MATERION - History of Changes


DateDescription
2024-03-14 delete address Rm 2115, West Yan'an Road Longemont Building Shanghai, China, 200052
2024-03-14 insert address Room 702, Block C South Senlanmeihuan Building No. 515 QiFan Road Shanghai, China, 201208
2023-11-09 update statutory_documents DIRECTOR APPOINTED MR JOHN MATHEW ZARANEC III
2023-11-09 update statutory_documents DIRECTOR APPOINTED MR KEVIN NEAL FOLGER
2023-11-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EBERHARDT
2023-11-09 update statutory_documents TERMINATE DIR APPOINTMENT
2023-11-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY HIRT
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-23 delete address No. 28 Sutong Road Suzhou Industrial Park China 215021
2023-09-23 delete phone +44 (0) 7867 784704
2023-09-23 delete phone +86.512.6767.1018
2023-09-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-08-21 delete chairman Robert B. Toth
2023-08-21 delete otherexecutives Craig S. Shular
2023-08-21 delete otherexecutives Darlene J. S. Solomon
2023-08-21 delete otherexecutives Emily M. Liggett
2023-08-21 delete otherexecutives Jugal K. Vijayvargiya
2023-08-21 delete otherexecutives N. Mohan Reddy
2023-08-21 delete otherexecutives Patrick Prevost
2023-08-21 delete otherexecutives Robert B. Toth
2023-08-21 delete otherexecutives Robert J. Phillippy
2023-08-21 delete otherexecutives Vinod M. Khilnani
2023-08-21 delete investor_pages_linkeddomain webcaster4.com
2023-08-21 delete person Craig S. Shular
2023-08-21 delete person Darlene J. S. Solomon
2023-08-21 delete person Emily M. Liggett
2023-08-21 delete person N. Mohan Reddy
2023-08-21 delete person Patrick Prevost
2023-08-21 delete person Robert B. Toth
2023-08-21 delete person Robert J. Phillippy
2023-08-21 delete person Vinod M. Khilnani
2023-08-21 update person_title Jugal K. Vijayvargiya: Member of the Executive Committee; President; Member of the MATERION LEADERSHIP TEAM; Chief Executive Officer; Executive Committee => President; Member of the MATERION LEADERSHIP TEAM; Chief Executive Officer
2023-08-07 insert sic_code 24420 - Aluminium production
2023-07-18 update person_title Craig S. Shular: Member of the Executive Committee; Audit and Risk Committee; Member of the Audit and Risk Committee; Member of Nominating, Governance and Corporate Responsibility Committee => Member of the Executive Committee; Member of the Compensation and Human Capital Committee; Member of Nominating, Governance and Corporate Responsibility Committee
2023-07-18 update person_title Emily M. Liggett: Member of the Compensation and Human Capital Committee; Member of Nominating, Governance and Corporate Responsibility Committee => Audit and Risk Committee; Member of the Audit and Risk Committee; Member of Nominating, Governance and Corporate Responsibility Committee
2023-07-18 update person_title Robert B. Toth: Member of the Compensation and Human Capital Committee; Chairman of Nominating, Governance and Corporate Responsibility Committee; Chairman of the Board => Audit and Risk Committee; Member of the Audit and Risk Committee; Chairman of Nominating, Governance and Corporate Responsibility Committee; Chairman of the Board
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/23, WITH UPDATES
2023-04-22 insert chairman Robert B. Toth
2023-04-22 insert otherexecutives Craig S. Shular
2023-04-22 insert otherexecutives Darlene J. S. Solomon
2023-04-22 insert otherexecutives Emily M. Liggett
2023-04-22 insert otherexecutives Jugal K. Vijayvargiya
2023-04-22 insert otherexecutives N. Mohan Reddy
2023-04-22 insert otherexecutives Patrick Prevost
2023-04-22 insert otherexecutives Robert B. Toth
2023-04-22 insert otherexecutives Robert J. Phillippy
2023-04-22 insert otherexecutives Vinod M. Khilnani
2023-04-22 insert investor_pages_linkeddomain webcaster4.com
2023-04-22 insert person Craig S. Shular
2023-04-22 insert person Darlene J. S. Solomon
2023-04-22 insert person Emily M. Liggett
2023-04-22 insert person N. Mohan Reddy
2023-04-22 insert person Patrick Prevost
2023-04-22 insert person Robert B. Toth
2023-04-22 insert person Robert J. Phillippy
2023-04-22 insert person Vinod M. Khilnani
2023-04-22 update person_title Jugal K. Vijayvargiya: President; Member of the MATERION LEADERSHIP TEAM; Chief Executive Officer => Member of the Executive Committee; President; Member of the MATERION LEADERSHIP TEAM; Chief Executive Officer; Executive Committee
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-21 update website_status FlippedRobots => OK
2023-03-14 update website_status OK => FlippedRobots
2023-01-09 delete address 1 Shoemakersville Road P.O. Box 128 Shoemakersville, PA 19555-0128
2023-01-09 insert address 230 Shoemakersville Road P.O. Box 128 Shoemakersville, PA 19555-0128
2022-12-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-09-06 delete about_pages_linkeddomain indigotools.com
2022-09-06 delete contact_pages_linkeddomain indigotools.com
2022-09-06 delete investor_pages_linkeddomain indigotools.com
2022-09-06 delete management_pages_linkeddomain indigotools.com
2022-09-06 update person_title Clive Grannum: President, Performance Alloys and Composites => President, Performance Materials
2022-09-06 update person_title Dr. Ian Tribick: President, Precision Coatings and Chief Technology Officer => President, Precision Optics and Chief Technology Officer
2022-09-06 update person_title Leo Linehan: President, Advanced Materials => President, Electronic Materials
2022-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/22, NO UPDATES
2022-07-07 insert address 1 Shoemakersville Road P.O. Box 128 Shoemakersville, PA 19555-0128
2022-07-07 insert address 10 Miles North Highway 6 Delta, UT 84624-6980
2022-07-07 insert address 2 Lyberty Way Westford, MA 01886-3616
2022-07-07 insert address 2978 Main Street Buffalo, NY 14214-1004
2022-07-07 insert address 407 North 13th Street Milwaukee, WI 53233-2201
2022-07-07 insert address 42 Mt. Ebo Road South Brewster, NY 10509-4405
2022-07-07 insert address 45 Industrial Place Newton, MA 02461-1950
2022-07-07 insert address 5 Wellington Road Lincoln, RI 02865-4411
2022-07-07 insert address 5941 Midway Park Blvd. NE Albuquerque, NM 87109-4418
2022-07-07 insert address 606 Lamont Road Elmhurst, IL 60126-1022
2022-07-07 insert address 6070 Parkland Blvd. Mayfield Heights, OH 44124-4191
2022-07-07 insert address 6070 Parkland Blvd., 2nd Floor Mayfield Heights, OH 44124-4191
2022-07-07 insert address 6100 South Tucson Blvd. Tucson, AZ 85706-4520
2022-07-07 insert address 7375 Industrial Parkway Lorain, OH 44053-4800
2022-06-06 insert personal_emails ky..@materion.com
2022-06-06 delete email jo..@materion.com
2022-06-06 delete person John Zaranec
2022-06-06 delete phone +1 216.383.4010
2022-06-06 insert email ky..@materion.com
2022-06-06 insert person Kyle Kelleher
2022-06-06 insert phone +1 216.383.4931
2022-05-07 insert alias Materion Ireland Ltd.
2022-05-07 insert alias Materion Newton Inc.
2022-05-07 insert alias Materion Taiwan Co. Ltd.
