EVONIK MEMBRANE EXTRACTION TECHNOLOGY LIMITED
MILTON KEYNES MEMBRANE EXTRACTION TECHNOLOGY LTD

Hellopages » Buckinghamshire » Milton Keynes » MK10 0AF

Company number 03089008
Status Active
Incorporation Date 8 August 1995
Company Type Private Limited Company
Address TEGO HOUSE CHIPPENHAM DRIVE, KINGSTON, MILTON KEYNES, BUCKS, MK10 0AF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 1,028.789 . The most likely internet sites of EVONIK MEMBRANE EXTRACTION TECHNOLOGY LIMITED are www.evonikmembraneextractiontechnology.co.uk, and www.evonik-membrane-extraction-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Bletchley Rail Station is 3.7 miles; to Milton Keynes Central Rail Station is 3.8 miles; to Lidlington Rail Station is 5.4 miles; to Wolverton Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Evonik Membrane Extraction Technology Limited is a Private Limited Company. The company registration number is 03089008. Evonik Membrane Extraction Technology Limited has been working since 08 August 1995. The present status of the company is Active. The registered address of Evonik Membrane Extraction Technology Limited is Tego House Chippenham Drive Kingston Milton Keynes Bucks Mk10 0af. . STAPLETON, Geneva Angela is a Secretary of the company. BAUMGARTEN, Goetz, Dr is a Director of the company. BOAM, Andrew Timothy, Dr is a Director of the company. KOBUS, Axel, Dr is a Director of the company. LIVINGSTON, Andrew Guy is a Director of the company. SCHIFFER, Thomas, Dr is a Director of the company. Secretary KATAKWE, Hannah has been resigned. Secretary LIVINGSTON, Andrew Guy has been resigned. Secretary MAY, Richard has been resigned. Secretary MICHNO, Franciszka has been resigned. Nominee Secretary YOUNGER, Miriam has been resigned. Director BOAM, Andrew Timothy, Dr has been resigned. Director BOUWHUIS, Yuri has been resigned. Director FREITAS DOS SANTOS, Luisa Maria, Dr has been resigned. Director JENNINGS, Alan Robert has been resigned. Director MASTERSON, Brian Rhys George, Professor has been resigned. Director NICHOLL, Colin James has been resigned. Director SCHMITZ, Guido Jan, Dr has been resigned. Director SEARLE, Susan Jane has been resigned. Director SOPWITH, Thomas Anthony Edward has been resigned. Director WAKEHAM, William Arnot, Sir has been resigned. Nominee Director YOUNGER, Norman has been resigned. Director ZHANG, Shengfu, Dr has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
STAPLETON, Geneva Angela
Appointed Date: 01 March 2010

Director
BAUMGARTEN, Goetz, Dr
Appointed Date: 11 February 2016
59 years old

Director
BOAM, Andrew Timothy, Dr
Appointed Date: 01 April 2016
55 years old

Director
KOBUS, Axel, Dr
Appointed Date: 12 May 2010
55 years old

Director
LIVINGSTON, Andrew Guy
Appointed Date: 01 November 1995
62 years old

Director
SCHIFFER, Thomas, Dr
Appointed Date: 23 May 2011
55 years old

Resigned Directors

Secretary
KATAKWE, Hannah
Resigned: 25 January 2000
Appointed Date: 01 November 1997

Secretary
LIVINGSTON, Andrew Guy
Resigned: 01 March 2010
Appointed Date: 01 August 2002

Secretary
MAY, Richard
Resigned: 31 July 2002
Appointed Date: 25 January 2000

Secretary
MICHNO, Franciszka
Resigned: 30 October 1997
Appointed Date: 11 October 1995

Nominee Secretary
YOUNGER, Miriam
Resigned: 09 August 1995
Appointed Date: 08 August 1995

Director
BOAM, Andrew Timothy, Dr
Resigned: 12 May 2010
Appointed Date: 04 November 1997
55 years old

Director
BOUWHUIS, Yuri
Resigned: 01 April 2016
Appointed Date: 01 December 2011
49 years old

Director
FREITAS DOS SANTOS, Luisa Maria, Dr
Resigned: 01 January 1999
Appointed Date: 04 November 1997
57 years old

Director
JENNINGS, Alan Robert
Resigned: 30 September 1999
Appointed Date: 01 November 1997
71 years old

Director
MASTERSON, Brian Rhys George, Professor
Resigned: 01 September 2006
Appointed Date: 01 July 1999
80 years old

Director
NICHOLL, Colin James
Resigned: 01 March 2010
Appointed Date: 31 October 2005
72 years old

Director
SCHMITZ, Guido Jan, Dr
Resigned: 23 May 2011
Appointed Date: 12 May 2010
59 years old

Director
SEARLE, Susan Jane
Resigned: 11 August 1997
Appointed Date: 11 October 1995
62 years old

Director
SOPWITH, Thomas Anthony Edward
Resigned: 27 August 1997
Appointed Date: 11 October 1995
72 years old

Director
WAKEHAM, William Arnot, Sir
Resigned: 14 April 1999
Appointed Date: 01 November 1995
81 years old

Nominee Director
YOUNGER, Norman
Resigned: 09 August 1995
Appointed Date: 08 August 1995
58 years old

Director
ZHANG, Shengfu, Dr
Resigned: 12 May 2010
Appointed Date: 01 May 2008
67 years old

Persons With Significant Control

Evonik Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EVONIK MEMBRANE EXTRACTION TECHNOLOGY LIMITED Events

25 Jan 2017
Confirmation statement made on 25 January 2017 with updates
22 Nov 2016
Full accounts made up to 31 December 2015
31 May 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,028.789

04 Apr 2016
Termination of appointment of Yuri Bouwhuis as a director on 1 April 2016
04 Apr 2016
Appointment of Dr Andrew Timothy Boam as a director on 1 April 2016
...
... and 119 more events
16 Oct 1995
New secretary appointed
16 Oct 1995
New director appointed
06 Sep 1995
Secretary resigned
06 Sep 1995
Director resigned
08 Aug 1995
Incorporation

EVONIK MEMBRANE EXTRACTION TECHNOLOGY LIMITED Charges

5 April 2011
Rent deposit deed
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: Brixton Nominee 26 (Jersey) Limited and Brixton Nominee 27 (Jersey) Limited
Description: £69,582.60 see image for full details.
16 February 2009
Rent deposit deed
Delivered: 3 March 2009
Status: Outstanding
Persons entitled: Bluetouch Communications Limited
Description: The deposit is to be held in a deposit account unit 8…
17 June 2005
Rent deposit deed
Delivered: 22 June 2005
Status: Outstanding
Persons entitled: Michael Ronald Edward Archer
Description: The deposit of £10,000.
17 March 2000
Debenture
Delivered: 27 March 2000
Status: Satisfied on 16 January 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…