Evonik Membrane Extraction Technology Limited MANCHESTER


Founded in 1995, Evonik Membrane Extraction Technology, classified under reg no. 03089008 is an active company. Currently registered at - Clayton Lane M11 4SR, Manchester the company has been in the business for 29 years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021. Since Fri, 7th May 2010 Evonik Membrane Extraction Technology Limited is no longer carrying the name Membrane Extraction Technology.

At present there are 2 directors in the the firm, namely Andrew B. and Goetz B.. In addition one secretary - Geneva S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Evonik Membrane Extraction Technology Limited Address / Contact

Office Address - Clayton Lane
Office Address2 Clayton
Town Manchester
Post code M11 4SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03089008
Date of Incorporation Tue, 8th Aug 1995
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Andrew B.

Position: Director

Appointed: 01 April 2016

Goetz B.

Position: Director

Appointed: 11 February 2016

Geneva S.

Position: Secretary

Appointed: 01 March 2010

Ankur J.

Position: Director

Appointed: 12 August 2020

Resigned: 31 December 2023

Joerg L.

Position: Director

Appointed: 01 April 2017

Resigned: 31 December 2023

Yuri B.

Position: Director

Appointed: 01 December 2011

Resigned: 01 April 2016

Thomas S.

Position: Director

Appointed: 23 May 2011

Resigned: 12 August 2020

Axel K.

Position: Director

Appointed: 12 May 2010

Resigned: 31 March 2017

Guido S.

Position: Director

Appointed: 12 May 2010

Resigned: 23 May 2011

Shengfu Z.

Position: Director

Appointed: 01 May 2008

Resigned: 12 May 2010

Colin N.

Position: Director

Appointed: 31 October 2005

Resigned: 01 March 2010

Andrew L.

Position: Secretary

Appointed: 01 August 2002

Resigned: 01 March 2010

Richard M.

Position: Secretary

Appointed: 25 January 2000

Resigned: 31 July 2002

Brian M.

Position: Director

Appointed: 01 July 1999

Resigned: 01 September 2006

Andrew B.

Position: Director

Appointed: 04 November 1997

Resigned: 12 May 2010

Luisa F.

Position: Director

Appointed: 04 November 1997

Resigned: 01 January 1999

Alan J.

Position: Director

Appointed: 01 November 1997

Resigned: 30 September 1999

Hannah K.

Position: Secretary

Appointed: 01 November 1997

Resigned: 25 January 2000

Andrew L.

Position: Director

Appointed: 01 November 1995

Resigned: 31 December 2023

William W.

Position: Director

Appointed: 01 November 1995

Resigned: 14 April 1999

Franciszka M.

Position: Secretary

Appointed: 11 October 1995

Resigned: 30 October 1997

Thomas S.

Position: Director

Appointed: 11 October 1995

Resigned: 27 August 1997

Susan S.

Position: Director

Appointed: 11 October 1995

Resigned: 11 August 1997

Norman Y.

Position: Nominee Director

Appointed: 08 August 1995

Resigned: 09 August 1995

Miriam Y.

Position: Nominee Secretary

Appointed: 08 August 1995

Resigned: 09 August 1995

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Evonik Uk Holdings Limited from Milton Keynes, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Evonik Uk Holdings Limited

Tego House Chippenham Drive, Kingston, Milton Keynes, MK10 0AF, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Membrane Extraction Technology May 7, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 12th, February 2024
Free Download (22 pages)

Company search