2022-03-07 delete phone 1-800-321-2076
2022-03-07 insert address 45 Industrial Place Newton, MA 02461
2022-03-07 insert phone +1 617.630.5800
2022-03-07 insert phone +1.800.521.8800
2021-12-11 delete personal_emails an..@materion.com
2021-12-11 delete email an..@materion.com
2021-12-11 delete person Andrew Vento
2021-12-11 delete person Guido Beyss
2021-12-11 delete phone +1 216.383.4098
2021-12-11 insert email jo..@materion.com
2021-12-11 insert person John Zaranec
2021-12-11 insert phone +1 216.383.4010
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-10-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-09-16 insert address Neugrüt 35 9496 Balzers Liechtenstein
2021-09-16 insert address Otto-Eppenstein-Strasse 2 07745 Jena, Germany
2021-09-16 insert address Plot 574, Lorong Perusahaan 4 Prai Free Industrial Zone 13600 Penang, Malaysia
2021-09-16 insert contact_pages_linkeddomain materionbalzersoptics.com
2021-09-16 insert phone +423 388 9200
2021-09-16 insert phone +49 3641 3529 30
2021-09-16 insert phone +60 43 890 000
2021-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/21, NO UPDATES
2021-07-14 delete address Room 1309, Sunyoung Center No. 28 Xuanhua Road Changning District Shanghai, China 200050
2021-07-14 delete fax +86.21.5237.2823
2021-07-14 delete phone +86.21.5237.2328
2021-07-14 insert address Rm 2115, West Yan'an Road Longemont Building Shanghai, China, 200052
2021-07-14 insert phone +86 21 60574646 ext. 700626
2021-06-12 delete address 300 Lamberton Road Windsor, CT 06095
2021-06-12 delete address The Croft Hall, 1st Floor The Croft, Hungerford Berkshire, RG17 0HY, England
2021-06-12 delete phone +1 860.688.2300
2021-06-12 insert about_pages_linkeddomain opticsbalzers.com
2021-06-12 insert phone +44.1635.223831
2021-04-17 insert personal_emails an..@materion.com
2021-04-17 delete email st..@materion.com
2021-04-17 delete person Stephen Shamrock
2021-04-17 delete phone +1 216.383.4010
2021-04-17 delete phone +1.510.623.1500
2021-04-17 delete phone +44.1252.375001
2021-04-17 insert email an..@materion.com
2021-04-17 insert person Andrew Vento
2021-04-17 insert phone +1 216.383.4098
2021-04-17 insert phone +44 (0) 1252.375.001
2021-04-17 insert phone +44 (0) 7867 784704
2021-04-17 insert phone +44 (0) 7946 553289
2021-04-17 insert phone +44 (0)7831 163457
2021-04-17 insert phone +44 (0)7944 664422
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-22 delete cfo Joseph P. Kelley
2021-01-22 delete otherexecutives Joseph P. Kelley
2021-01-22 insert cfo Shelly M. Chadwick
2021-01-22 insert otherexecutives Shelly M. Chadwick
2021-01-22 delete address 44036 South Grimmer Blvd Fremont, CA 94538
2021-01-22 delete person Joseph P. Kelley
2021-01-22 insert person Shelly M. Chadwick
2020-12-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-09-21 delete address 1 R A E Road, Farnborough Hampshire, GU14 6XE United Kingdom
2020-09-21 delete address 10235 South 51st Street, Suite 110 Phoenix, AZ 85044
2020-09-21 delete address 27555 College Park Drive Warren, MI 48088-4875
2020-09-21 delete address 28 Woodlands Loop Sanwa Industrial Building, #01-00 Singapore 738308
2020-09-21 delete address Borsigstrasse 10 63755 Alzenau Deutschland
2020-09-21 delete address Borsigstraße 10 63755 Alzenau Deutschland
2020-09-21 delete address Room 1309, Sunyoung Center No. 28 Xuanhua Road Changning District Shanghai 200050, China
2020-09-21 delete alias Materion Advanced Materials Group
2020-09-21 delete phone +1 419.862.4216
2020-09-21 delete phone +1 480.277.0336
2020-09-21 delete phone +1 586.772.2700
2020-09-21 delete phone +1 800.241.2523
2020-09-21 delete phone +1 800.321.2076
2020-09-21 insert address 1 R A E Road, Farnborough Hampshire, GU14 6XE England
2020-09-21 insert address 399 Shengxia, Unit 3050, Pudong Shanghai, China 200120
2020-09-21 insert address Borsigstrasse 10 63755 Alzenau, Germany
2020-09-21 insert address Borsigstraße 10 63755 Alzenau Germany
2020-09-21 insert address Room 1309, Sunyoung Center No. 28 Xuanhua Road Changning District Shanghai, China 200050
2020-09-21 insert address WaiGaoQiao Free Trade Zone, Pudong Shanghai, China 200131
2020-08-20 update statutory_documents DIRECTOR APPOINTED MR JEFFREY HIRT
2020-08-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAWN LEFORT
2020-08-09 delete sic_code 23190 - Manufacture and processing of other glass, including technical glassware
2020-08-09 insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c.
2020-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES
2020-07-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEWELL
2020-07-13 delete chro Deborah A. Armstrong
2020-07-13 insert chro Allen F. Reid
2020-07-13 delete person Deborah A. Armstrong
2020-07-13 insert person Allen F. Reid
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-06 delete address 1 R A E Road, Farnborough Hampshire, GU14 6XE England
2020-06-06 delete address 1210 Parkview Arlington Business Park Theale, Berkshire RG7 4TY United Kingdom
2020-06-06 delete alias Materion Brush Ltd.
2020-06-06 delete phone +44.118.965.4080
2020-06-06 insert address 1 R A E Road, Farnborough Hampshire, GU14 6XE United Kingdom
2020-05-07 delete otherexecutives Amit Modi
2020-05-07 insert general_emails in..@mmstechnicalsales.com
2020-05-07 delete address 35, Nariman Bhavan 227 Nariman Point Mumbai. India
2020-05-07 delete address 3F, Building 35, Yifeng Rd 55#, Zhangjiang High-Tech Park, Pudong, Shanghai, P.R.China
2020-05-07 delete address Ballysimon Road Limerick, Ireland
2020-05-07 delete address Heraeusstr. 12-14, 63450 Hanau, Germany
2020-05-07 delete contact_pages_linkeddomain modicon.net.in
2020-05-07 delete contact_pages_linkeddomain oelincom.com
2020-05-07 delete email an..@oelincom.com
2020-05-07 delete email ma..@modicon.net.in
2020-05-07 delete fax +86.21.58559051
2020-05-07 delete fax +91 22.2282.5463
2020-05-07 delete partner_pages_linkeddomain oelincom.com
2020-05-07 delete partner_pages_linkeddomain truscotec.com
2020-05-07 delete person Amit Modi
2020-05-07 delete phone +1 212.362.7000
2020-05-07 delete phone +49 61.81.41.350.0.00
2020-05-07 delete phone +86.21.58959778
2020-05-07 delete phone +91 22.2282.5464 / 65
2020-05-07 insert address 238 Littleton Rd., Suite 207 Westford, MA 01886
2020-05-07 insert address Ballysimon Road Limerick, V94 E195, Ireland
2020-05-07 insert address Borsigstraße 10 63755 Alzenau Deutschland
2020-05-07 insert contact_pages_linkeddomain fusoh.co.jp
2020-05-07 insert contact_pages_linkeddomain mmstechnicalsales.com
2020-05-07 insert contact_pages_linkeddomain palmborgassociates.com
2020-05-07 insert contact_pages_linkeddomain syratron.com
2020-05-07 insert email in..@mmstechnicalsales.com
2020-05-07 insert fax +81-3-3581-5709
2020-05-07 insert fax 978-392-0220
2020-05-07 insert partner_pages_linkeddomain mmstechnicalsales.com
2020-05-07 insert partner_pages_linkeddomain palmborgassociates.com
2020-05-07 insert partner_pages_linkeddomain princeizant.com
2020-05-07 insert person Sugita Kotaro
2020-05-07 insert phone +1 216.362.7000
2020-05-07 insert phone +81-3-3581-9056
2020-05-07 insert phone +91 9845068052
2020-05-07 insert phone 978-392-0110
2020-04-06 delete address 230 Shoemakersville Road Shoemakersville, PA 19555
2020-04-06 insert address 1 Shoemakersville Road P.O. Box 128 Shoemakersville, PA 19555
2020-03-07 delete cmo Dr. Ian Tribick
2020-03-07 delete cto Dr. Ian Tribick
2020-03-07 insert cio Steve Holt
2020-03-07 delete person Scott R. Haluska
2020-03-07 insert person Steve Holt
2020-03-07 insert phone +1-877-826-9678
2020-03-07 update person_title Dr. Ian Tribick: Chief Technology Officer; Chief Marketing Officer => President, Precision Coatings and Chief Technology Officer
2020-01-06 delete ceo Geoffrey Wild
2020-01-06 delete otherexecutives Geoffrey Wild
2020-01-06 delete person Geoffrey Wild
2020-01-06 insert partner_pages_linkeddomain fusoh.co.jp
2020-01-06 insert partner_pages_linkeddomain syratron.com
2020-01-06 insert product_pages_linkeddomain zoom.us
2020-01-06 update website_status FlippedRobots => OK
2019-12-17 update website_status OK => FlippedRobots
2019-11-16 delete address 1809, Bekbomro 199, Mapo, Seoul, 04195, South Korea
2019-11-16 delete email br..@materion.com
2019-11-16 delete person Donald G. Klimkowicz
2019-11-16 delete phone +82.2.702.2961
2019-11-16 insert alias Materion Korea Ltd.
2019-11-16 insert person Leo Linehan
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-09-16 delete address 11th FL-6, No. 188 Section 5, Nanking East Road, Taipei, Taiwan
2019-09-16 delete address Unit 1911B 19/F Skyline Tower, 39 Wang Kwong Rd., Kowloon Bay, Kowloon, Hong Kong
2019-09-16 delete alias Materion Taiwan Ltd.
2019-09-16 delete email br..@materion.com
2019-09-16 delete email ma..@materion.com
2019-09-16 delete fax +852.2318.1879
2019-09-16 delete fax +886.2.2747.8822
2019-09-16 delete person Michael P. Newell
2019-09-16 delete phone +852.2318.1907
2019-09-16 delete phone +866.910822680
2019-09-16 delete phone +886.2.2747.8800
2019-09-16 insert alias Materion UK Limited
2019-07-17 delete otherexecutives William B. Lawrence
2019-07-17 insert otherexecutives Patrick Prevost
2019-07-17 delete person William B. Lawrence
2019-07-17 insert person Patrick Prevost
2019-07-07 delete address THE CROFT HALL 1ST FLOOR CROFT ROAD HUNGERFORD BERKSHIRE RG17 0HY
2019-07-07 insert address 1 RAE ROAD FARNBOROUGH HAMPSHIRE ENGLAND GU14 6XE
2019-07-07 update registered_address
2019-06-20 update name EIS OPTICS LIMITED => MATERION UK LIMITED
2019-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES
2019-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2019 FROM THE CROFT HALL 1ST FLOOR CROFT ROAD HUNGERFORD BERKSHIRE RG17 0HY
2019-06-06 update statutory_documents DIRECTOR APPOINTED MR ANDREW TARRANT
2019-05-31 update statutory_documents COMPANY NAME CHANGED EIS OPTICS LIMITED CERTIFICATE ISSUED ON 31/05/19
2019-04-06 delete alias Materion Brush Japan Ltd.
2019-04-06 delete alias Materion Brush Singapore Pte Ltd.
2019-04-06 delete email pr..@materion.com
2019-04-06 delete index_pages_linkeddomain shareholder.com
2019-04-06 delete source_ip 66.181.72.41
2019-04-06 insert address 28 Woodlands Loop, #01-00, Singapore 738308
2019-04-06 insert alias Materion Japan Ltd.
