11 | Accounts | Accounts with accounts type full. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.