EVONIK CHEMICALS LIMITED

- Clayton Lane - Clayton Lane, Manchester, M11 4SR, United Kingdom
StatusACTIVE
Company No.00092092
CategoryPrivate Limited Company
Incorporated13 Feb 1907
Age117 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

EVONIK CHEMICALS LIMITED is an active private limited company with number 00092092. It was incorporated 117 years, 3 months, 3 days ago, on 13 February 1907. The company address is - Clayton Lane - Clayton Lane, Manchester, M11 4SR, United Kingdom.



People

STAPLETON, Geneva Angela

Secretary

ACTIVE

Assigned on 03 Jan 2017

Current time on role 7 years, 4 months, 13 days

LUU, Anh Tu

Director

Solicitor

ACTIVE

Assigned on 03 Jan 2017

Current time on role 7 years, 4 months, 13 days

SUPPIAH, Ragu

Director

Plant Manager

ACTIVE

Assigned on 27 Sep 2022

Current time on role 1 year, 7 months, 19 days

HARDMAN, John

Secretary

RESIGNED

Assigned on

Resigned on 27 Sep 1994

Time on role 29 years, 7 months, 19 days

LLOYD, Caroline Mary

Secretary

Vice President & General Couns

RESIGNED

Assigned on 07 Jan 2002

Resigned on 18 Mar 2008

Time on role 6 years, 2 months, 11 days

MORRISON-BELL, William Hollin Dayrell, Sir

Secretary

RESIGNED

Assigned on 19 Dec 2012

Resigned on 03 Jan 2017

Time on role 4 years, 15 days

SHERIDAN, Diane Lorraine

Secretary

RESIGNED

Assigned on 14 Apr 2010

Resigned on 19 Dec 2012

Time on role 2 years, 8 months, 5 days

STANLEY, John David

Secretary

Lawyer

RESIGNED

Assigned on 14 Mar 2008

Resigned on 24 Jun 2009

Time on role 1 year, 3 months, 10 days

TUFNELL, John Francis, Mr.

Secretary

Vice President & General Counsel

RESIGNED

Assigned on 24 Jun 2009

Resigned on 14 Apr 2010

Time on role 9 months, 20 days

TUFNELL, John Francis, Mr.