2019-04-06 insert alias Materion Singapore Pte Ltd.
2019-04-06 insert alias Materion Taiwan Ltd.
2019-04-06 insert email da..@materion.com
2019-04-06 insert source_ip 66.181.72.51
2019-04-06 update person_description Robert J. Phillippy => Robert J. Phillippy
2019-02-26 delete about_pages_linkeddomain shareholder.com
2019-02-26 delete career_pages_linkeddomain shareholder.com
2019-02-26 delete casestudy_pages_linkeddomain shareholder.com
2019-02-26 delete contact_pages_linkeddomain shareholder.com
2019-02-26 delete investor_pages_linkeddomain shareholder.com
2019-02-26 delete management_pages_linkeddomain shareholder.com
2019-02-26 delete partner_pages_linkeddomain shareholder.com
2019-02-26 delete product_pages_linkeddomain shareholder.com
2019-02-26 delete service_pages_linkeddomain shareholder.com
2019-02-26 delete terms_pages_linkeddomain shareholder.com
2019-02-26 insert phone +1 216.383.4010
2018-10-24 delete address 2080 Lockport Road Wheatfield, NY 14304 Ohio
2018-10-24 delete address Dalang Street, BaoAn District, Shenzhen, China 518000
2018-10-24 delete address Rm. 2111, Shanghai Wu Mao Hotal, No. 2550 Zhong Shan (N) Rd. Shanghai, China 200063
2018-10-24 delete address Room 2408, Yu Ding Building, Dong Road Nankai District, Tianjin, China 300000
2018-10-24 delete phone +022.2627.5840
2018-10-24 delete phone +0512.6256.4755
2018-10-24 delete phone +1 800.327.1335
2018-10-24 delete phone +755.2983.4933
2018-10-24 insert address 3/F, No. 6 Building 5, Baokun Industrial of XinLing Road Dalang Community Dalang Street, Longhua District, Shenzhen, China 51800
2018-10-24 insert address Rm. 2111, Shanghai Wu Mao Hotal No. 2550 Zhong Shan (N) Road, Shanghai, China 200063
2018-10-24 insert address Rm. 2408,Yu Ding Building, Dong Road Nankai District, Tianjin, China 300090
2018-10-24 insert email me..@atpco.com.hk
2018-10-24 insert investor West LLC
2018-10-24 insert phone +86-21-6285-2011
2018-10-24 insert phone +86-22-2627-5840
2018-10-24 insert phone +86-512-6256-4755
2018-10-24 insert phone +86-755-2983-4900
2018-10-24 insert phone +86-755-2983-4901
2018-10-24 update person_title Robert B. Toth: Managing Director of CCMP Capital Advisors; Investor Relations Menu / Investor Relations; Managing Director / CCMP Capital Advisors, LLC; Member of the Audit Committee => Member of the Compensation Committee; Managing Director of CCMP Capital Advisors; Investor Relations Menu / Investor Relations; Managing Director / CCMP Capital Advisors, LLC; Member of the Audit Committee; Compensation Committee
2018-10-24 update person_title Vinod M. Khilnani: Chairman of the Executive Committee; Retired Executive Chairman / CTS Corporation; Executive Committee; Investor Relations Menu / Investor Relations; Non - Executive Chairman of the Board; Member of the Audit Committee; Chairman of the Board => Member of the Compensation Committee; Compensation Committee / Executive Committee; Chairman of the Executive Committee; Retired Executive Chairman / CTS Corporation; Investor Relations Menu / Investor Relations; Non - Executive Chairman of the Board; Member of the Audit Committee; Chairman of the Board
2018-10-24 update person_title William B. Lawrence: Investor Relations Menu / Investor Relations; Member of the Audit Committee => Member of the Compensation Committee; Investor Relations Menu / Investor Relations; Member of the Audit Committee; Compensation Committee
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-21 update person_title Robert B. Toth: Member of the Compensation Committee; Managing Director of CCMP Capital Advisors; Investor Relations Menu / Investor Relations; Managing Director / CCMP Capital Advisors, LLC; Member of the Audit Committee; Compensation Committee => Managing Director of CCMP Capital Advisors; Investor Relations Menu / Investor Relations; Managing Director / CCMP Capital Advisors, LLC; Member of the Audit Committee
2018-09-21 update person_title Vinod M. Khilnani: Member of the Compensation Committee; Compensation Committee / Executive Committee; Chairman of the Executive Committee; Retired Executive Chairman / CTS Corporation; Investor Relations Menu / Investor Relations; Non - Executive Chairman of the Board; Member of the Audit Committee; Chairman of the Board => Chairman of the Executive Committee; Retired Executive Chairman / CTS Corporation; Executive Committee; Investor Relations Menu / Investor Relations; Non - Executive Chairman of the Board; Member of the Audit Committee; Chairman of the Board
2018-09-21 update person_title William B. Lawrence: Member of the Compensation Committee; Investor Relations Menu / Investor Relations; Member of the Audit Committee; Compensation Committee => Investor Relations Menu / Investor Relations; Member of the Audit Committee
2018-08-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-08-11 delete otherexecutives Amit Modi
2018-08-11 delete address 13 Centre Street New Bedford, MA 02740
2018-08-11 delete address 35, Nariman Bhavan 227 Nariman Point Mumbai. India
2018-08-11 delete contact_pages_linkeddomain modicon.net.in
2018-08-11 delete email ma..@modicon.net.in
2018-08-11 delete email sa..@oands.us
2018-08-11 delete fax +1 508.993.9143
2018-08-11 delete fax +91 22 2282 5463
2018-08-11 delete partner_pages_linkeddomain modicon.net.in
2018-08-11 delete partner_pages_linkeddomain princeizant.com
2018-08-11 delete person Amit Modi
2018-08-11 delete phone +1 508.993.9140
2018-08-11 delete phone +91 22 2282 5464 / 65
2018-08-11 delete source_ip 64.208.149.203
2018-08-11 insert source_ip 66.181.72.41
2018-06-23 delete address 1F, No.6, Housheng Rd., Luzhu Township, Taoyuan County 33855, Taiwan
2018-06-23 delete address Boschcour 34 6221 JR Maastricht The Netherlands
2018-06-23 delete address Heraeusstr. 12-14, 63450 Hanau, Germany
2018-06-23 delete alias Materion Netherlands BV
2018-06-23 delete email ja..@materion.com
2018-06-23 delete email ma..@materion.com
2018-06-23 delete fax +82.0.3428.0073
2018-06-23 delete phone +1 419.862.4173
2018-06-23 delete phone +1 419.862.4283
2018-06-23 delete phone +31-433270749
2018-06-23 delete phone +44 1488 686056
2018-06-23 delete phone +49 61.81.41.350.0.00
2018-06-23 insert address 1F, No. 6, Housheng Road, Luzhu District, Taoyuan City, Taiwan R.O.C. 33855
2018-06-23 insert address 2080 Lockport Road Wheatfield, NY 14304 Ohio
2018-06-23 insert address 8 Bazhova Street, Apt 163 Moscow 129128 Russia
2018-06-23 insert address Advanced Process Technologies - Supporting Large Area Glass customers PO Box 8511 Saif Zone Sharjah UAE
2018-06-23 insert address Borsigstrasse 10, 63755 Alzenau, Deutschland
2018-06-23 insert contact_pages_linkeddomain eastglass.ru
2018-06-23 insert email br..@materion.com
2018-06-23 insert email de..@apt.co
2018-06-23 insert email ol..@stekloimir.ru
2018-06-23 insert fax +82.2.3428.0073
2018-06-23 insert fax +886-3-3229858
2018-06-23 insert person Dean Soares
2018-06-23 insert phone +1 419.862.4216
2018-06-23 insert phone +1 800.327.1335
2018-06-23 insert phone +44.1635.223838
2018-06-23 insert phone +49 60.23.91.82.0
2018-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES
2017-11-07 update account_category FULL => SMALL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-07-18 delete office_emails in..@materion.com
2017-07-18 delete address DaichiMarusan Building 9 Kanda Jimbocho, 3-Chome, Chiyoda-Ku, Tokyo 101-0051, Japan
2017-07-18 delete address European Business Park Taylors Lane, Oldbury GB-West Midlands B69 2BN
2017-07-18 delete email in..@materion.com
2017-07-18 insert address 87 Harav Kook St. Herzliya, Israel
2017-07-18 insert address European Business Park Taylors Lane, Oldbury West Midlands B69 2BN England
2017-07-18 insert email so..@militram.com
2017-07-18 insert phone +972 54-7709995
2017-07-04 update statutory_documents DIRECTOR APPOINTED CHRISTOPHER EDWARD EBERHARDT
2017-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATERION ADVANCED MATERIALS TECHNOLOGIES AND SERVICES NETHERLANDS B.V.
2017-07-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HASYCHAK
2017-06-11 delete phone +82.31.383.2961
2017-05-05 delete ceo Edward F. Crawford
2017-05-05 delete ceo Richard J. Hipple
2017-05-05 delete chairman Edward F. Crawford
2017-05-05 delete managingdirector Edward Hefter
2017-05-05 delete otherexecutives Edward F. Crawford
2017-05-05 delete otherexecutives Richard J. Hipple
2017-05-05 delete personal_emails ja..@materion.com
2017-05-05 delete president Richard J. Hipple
2017-05-05 delete vp Edward Hefter
2017-05-05 insert ceo Jugal K. Vijayvargiya
2017-05-05 insert chairman Richard J. Hipple
2017-05-05 insert otherexecutives Jugal K. Vijayvargiya
2017-05-05 insert personal_emails gu..@materion.com
2017-05-05 insert president Jugal K. Vijayvargiya
2017-05-05 insert sales_emails sa..@materion.com
2017-05-05 delete address 1044, 10F, ITECO Bldg, 762 Dukpung-Dong Hanam-Si, Kyunggi-Da, Korea 465-736
2017-05-05 delete address 5941 Midway Park Place NE Albuquerque, New Mexico 87109
2017-05-05 delete address 833 Metro Kahn, 239 Pyeongchon ro Anyang city, Kyeonggi do, 14047 South Korea
2017-05-05 delete address Building 3-9, Kanda Jimbocho, Chiyoda-ku Tokyo, Japan 101-0051
2017-05-05 delete address Dai-ichi Marusan Bldg. 3-9, Kanda jimbocho, Chiyoda-ku Tokyo 101-0051, Japan
2017-05-05 delete email br..@materion.com
2017-05-05 delete email ja..@materion.com
2017-05-05 delete person Edward F. Crawford
2017-05-05 delete person Edward Hefter
2017-05-05 delete phone +1 510.661.9714
2017-05-05 insert address 10235 South 51st Street, Suite 110 Phoenix, AZ 85044
2017-05-05 insert address 1044, 10F, ITECO Bldg, 762 Dukpung-Dong Hanam-Si, Kyunggi-Da, 465-736, South Korea
2017-05-05 insert address 1809, Bekbomro 199, Mapo, Seoul, 04195, South Korea
2017-05-05 insert address 1F, No.6, Housheng Rd., Luzhu Township, Taoyuan County 33855, Taiwan
2017-05-05 insert address 399 Shengxia, Unit 3050, Pudong 200120 Shanghai, China
2017-05-05 insert address 5941 Midway Park Blvd. NE, Suite A Albuquerque, New Mexico 87109
2017-05-05 insert address Heraeusstr. 12-14, 63450 Hanau, Germany
2017-05-05 insert address Kohbo Bldg. 3-9, Kanda Jimbocho, Chiyoda-ku Tokyo 101-0051, Japan
2017-05-05 insert alias Materion Advanced Materials Germany GmbH
2017-05-05 insert email gu..@materion.com
2017-05-05 insert email ja..@materion.com
2017-05-05 insert email ma..@materion.com
2017-05-05 insert email ma..@materion.com
2017-05-05 insert email sa..@materion.com
2017-05-05 insert person Jugal K. Vijayvargiya
2017-05-05 insert phone +1 480.277.0336
2017-05-05 insert phone +49 61.81.41.350.0.00
2017-05-05 insert phone +82.2.702.2961
2017-05-05 insert phone +86 021 8021 2350
2017-05-05 insert phone +886 3.222.6350
2017-05-05 update person_description Gregory R. Chemnitz => Gregory R. Chemnitz
2017-05-05 update person_description Richard J. Hipple => Richard J. Hipple
2017-05-05 update person_title Gregory R. Chemnitz: Vice President; General Counsel; Member of the Executive Officers Team; Its Vice President, General Counsel => Vice President; Secretary; General Counsel; Member of the Executive Officers Team
2017-05-05 update person_title Nick Farrah: Sales and Marketing Manager => Director, Sales and Marketing
2017-05-05 update person_title Richard J. Hipple: Executive; Chairman of the Executive Committee; Member of the Board of Directors; Chief Executive Officer; Member of the Executive Officers Team; President => Chairman of the Executive Committee; Member of the Executive Officers Team; Executive Chairman of the Board of Directors; Executive Chairman
2017-03-02 delete vp Stephen F. Shamrock
2017-03-02 delete address 1 Shoemakersville Road P.O. Box 128 Shoemakersville, PA 19555
2017-03-02 delete person Gary W. Schiavoni
2017-03-02 delete person Stephen F. Shamrock
2017-03-02 delete phone +1 (419) 862-4490
2017-03-02 delete phone +1 (419)-862-4054
2017-03-02 delete phone +44.1635 22 3838
2017-03-02 delete phone +86-132-9610-2594
2017-03-02 delete phone 1-800-521-8800
2017-03-02 insert address 230 Shoemakersville Road Shoemakersville, PA 19555
2017-03-02 insert email al..@titanium.com
2017-03-02 insert phone +1 419.862.4171
2017-03-02 insert phone +44 1488 686056
2017-03-02 insert phone +86-182-2160-7928
2017-03-02 update person_description Gregory R. Chemnitz => Gregory R. Chemnitz
2017-03-02 update website_status FlippedRobots => OK
2017-02-03 update website_status OK => FlippedRobots
2017-01-06 update website_status FlippedRobots => OK
2017-01-06 delete treasurer Michael C. Hasychak
2017-01-06 delete vp Michael C. Hasychak
2017-01-06 delete person Michael C. Hasychak
2017-01-06 delete source_ip 64.208.149.218
2017-01-06 insert source_ip 64.208.149.203
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-12-03 update website_status OK => FlippedRobots
2016-11-05 delete phone +886 3 3588 201
2016-11-05 insert fax +886 3 588 207
2016-11-05 insert phone +886 (0) 988 283 122
2016-11-05 insert phone +886 3 588 201
2016-10-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-10-08 delete address 12 Rue Mercier, Z.I. De Mitry Compans F-77297 Miltry Mory Cedex, France
2016-10-08 delete address 20, Athinon Street GR-Piraeus 18540, Greece
2016-10-08 delete address 25 A Bolshoy pr PS RU-197198 St. Petersburg, Russia
2016-10-08 delete address 3-16-11, Nishi Shinbashi, Minato-ku, Japan Tokyo 105-0003
2016-10-08 delete address 6070 Parkland Blvd Mayfield Heights, Ohio 44124, USA
2016-10-08 delete address A 10, East Rongjing Street Economic and Technology Development Zone, Beijing, China 100176
2016-10-08 delete address Albstraße 10 D -73765 Neuhausen, Germany
2016-10-08 delete address Albstraße 10 DE-73765 Neuhausen, Austria
2016-10-08 delete address Aminogatan 25 S -431 53 Mölndal, Sweden
2016-10-08 delete address Be Plienas Ir Metalai T.Masiulio 18B LT-3014 Kaunas, Lithuania
2016-10-08 delete address Box 148 S -631 03 Eskilstuna, Sweden
2016-10-08 delete address Box 45 S -334 21 Anderstorp, Sweden
2016-10-08 delete address Böhler Uddeholm CZ s.r.o. Division Uddeholm, U silnice 949 CZ - 161 00 Praha 6, Czech Republic
2016-10-08 delete address Claridenstrasse 20 CH-8002 Zürich, Switzerland
2016-10-08 delete address Deglava street 50 LV-1035 Riga, Latvia
2016-10-08 delete address Derbyvägen 22 S -212 35 Malmö, Sweden
2016-10-08 delete address European Business Park Taylors Lane, Oldbury, West Midlands B69 2BN, UK
2016-10-08 delete address European Business Park, Taylors Lane, Oldbury GB-West Midlands B69 2BN, UK
2016-10-08 delete address European Business Park, Taylors Lane, Oldbury UK-West Midlands B69 2BN, UK
2016-10-08 delete address F Ramada Aços e Industrias S.A. P.O. Box 10 PT-3881 Ovar Codex, Portugal
2016-10-08 delete address General Wille Strasse 19 CH - 8027 Zurich, Switzerland
2016-10-08 delete address Guifré 690-692 ES-08918 Badalona, Barcelona, Spain
2016-10-08 delete address Hansallee 321 D - 40549 Dusseldorf, Germany
2016-10-08 delete address Head Office, Lot 37633, Jalan 6/37A Kaw Perind Tmn Bkt Maluri, Kepong, 52100 Kuala Lumpur, Malaysia
2016-10-08 delete address IT-Via Palizzi, 90, I-20157 Milano, Italy
2016-10-08 delete address Isolatorweg 30 NL-1014 AS Amsterdam, Netherlands
2016-10-08 delete address Jernkroken 18, Postboks 85 Kalbakken, N - 0902 Oslo, Norway
2016-10-08 delete address Kokmose 8, Bramdrupdam DK-6000 Kolding, Denmark
2016-10-08 delete address La Nef aux Métiers, F - 25000 Besancon, France
2016-10-08 delete address Låsbomsgatan S -582 70 Linköping, Sweden
2016-10-08 delete address Ritakuja 1, PL 57 FI-01741 Vantaa, Finland
2016-10-08 delete address Silikatsiidi 7 EE-0012 Tallinn, Estonia
2016-10-08 delete address Simpang Ampat, 14100 Penang, Malaysia
2016-10-08 delete address Tmn Mount Austin Industrial Park, 81100 Johor Bahru, Malaysia
2016-10-08 delete address Z.I. Nord, 27 rue Francois Rochais F-01100 Oyonnax, France
2016-10-08 delete address Zitnjak b.b 10000 Zagreb, Croatia
2016-10-08 delete address and Hardening Shop Frixou 11/Nikif. Ouranou GR-54627 Thessaloniki, Greece
2016-10-08 delete address armády 5/5622, SK-036 01 Martin, Slovakia
2016-10-08 delete email fd..@newmetals.co.jp
2016-10-08 delete phone +86.10.6786.1231
2016-10-08 insert address 3-16-11, Nishi Shinbashi, Minato-ku Tokyo 105-0003
2016-10-08 insert address No.8, West Binhe Road Dongcheng District, Beijing, 100077, China
2016-10-08 insert email in..@newmetals.co.jp
2016-10-08 insert fax (662) 728 0160
2016-10-08 insert fax +039.357.9608
2016-10-08 insert fax +04.74.73.42.23
2016-10-08 insert fax +1.216.383.6868
2016-10-08 insert fax +27.11.974.2793
2016-10-08 insert fax +30.210.417.27.67