Secretary

Solicitor

RESIGNED

Assigned on 27 Sep 1994

Resigned on 07 Jan 2002

Time on role 7 years, 3 months, 10 days

BOAM, Andrew Timothy, Dr

Director

Managing Director

RESIGNED

Assigned on 09 Jun 2023

Resigned on 24 Jan 2024

Time on role 7 months, 15 days

BONANNI, Victor A

Director

Manager

RESIGNED

Assigned on

Resigned on 17 Dec 1993

Time on role 30 years, 4 months, 29 days

BROESE VAN GROENOU, Leonard Victor

Director

Vp Human Resources And Procure

RESIGNED

Assigned on 14 Jun 1994

Resigned on 29 Nov 2000

Time on role 6 years, 5 months, 15 days

BYE, Mark Lawson

Director

Joint Managing Director And General Manager

RESIGNED

Assigned on

Resigned on 17 Dec 1993

Time on role 30 years, 4 months, 29 days

CHONG, Min Su

Director

Vice President & General Manager

RESIGNED

Assigned on 03 Jan 2017

Resigned on 02 May 2018

Time on role 1 year, 3 months, 30 days

CUMMINS, Andrew Erwin

Director

Business Executive

RESIGNED

Assigned on 28 Feb 2000

Resigned on 07 Oct 2003

Time on role 3 years, 7 months, 8 days

DEACON, Robert William

Director

Joint Managing Director

RESIGNED

Assigned on

Resigned on 30 Jul 1992

Time on role 31 years, 9 months, 16 days

DICKINS, Raymond John

Director

Director

RESIGNED

Assigned on

Resigned on 24 Mar 1994

Time on role 30 years, 1 month, 22 days

GADOMSKI, Robert Eugene

Director

Group Vice President

RESIGNED

Assigned on 30 Jul 1992

Resigned on 08 Feb 2000

Time on role 7 years, 6 months, 9 days

GALLAGHER, Hugh Patrick

Director

Vice President & General Manag

RESIGNED

Assigned on 27 Sep 1994

Resigned on 25 Mar 1999

Time on role 4 years, 5 months, 28 days

HARDMAN, John

Director

Accountant

RESIGNED

Assigned on 30 Jul 1992

Resigned on 27 Sep 1994

Time on role 2 years, 1 month, 28 days

JONES, John Paul

Director

President Of Air Products Euro

RESIGNED

Assigned on 17 Dec 1993

Resigned on 25 Feb 1997

Time on role 3 years, 2 months, 8 days

KAMINSKI, Joseph John

Director

President

RESIGNED

Assigned on 30 Jul 1992

Resigned on 17 Dec 1993

Time on role 1 year, 4 months, 18 days

LENEY, David

Director

Financial Controller

RESIGNED

Assigned on 20 Mar 2014

Resigned on 03 Jan 2017

Time on role 2 years, 9 months, 14 days

LLOYD, Caroline Mary

Director

Vice President & General Couns

RESIGNED

Assigned on 07 Jan 2002

Resigned on 18 Mar 2008

Time on role 6 years, 2 months, 11 days

LOVETT, John Robert, Dr

Director

Executive

RESIGNED

Assigned on

Resigned on 30 Jul 1992

Time on role 31 years, 9 months, 16 days

LYNN, Howard James

Director

European Operations Manager

RESIGNED

Assigned on 03 Jan 2017

Resigned on 03 Mar 2022

Time on role 5 years, 2 months

MCMAKIN, Joseph Hamilton

Director

Director

RESIGNED

Assigned on

Resigned on 27 Sep 1994

Time on role 29 years, 7 months, 19 days

MORRISON-BELL, William Hollin Dayrell, Sir

Director

Solicitor

RESIGNED

Assigned on 29 Nov 2000

Resigned on 03 Jan 2017

Time on role 16 years, 1 month, 4 days

NELIGAN, Patrick Moore

Director

Finance Director

RESIGNED

Assigned on 11 Apr 2011

Resigned on 03 Jan 2017

Time on role 5 years, 8 months, 22 days

PFIRMANN, Martina, Dr

Director

Chemist

RESIGNED

Assigned on 09 Jun 2018

Resigned on 01 Mar 2019

Time on role 8 months, 22 days

REICHEL, Dirk, Dr

Director

Chemist

RESIGNED

Assigned on 08 May 2018

Resigned on 03 Apr 2024

Time on role 5 years, 10 months, 26 days

SHERIDAN, Diane Lorraine

Director

Executive

RESIGNED

Assigned on 14 Apr 2010

Resigned on 19 Dec 2012

Time on role 2 years, 8 months, 5 days

STANLEY, John David

Director

Lawyer

RESIGNED

Assigned on 14 Mar 2008

Resigned on 24 Jun 2009

Time on role 1 year, 3 months, 10 days

TILLEY, Colin George, Dr

Director

Director

RESIGNED

Assigned on

Resigned on 30 Jul 1992

Time on role 31 years, 9 months, 16 days

TUFNELL, John Francis, Mr.

Director

Vice President & General Counsel

RESIGNED

Assigned on 24 Jun 2009

Resigned on 14 Apr 2010

Time on role 9 months, 20 days

TUFNELL, John Francis, Mr.

Director

Solicitor

RESIGNED

Assigned on 27 Sep 1994

Resigned on 07 Jan 2002

Time on role 7 years, 3 months, 10 days


Some Companies

BARNEY PROPERTY LTD

15 BLACKBRIDGE CRESCENT,MILFORD HAVEN,SA73 1DL

Number:11086246
Status:ACTIVE
Category:Private Limited Company

BULLIVANT & COMPANY (ELECTRICAL) LIMITED

10 PORTLAND AVENUE,NORTH EAST LINCOLNSHIRE,DN32 0AA

Number:01697607
Status:ACTIVE
Category:Private Limited Company

DLH LIVESTOCK LIMITED

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SC624741
Status:ACTIVE
Category:Private Limited Company

GW MECHANICAL FACILITIES LTD

294 WALKDEN ROAD,MANCHESTER,M28 7FG

Number:11362484
Status:ACTIVE
Category:Private Limited Company

POLARIS-N LIMITED

34 WESTWAY,CATERHAM ON THE HILL,CR3 5TP

Number:08015033
Status:ACTIVE
Category:Private Limited Company

SINO INFRASTRUCTURE PARTNERSHIP HOLDINGS LIMITED

BROCKBOURNE HOUSE,TUNBRIDGE WELLS,TN4 8BS

Number:06556349
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