2016-10-08 insert fax +30.2310.54.12.50
2016-10-08 insert fax +31.20.684.86.13
2016-10-08 insert fax +32.3.780.56.29
2016-10-08 insert fax +33.0.1.60.93.80.01
2016-10-08 insert fax +33.381.53.13.20
2016-10-08 insert fax +34.93.460.0558
2016-10-08 insert fax +34.94.452.13.58
2016-10-08 insert fax +351.256.580500/410
2016-10-08 insert fax +358.9.2904.9249
2016-10-08 insert fax +370-37-370300
2016-10-08 insert fax +371.7.701.984
2016-10-08 insert fax +372.655.9181
2016-10-08 insert fax +385.1.2406.790
2016-10-08 insert fax +39.02.390.024.82
2016-10-08 insert fax +40.214.574212
2016-10-08 insert fax +41.1.201.22.22
2016-10-08 insert fax +41.1.201.46.15
2016-10-08 insert fax +420.233.029.859
2016-10-08 insert fax +421.434.212.088
2016-10-08 insert fax +44.121.544.29.11
2016-10-08 insert fax +45.75.51.70.44
2016-10-08 insert fax +46.13.15.27.03
2016-10-08 insert fax +46.16.51.55.05
2016-10-08 insert fax +46.31.27.02.94
2016-10-08 insert fax +46.31.27.49.03
2016-10-08 insert fax +46.371.154.10
2016-10-08 insert fax +46.40.22.17.09
2016-10-08 insert fax +46.470.274.32
2016-10-08 insert fax +46.563.174.00
2016-10-08 insert fax +47.22.91.80.01
2016-10-08 insert fax +49.211.535.12.80
2016-10-08 insert fax +49.6196.6596.25
2016-10-08 insert fax +49.7158.98.65.25
2016-10-08 insert fax +51.14.336.6692
2016-10-08 insert fax +52.5.576.6837
2016-10-08 insert fax +543327.453222
2016-10-08 insert fax +55.19.3849.5910
2016-10-08 insert fax +5932.33.2233
2016-10-08 insert fax +603.6272.7788
2016-10-08 insert fax +604.502.2929
2016-10-08 insert fax +607.351.1122
2016-10-08 insert fax +7.812.232.4679
2016-10-08 insert fax +81.35.473.7691
2016-10-08 insert fax +82.31.491.3341
2016-10-08 insert fax +84.4.3972.0124
2016-10-08 insert fax +84.8.3823.4439
2016-10-08 insert fax +852.2481.3973
2016-10-08 insert fax +86 755 2917 5997
2016-10-08 insert fax +86.21.5707.7667
2016-10-08 insert fax +86.411.8252.8415
2016-10-08 insert fax +86.769.87550186
2016-10-08 insert fax +886.2.2299.0147
2016-10-08 insert fax +90.2164201931
2016-10-08 insert fax +91.80.40427416
2016-10-08 insert fax +972.9.882.1088
2016-10-08 insert fax 58.261.736.1176
2016-10-08 insert phone 0086-139 0205 6145
2016-09-10 delete address Rm.303 Kukjae Building 127-1 Nonhyun-Dong, Kangnam-ku, Seoul, 135-010, South Korea
2016-09-10 delete address Room No. 621, Iriom Building, 599-1, Yeonsu-2 Dong Yeonsu-ku, Incheon City, 406-818, Korea
2016-09-10 delete address Room No. 621, Iriom Building, 599-1, Yeonsu-2 Dong Yeonsu-ku, Incheon City, 406-818, South Korea
2016-09-10 delete address Room No. 621, IriomBldg, 599-1 Yeonsu-2 Dong Yeonsu-Ku, Incheion City, Korea
2016-09-10 delete alias Materion Performance Alloys Japan Ltd.
2016-09-10 delete contact_pages_linkeddomain masterbatchsv.ru
2016-09-10 delete email br..@materion.com
2016-09-10 delete email br..@materion.com
2016-09-10 delete email po..@masterbatchsv.ru
2016-09-10 delete fax +82.32.811.2175
2016-09-10 delete person Vladimir Ponomarev
2016-09-10 delete phone +7 (495) 787-5599
2016-09-10 delete phone +82.32.811.2171
2016-09-10 insert address 1044, 10F, ITECO Bldg, 762 Dukpung-Dong Hanam-Si, Kyunggi-Da, Korea 465-736
2016-09-10 insert address 833 Metro Kahn, 239 Pyeongchon ro Anyang city, Kyeonggi do, 14047 South Korea
2016-09-10 insert address Dai-ichi Marusan Bldg. 3-9, Kanda jimbocho, Chiyoda-ku Tokyo 101-0051, Japan
2016-09-10 insert address RM# 1210 Leaders Tower, 286 Beotkkot-Ro, Geumcheon-gu, Seoul 153-790, Korea
2016-09-10 insert email in..@materion.com
2016-09-10 insert fax +82-31-790-0073
2016-09-10 insert phone +82-31-790-0070
2016-09-10 insert phone +82.31.383.2961
2016-08-07 update returns_last_madeup_date 2015-06-09 => 2016-06-09
2016-08-07 update returns_next_due_date 2016-07-07 => 2017-07-07
2016-07-14 update statutory_documents DIRECTOR APPOINTED MICHAEL PHILLIP NEWELL
2016-07-14 update statutory_documents DIRECTOR APPOINTED SHAWN JEAN LEFORT
2016-07-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD SAGER
2016-07-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERTO NARANJO
2016-07-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS MAUSER
2016-07-13 update statutory_documents DIRECTOR APPOINTED MR MICHAEL NEWELL
2016-07-13 update statutory_documents DIRECTOR APPOINTED MR SHAWN LEFORT
2016-07-13 update statutory_documents 09/06/16 FULL LIST
2016-07-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERTO NARANJO
2016-07-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS MAUSER
2016-07-07 delete ceo Geoffrey Wild
2016-07-07 delete ceo Robert B. Toth
2016-07-07 delete chairman Robert B. Toth
2016-07-07 delete president Robert B. Toth
2016-07-07 insert managingdirector Robert B. Toth
2016-07-07 insert office_emails sh..@atpco.com.hk
2016-07-07 delete address 5520 Midway Parkplace NE Albuquerque, NM 87109
2016-07-07 delete address Rm. 2111, Shanghai Wumao Building No. 2550 ZhongsShan (N) Road, Shanghai, China 200063
2016-07-07 delete email sl..@atpco.com.hk
2016-07-07 delete phone +1 505.345.1805
2016-07-07 insert address 5941 Midway Park Blvd. NE Albuquerque, NM 87109
2016-07-07 insert address Rm. 2111, Shanghai Wu Mao Hotal No. 2550 Zhongs Shan (N) Road, Shanghai, China 200063
2016-07-07 insert address Rm. 2111, Shanghai Wu Mao Hotal, No. 2550 Zhong Shan (N) Rd. Shanghai, China 200063
2016-07-07 insert address Sector 49, Sohna Road, Gurgaon 122006 Haryana, India
2016-07-07 insert contact_pages_linkeddomain advantec-japan.co.jp
2016-07-07 insert email di..@advantec-japan.co.jp
2016-07-07 insert email ka..@advantec-japan.co.jp
2016-07-07 insert email me..@atpco.com.hk
2016-07-07 insert email sh..@atpco.com.hk
2016-07-07 insert phone +755.2983.4900
2016-07-07 insert phone +91-124-4220300
2016-07-07 insert phone +91-9560603546
2016-07-07 insert phone 1-800-521-8800
2016-07-07 update person_description Craig S. Shular => Craig S. Shular
2016-07-07 update person_description Darlene J. S. Solomon => Darlene J. S. Solomon
2016-07-07 update person_description Edward F. Crawford => Edward F. Crawford
2016-07-07 update person_description Geoffrey Wild => Geoffrey Wild
2016-07-07 update person_description Joseph P. Keithley => Joseph P. Keithley
2016-07-07 update person_description Richard J. Hipple => Richard J. Hipple
2016-07-07 update person_description Robert B. Toth => Robert B. Toth
2016-07-07 update person_description Vinod M. Khilnani => Vinod M. Khilnani
2016-07-07 update person_description William B. Lawrence => William B. Lawrence
2016-07-07 update person_title Geoffrey Wild: Member of the Audit Committee; Chief Executive Officer / AZ Electronic Materials; Member of the Board of Directors; Chief Executive Officer => Member of the Executive Committee; Member of the Board of Directors; Chairman of the Audit Committee
2016-07-07 update person_title Joseph P. Keithley: Member of the Executive Committee; Member of the Audit Committee; Member of the Board of Directors; Non - Executive Chairman of the Board, Nordson Corporation / Keithley Instruments, Inc. => Member of the Executive Committee; Non - Executive Chairman of the Board; Member of the Audit Committee; Member of the Board of Directors; Non - Executive Chairman of the Board / Nordson Corporation
2016-07-07 update person_title Robert B. Toth: Member of the Compensation Committee; Chairman; Member of the Board of Directors; President; Chairman, President and Chief Executive Officer / Polypore International Inc.; Chief Executive Officer => Member of the Compensation Committee; Member of the Board of Directors; Managing Director; Managing Director / CCMP Capital Advisors, LLC
2016-07-07 update person_title William B. Lawrence: Member of the Compensation Committee; Member of the Executive Committee; Acting Chairman of the Board of Ferro Corporation; Non - Executive Chairman of the Board / Ferro Corporation; Non - Executive Chairman of the Board; Member of the Board of Directors => Member of the Compensation Committee; Member of the Board of Directors
2016-05-06 delete personal_emails co..@materion.com
2016-05-06 insert office_emails sh..@bohler.com.cn
2016-05-06 insert office_emails xi..@bohler.com.cn
2016-05-06 insert personal_emails ti..@materion.com
2016-05-06 insert sales_emails sa..@tech-inter.eu
2016-05-06 delete address 3-16-11, Nishi Shinbashi, Minato-ku Tokyo 105-0003
2016-05-06 delete address 3/F, No. 6 Building 5 Baokun Industrial of XinLing Road Road Dalang Community Dalang Street BaoAn District, Schenzhen Shenzhen, China 518000
2016-05-06 delete address Buen Suceso, 13 28008 Madrid-Espana
2016-05-06 delete address No. 101 Area, No. 3 Factory Building, No. 288 Chungdong Road Xiinhuang Industry Park, Shanghai, China 201108
2016-05-06 delete address Room 1403, JinlianMansion, 35 Zhuhe Street, Dalian, Liaoning Province, China116001
2016-05-06 delete address Room 2410, XinliangBuilding, 246 Shangdong Street, Chengdu, Sichuan Province, China 610016
2016-05-06 delete email co..@materion.com
2016-05-06 delete email le..@materion.com
2016-05-06 delete fax (65) 6344 4865
2016-05-06 delete fax (662) 728 0160
2016-05-06 delete fax (82) 32 811 2715
2016-05-06 delete fax (84) 3972 0124
2016-05-06 delete fax (84) 8 3823 4439
2016-05-06 delete fax (852) 2751 7069
2016-05-06 delete fax +00.33.3.81.48.57.52
2016-05-06 delete fax +0034.915.489.307
2016-05-06 delete fax +0047.22.79.1680
2016-05-06 delete fax +0090.216.3692704
2016-05-06 delete fax +0152.6256.4755
2016-05-06 delete fax +022.2627.5841
2016-05-06 delete fax +039.357.9608
2016-05-06 delete fax +04.74.73.42.23
2016-05-06 delete fax +1.216.383.6868
2016-05-06 delete fax +21.6257.9289
2016-05-06 delete fax +22.2627.5841
2016-05-06 delete fax +27.11.466.1692
2016-05-06 delete fax +27.11.974.2793
2016-05-06 delete fax +30.210.417.27.67
2016-05-06 delete fax +30.2310.54.12.50
2016-05-06 delete fax +31.20.684.86.13
2016-05-06 delete fax +32.3.780.56.29
2016-05-06 delete fax +33.0.1.60.93.80.01
2016-05-06 delete fax +33.381.53.13.20
2016-05-06 delete fax +34.93.460.0558
2016-05-06 delete fax +34.94.452.13.58
2016-05-06 delete fax +351.256.580500/410
2016-05-06 delete fax +358.9.2904.9249
2016-05-06 delete fax +370-37-370300
2016-05-06 delete fax +371.7.701.984
2016-05-06 delete fax +372.655.9181
2016-05-06 delete fax +385.1.2406.790
2016-05-06 delete fax +39.02.390.024.82
2016-05-06 delete fax +40.214.574212
2016-05-06 delete fax +41.1.201.22.22
2016-05-06 delete fax +41.1.201.46.15
2016-05-06 delete fax +41.32.752.32.00
2016-05-06 delete fax +420.233.029.859
2016-05-06 delete fax +421.434.212.088
2016-05-06 delete fax +44 (0) 118 930 0128
2016-05-06 delete fax +44.121.544.29.11
2016-05-06 delete fax +45.44.84.6706
2016-05-06 delete fax +45.75.51.70.44
2016-05-06 delete fax +46.13.15.27.03
2016-05-06 delete fax +46.16.51.55.05
2016-05-06 delete fax +46.31.27.02.94
2016-05-06 delete fax +46.31.27.49.03
2016-05-06 delete fax +46.371.154.10
2016-05-06 delete fax +46.40.22.17.09
2016-05-06 delete fax +46.470.274.32
2016-05-06 delete fax +46.563.174.00
2016-05-06 delete fax +46.8.731.05.40
2016-05-06 delete fax +47.22.91.80.01
2016-05-06 delete fax +49.211.535.12.80
2016-05-06 delete fax +49.6196.6596.25
2016-05-06 delete fax +49.7158.98.65.25
2016-05-06 delete fax +51.14.336.6692
2016-05-06 delete fax +52.5.576.6837
2016-05-06 delete fax +54.11.4735.7291
2016-05-06 delete fax +543327.453222
2016-05-06 delete fax +55.19.3849.5910
2016-05-06 delete fax +55.19.3869.8487
2016-05-06 delete fax +562.246.4057
2016-05-06 delete fax +58.261.736.1176
2016-05-06 delete fax +5932.33.2233
2016-05-06 delete fax +603.6272.7788
2016-05-06 delete fax +604.502.2929
2016-05-06 delete fax +607.351.1122
2016-05-06 delete fax +7.812.232.4679
2016-05-06 delete fax +755.2983.4928
2016-05-06 delete fax +81.35.473.7691
2016-05-06 delete fax +82.31.491.3341
2016-05-06 delete fax +84.4.3972.0124
2016-05-06 delete fax +852.2481.3973
2016-05-06 delete fax +86 21 5057 4647
2016-05-06 delete fax +86-21-5866-5655
2016-05-06 delete fax +86.21.5442.8278
2016-05-06 delete fax +86.411.8252.8415
2016-05-06 delete fax +86.769.87550186
2016-05-06 delete fax +886-2-89903828
2016-05-06 delete fax +886-3-3588 207
2016-05-06 delete fax +886.2.2298.8779
2016-05-06 delete fax +886.2.2299.0147
2016-05-06 delete fax +90.2164201931
2016-05-06 delete fax +91.80.40427416
2016-05-06 delete fax +972.9.88.210.88
2016-05-06 delete fax 39 47 2662
2016-05-06 delete fax 55 19 3829 5492
2016-05-06 delete fax 82 2 514 3504
2016-05-06 delete fax 91-40-44334990
2016-05-06 delete fax 91-44-26150688
2016-05-06 delete person Connie Yim
2016-05-06 delete person Merry Boo
2016-05-06 delete phone +1 510.661.9736
2016-05-06 delete phone +86.21.5442.8989
2016-05-06 delete phone +886-3-3588 201
2016-05-06 delete phone 00 33 3 81 48 57 52
2016-05-06 insert address 1, ZA Le Clos de Villarceaux 78770 Thoiry France
2016-05-06 insert address 12 Rue Mercier, Z.I. De Mitry Compans F-77297 Miltry Mory Cedex, France
2016-05-06 insert address 1210 Parkview, Arlington Business Park Theale, Berkshire RG7 4TY, UK
2016-05-06 insert address 20, Athinon Street GR-Piraeus 18540, Greece
2016-05-06 insert address 25 A Bolshoy pr PS RU-197198 St. Petersburg, Russia
2016-05-06 insert address 55 Davids Drive, Hauppauge, New York 11788, USA
2016-05-06 insert address 6070 Parkland Blvd Mayfield Heights, Ohio 44124, USA
2016-05-06 insert address 6070 Parkland Blvd Mayfield Hts., Ohio 44124, USA
2016-05-06 insert address 8-2-293/82/L/287A, Road No.12, Banjara Hills, Hyderabad - 500 034, India
2016-05-06 insert address Albstraße 10 D -73765 Neuhausen, Germany
2016-05-06 insert address Albstraße 10 DE-73765 Neuhausen, Austria
2016-05-06 insert address Alce Bianco 53330 Naucalpan de Juarez, Mexico
2016-05-06 insert address Aminogatan 25 S -431 53 Mölndal, Sweden
2016-05-06 insert address Baoan Zone, Shenzhen, Guangdong, China 518104
2016-05-06 insert address Be Plienas Ir Metalai T.Masiulio 18B LT-3014 Kaunas, Lithuania
2016-05-06 insert address Box 148 S -631 03 Eskilstuna, Sweden
2016-05-06 insert address Box 45 S -334 21 Anderstorp, Sweden
2016-05-06 insert address Brian Sparrow 6070 Parkland Blvd Mayfield Hts., Ohio 44124, USA
2016-05-06 insert address Böhler Uddeholm CZ s.r.o. Division Uddeholm, U silnice 949 CZ - 161 00 Praha 6, Czech Republic
2016-05-06 insert address C/Buen Suceso, 13 28008 Madrid, Spain
2016-05-06 insert address Claridenstrasse 20 CH-8002 Zürich, Switzerland
2016-05-06 insert address Deglava street 50 LV-1035 Riga, Latvia
2016-05-06 insert address Derbyvägen 22 S -212 35 Malmö, Sweden
2016-05-06 insert address European Business Park Taylors Lane, Oldbury, West Midlands B69 2BN, UK
2016-05-06 insert address European Business Park, Taylors Lane, Oldbury GB-West Midlands B69 2BN, UK
2016-05-06 insert address European Business Park, Taylors Lane, Oldbury UK-West Midlands B69 2BN, UK
2016-05-06 insert address F Ramada Aços e Industrias S.A. P.O. Box 10 PT-3881 Ovar Codex, Portugal
2016-05-06 insert address General Wille Strasse 19 CH - 8027 Zurich, Switzerland
2016-05-06 insert address Guifré 690-692 ES-08918 Badalona, Barcelona, Spain
2016-05-06 insert address Haavard Martinsens Vei 34 0978 Oslo, Norway
2016-05-06 insert address Hansallee 321 D - 40549 Dusseldorf, Germany
2016-05-06 insert address Head Office, Lot 37633, Jalan 6/37A Kaw Perind Tmn Bkt Maluri, Kepong, 52100 Kuala Lumpur, Malaysia
2016-05-06 insert address IT-Via Palizzi, 90, I-20157 Milano, Italy
2016-05-06 insert address Isolatorweg 30 NL-1014 AS Amsterdam, Netherlands
2016-05-06 insert address Jernkroken 18, Postboks 85 Kalbakken, N - 0902 Oslo, Norway
2016-05-06 insert address Kokmose 8, Bramdrupdam DK-6000 Kolding, Denmark
2016-05-06 insert address La Nef aux Métiers, F - 25000 Besancon, France
2016-05-06 insert address Låsbomsgatan S -582 70 Linköping, Sweden
2016-05-06 insert address Ritakuja 1, PL 57 FI-01741 Vantaa, Finland
2016-05-06 insert address Rm.303 Kukjae Building 127-1 Nonhyun-Dong, Kangnam-ku, Seoul, 135-010, South Korea
2016-05-06 insert address Room 1403, Jinlian Mansion, 35 Zhuhe Street, Zhongshan District, Dalian, Liaoning Province, China 116001
2016-05-06 insert address Room 2410, No. 246 Shangdong Street, Chengdu, Sichuan Province, China 610016
2016-05-06 insert address Room 628, No. 398 Jiahe Road,Huli Districk, Xiamen, Fujian Province, China 361009
2016-05-06 insert address Room No. 621, Iriom Building, 599-1, Yeonsu-2 Dong Yeonsu-ku, Incheon City, 406-818, South Korea
2016-05-06 insert address Route de Neuchatel 6 CH-2520 La Neuveville, Switzerland
2016-05-06 insert address Silikatsiidi 7 EE-0012 Tallinn, Estonia
2016-05-06 insert address Simpang Ampat, 14100 Penang, Malaysia
2016-05-06 insert address Songjiang District, Shanghai, P.R. China 201108
2016-05-06 insert address Tmn Mount Austin Industrial Park, 81100 Johor Bahru, Malaysia
2016-05-06 insert address W 430, 5th Street, 1st Floor, Chennai - 600 101, India
2016-05-06 insert address Z.I. Nord, 27 rue Francois Rochais F-01100 Oyonnax, France
2016-05-06 insert address Zitnjak b.b 10000 Zagreb, Croatia
2016-05-06 insert address and Hardening Shop Frixou 11/Nikif. Ouranou GR-54627 Thessaloniki, Greece
2016-05-06 insert address armády 5/5622, SK-036 01 Martin, Slovakia
2016-05-06 insert alias Materion Performance Alloys Pte Ltd.
2016-05-06 insert email lu..@materion.com
2016-05-06 insert email sa..@tech-inter.eu
2016-05-06 insert email sh..@bohler.com.cn
2016-05-06 insert email ti..@materion.com
2016-05-06 insert email xi..@bohler.com.cn
2016-05-06 insert email ya..@materion.com
2016-05-06 insert fax +33 (0) 1.34.87.76.49
2016-05-06 insert fax +86 21 6057 4647 ext. 700220
2016-05-06 insert person Li Yang
2016-05-06 insert person Tina Yeh
2016-05-06 insert phone +1 510.661.9724
2016-05-06 insert phone +33 (0) 1.34.94.20.40
2016-05-06 insert phone +44.18.965.4081
2016-05-06 insert phone +86 21 6057 4646 ext. 700220
2016-05-06 insert phone +86.10.6786.1231
2016-05-06 insert phone +86.21.5707.7666
2016-05-06 insert phone +86.592.5530.070
2016-05-06 insert phone +86.755.2917.5221
2016-05-06 insert phone +886 (0) 953 458288
2016-05-06 update website_status FlippedRobots => OK
2016-04-17 update website_status OK => FlippedRobots
2016-03-07 delete sales_emails sa..@modicon.net.in
2016-03-07 insert otherexecutives Amit Modi
2016-03-07 delete email am..@modicon.net.in
2016-03-07 delete email sa..@modicon.net.in
2016-03-07 insert address Ubi Techpark, Lobby E, Singapore 408564
2016-03-07 insert contact_pages_linkeddomain zmc.net
2016-03-07 insert email ke..@zmc.net
2016-03-07 insert email ma..@modicon.net.in
2016-03-07 insert phone +1 510.600.3207
2016-03-07 insert phone +1 520.838.9028
2016-03-07 insert phone 04-646-4586 / 646-0294
2016-03-07 insert phone 632-842-5081
2016-03-07 insert phone 662-918-6648/49/50
2016-03-07 update person_title Amit Modi: Manager => Director
2016-02-08 insert sales_emails sa..@modicon.net.in
2016-02-08 insert address 35, Nariman Bhavan 227 Nariman Point Mumbai. India
2016-02-08 insert contact_pages_linkeddomain modicon.net.in
2016-02-08 insert email am..@modicon.net.in
2016-02-08 insert email sa..@modicon.net.in
2016-02-08 insert fax +91 22 2282 5463
2016-02-08 insert person Amit Modi
2016-02-08 insert phone +91 22 2282 5464 / 65
2016-01-11 delete contact_pages_linkeddomain ferromat.com.ar
2016-01-11 delete fax +81 3 3500 5239
2016-01-11 delete index_pages_linkeddomain moldmakingtechnology.com
2016-01-11 delete phone +1 435.864.1225
2016-01-11 delete phone +81 3 3500 5238
2016-01-11 insert fax +81.3.3288.3286
2016-01-11 insert phone +1 (419) 862-4490
2016-01-11 insert phone +1 (419)-862-4054
2016-01-11 insert phone +1 435.864.2701
2016-01-11 insert phone +81.3.3288.3285
2016-01-11 update founded_year 1931 => null
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-21 insert general_emails in..@padhesive.com
2015-10-21 insert otherexecutives David Lee
2015-10-21 delete address 1- 3 Floor, No. 6 Building 5, Baokun Industrial of XinLing Road Dalang Community Dalang Street, BaoAn District Shenzhen, China 518000
2015-10-21 delete address 1-3 Floor, No. 6 Building 5/F Baokun Industrial of XinLing Road Road Shenzhen, China 518000
2015-10-21 delete address Rm. 1215, Shanghai Wumao Building No. 2550 ZhongsShan (N) Road Shanghai, China 200063
2015-10-21 delete address Rm. 2111, Shanghai Wumao Building No. 2250 Zhong Shan (N) Road Shanghai, CHINA 200063
2015-10-21 delete address Rm. 2408,Yu Ding Building 66 Chun Feng Road Nankai District, Tianjin, China 300000
2015-10-21 delete email az..@titanium.com
2015-10-21 delete fax +21.586.5655
2015-10-21 delete fax +755.232.0173
2015-10-21 delete person Alexis Zhu
2015-10-21 delete phone +21.6285.6257
2015-10-21 delete phone +755.234.6612
2015-10-21 delete phone +755.234.6613
2015-10-21 delete phone +755.2983.4900
2015-10-21 delete phone +86.13636682827
2015-10-21 insert address 2,4, 6 Lintang Beringin 10, Diamond Valley Industrial Park 11960 Batu Maung, Penang, Malaysia
2015-10-21 insert address 3/F, No. 6 Building 5 Baokun Industrial of XinLing Road Dalang Community Dalang Street BaoAn District, Shenzhen China 518000
2015-10-21 insert address 3/F, No. 6 Building 5 Baokun Industrial of XinLing Road Road Dalang Community Dalang Street BaoAn District, Schenzhen Shenzhen, China 518000
2015-10-21 insert address Rm. 2111, Shanghai Wumao Building No. 2550 ZhongsShan (N) Road Shanghai, China 200063
2015-10-21 insert address Rm. 2408,Yu Ding Building, Dong Road Nankai District, Tianjin, China 300000
2015-10-21 insert contact_pages_linkeddomain padhesive.com
2015-10-21 insert email da..@padhesive.com
2015-10-21 insert email in..@padhesive.com
2015-10-21 insert fax +86-21-5866-5655
2015-10-21 insert person David Lee
2015-10-21 insert phone +1.216.692.3108
2015-10-21 insert phone +86-132-9610-2594
2015-10-21 insert phone +86-21-5866-5266
2015-10-21 insert phone 604-6266687
2015-10-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-09-23 delete address 44036 South Grimmer Blvd. Fremont, CA 94538-6346
2015-09-23 insert index_pages_linkeddomain moldmakingtechnology.com
2015-08-26 delete general_emails en..@abscomaterials.com
2015-08-26 insert general_emails en..@absco-limited.com
2015-08-26 insert sales_emails sa..@materion.com
2015-08-26 delete address 1044, 10F, ITECO Bldg, 762 Dukpung-Dong Hanam-Si, Kyunggi-Da, Korea 465-736
2015-08-26 delete address 5520 Midway Park Place NE NE Albuquerque, New Mexico 87109
2015-08-26 delete address Unit 13, 42 Hollands Road Haverhill, Suffolk CB98SA
2015-08-26 delete contact_pages_linkeddomain abscomaterials.com
2015-08-26 delete email en..@abscomaterials.com
2015-08-26 delete email mi..@truscotec.com
2015-08-26 delete phone +1 505.345.1805
2015-08-26 delete phone +82 31-790-0070
2015-08-26 insert address 303, 3F Sejong Plaza, 29 Dongnam-ro 75 gil, Gangdong-gu, Seoul, Korea
2015-08-26 insert address 5941 Midway Park Place NE Albuquerque, New Mexico 87109
2015-08-26 insert address Unit 13, 42 Hollands Road Haverhill, Suffolk CB9 8SA, UK
2015-08-26 insert contact_pages_linkeddomain absco-limited.com
2015-08-26 insert email en..@absco-limited.com
2015-08-26 insert email mi..@truscotec.com
2015-08-26 insert email sa..@materion.com
2015-08-26 insert fax +44 (0) 1440 709708
2015-08-26 insert fax +82.0.3428.0073
2015-08-26 insert phone +1 505.343.9440
2015-08-26 insert phone +82.2.3428.0070
2015-08-26 update website_status FlippedRobots => OK
2015-08-07 update website_status OK => FlippedRobots
2015-07-10 insert address 3F, Building 35, Yifeng Rd 55#, Zhangjiang High-Tech Park, Pudong, Shanghai, P.R.China
2015-07-10 insert address Tec Distric,Xi'an, China 710077
2015-07-10 insert contact_pages_linkeddomain oelincom.com
2015-07-10 insert contact_pages_linkeddomain truscotec.com
2015-07-10 insert email an..@oelincom.com
2015-07-10 insert email mi..@truscotec.com
2015-07-10 insert fax +86-21-58559051
2015-07-10 insert fax 0086-29-88255297
2015-07-10 insert phone +86-21-58959778
2015-07-10 insert phone 0086-29-88255297
2015-07-07 update returns_last_madeup_date 2014-06-09 => 2015-06-09
2015-07-07 update returns_next_due_date 2015-07-07 => 2016-07-07
2015-06-12 insert general_emails we..@sterncorp.jp
2015-06-12 insert address Atago, Tama-shi, Tokyo 206-0041 Japan
2015-06-12 insert email we..@sterncorp.jp
2015-06-12 insert fax 55 19 3829 5492
2015-06-12 insert phone +81 (0) 50 6861 7361
2015-06-12 insert phone 4-17-1-310
2015-06-09 update statutory_documents 09/06/15 FULL LIST
2015-05-12 insert office_emails sh..@atpco.com.hk
2015-05-12 insert office_emails su..@atpco.com.hk
2015-05-12 insert office_emails ti..@atpco.com.hk
2015-05-12 delete address Lu Shan Bldg., 66 Chun Feng Road Shenzhen, China
2015-05-12 delete address Rm. 1001, Jinlian Mansion No. 35 Zhu He St. Dalian, 116001
2015-05-12 delete address Rm. 1215, Shanghai Wu Mao Hotel No. 2250 Zhong Shan (N) Road Shanghai, CHINA
2015-05-12 delete address Rm. 812, Jinlian Mansion No. 35 Zhuhe St. Zhongshan District Dalian, China 116001
2015-05-12 delete fax 86-411 252 8035
2015-05-12 delete phone +86.411.252.7035
2015-05-12 delete phone +86.411.252.7888 Ext. 1001
2015-05-12 delete phone 86-411 252 7888
2015-05-12 delete phone 86-411 252 8035
2015-05-12 delete phone 86-411 252 8562
2015-05-12 insert address 1- 3 Floor, No. 6 Building 5, Baokun Industrial of XinLing Road Dalang Community Dalang Street, BaoAn District Shenzhen, China 518000
2015-05-12 insert address 1-3 Floor, No. 6 Building 5/F Baokun Industrial of XinLing Road Road Shenzhen, China 518000
2015-05-12 insert address PO Box 200 Mercer Island, WA 98040 USA
2015-05-12 insert address Rm. 1215, Shanghai Wumao Building No. 2550 ZhongsShan (N) Road Shanghai, China 200063
2015-05-12 insert address Rm. 2111, Shanghai Wumao Building No. 2250 Zhong Shan (N) Road Shanghai, CHINA 200063
2015-05-12 insert address Rm. 2408,Yu Ding Building 66 Chun Feng Road Nankai District, Tianjin, China 300000
2015-05-12 insert address Room 2408, Yu Ding Building, Dong Road Nankai District, Tianjin, China 300000
2015-05-12 insert address Room 901C, No. 6 Block, Tianxiang Garden, Suzhou Industrial Park Suzhou City, Jiangsu Province, China 215021
2015-05-12 insert email ht..@htmg.com.br
2015-05-12 insert email jo..@aol.com
2015-05-12 insert email sh..@atpco.com.hk
2015-05-12 insert email sl..@atpco.com.hk
2015-05-12 insert email su..@atpco.com.hk
2015-05-12 insert email ti..@atpco.com.hk
2015-05-12 insert fax +0152.6256.4755
2015-05-12 insert fax +022.2627.5841
2015-05-12 insert fax +0512.6256.4755
2015-05-12 insert fax +22.2627.5841
2015-05-12 insert fax +755.2983.4928
2015-05-12 insert phone +022.2627.5840
2015-05-12 insert phone +0512.6256.4755
2015-05-12 insert phone +1 206.232.3444
2015-05-12 insert phone +22.2627.5840
2015-05-12 insert phone +55 19 3829.5499
2015-05-12 insert phone +755.2983.4900
2015-05-12 insert phone +755.2983.4933
2015-04-11 delete fax +82.32.821.3311
2015-04-11 delete phone +32.3.720.56.20
2015-04-11 delete phone +371.7.701.983, -981, -982
2015-04-11 delete phone +82.32.821.4300
2015-04-11 insert address 835-5 Wonsi-dong, Dawon-gu Ansan City, Kyungki-do, South Korea
2015-04-11 insert contact_pages_linkeddomain ydpsteel.com
2015-04-11 insert fax +82.31.491.3341
2015-04-11 insert phone +1 510.632.1500
2015-04-11 insert phone +371.7.701.981
2015-04-11 insert phone +371.7.701.982
2015-04-11 insert phone +82.31.491.3391
2015-03-13 delete investor Beryllium and Composites
2015-03-13 insert email fr..@gmail.com
2015-03-13 insert phone +56.2.2208.4107
2015-03-13 insert phone +56.9.9231.2155
2015-03-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2015-03-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2015-02-13 delete sales_emails sa..@itasco.com
2015-02-13 delete address 84 Rue de Levis 75017 Paris, France
2015-02-13 delete contact_pages_linkeddomain centrotherm-pv.com
2015-02-13 delete contact_pages_linkeddomain tradekorea.com
2015-02-13 delete email sa..@itasco.com
2015-02-13 delete email yj..@kaientec.com
2015-02-13 delete person Tae Won
2015-02-13 delete phone +82-2-547-7350
2015-02-13 delete phone 011.33.381.48.57.40
2015-02-13 delete phone 011.34915488187
2015-02-13 delete phone 011.392.45869919
2015-02-13 delete phone 011.41.32.7513.535
2015-02-13 delete phone 011.49.711.830930
2015-02-13 delete phone 011.656.842.4456
2015-02-13 delete phone 011.8133230.2961
2015-02-13 delete phone 33 (0) 1 40 53 07 53
2015-02-13 delete phone 82.31.384.2678
2015-02-13 insert address 157-8, Samsung-Dong Kangnam-ku, Seoul, Korea
2015-02-13 insert address 30 avenue de la Paix 92170 Vanves, France
2015-02-13 insert contact_pages_linkeddomain google.com
2015-02-13 insert email bs..@stmaterials.co.kr
2015-02-13 insert phone (34) 600431407
2015-02-13 insert phone (39) 2.45869919
2015-02-13 insert phone (82) 02-5673553
2015-02-13 insert phone 33 (0)1 41 90 50 50
2015-02-13 insert phone 33 (0)1 41 90 50 51
2015-02-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2015-02-07 update company_status Active - Proposal to Strike off => Active
2015-01-07 update company_status Active => Active - Proposal to Strike off
2014-12-07 delete address FIRST FLOOR CAYZER HOUSE 30 BUCKINGHAM GATE LONDON SW1E 6NN
2014-12-07 insert address THE CROFT HALL 1ST FLOOR CROFT ROAD HUNGERFORD BERKSHIRE RG17 0HY
2014-12-07 update registered_address
2014-11-30 delete address 153 Industrial Way Buellton, CA 93427
2014-11-30 delete phone +1 805.688.4949 ext. 257
2014-11-30 insert phone +44 (0) 118.965.4080
2014-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2014 FROM FIRST FLOOR CAYZER HOUSE 30 BUCKINGHAM GATE LONDON SW1E 6NN
2014-11-02 delete address 11F-6, No 188 Section 5, Nanking E. Road, Taipei, TAIWAN, R.O.C
2014-11-02 delete address 6070 Parkland Boulevard Mayfield Heights, OH 44124
2014-11-02 insert address 6070 Parkland Blvd., 2nd Flooor Mayfield Heights, OH 44124
2014-11-02 insert address 6070 Parkland Blvd., 2nd Floor Mayfield Heights, OH 44124
2014-11-02 insert phone +44.118.965.4081
2014-11-02 insert phone +886.2.27314062
2014-09-29 insert office_emails da..@bohler.com.cn
2014-09-29 insert vp Edward Hefter
2014-09-29 delete address 4-5 Ely Road Theale Commercial Estate Theale, Reading RG7 4 BQ Berkshire, England
2014-09-29 delete address Unit 4/5 Ely Road, Theale Reading, Berkshire, RG7 4BQ
2014-09-29 delete address Units 4 and 5 Ely Road Theale Commercial Estate Theale, Reading, Berkshire RG7 4BQ
2014-09-29 delete address Units 4/5 Ely Road, Theale Reading, Berkshire, RG7 4BQ England
2014-09-29 delete email da..@bohler.com.cn
2014-09-29 delete fax +44 (0) 118.945.1418
2014-09-29 delete fax +44.118.930.3635
2014-09-29 delete person Steve Willenborg
2014-09-29 delete phone +1 510.661.9765
2014-09-29 delete phone +44.118.930.3733
2014-09-29 insert address 1210 Parkview Arlington Business Park Theale, Berkshire RG7 4TY Berkshire, United Kingdom
2014-09-29 insert address 1210 Parkview Arlington Business Park Theale, Berkshire RG7 4TY United Kingdom
2014-09-29 insert email da..@bohler.com.cn
2014-09-29 insert person Andy Lewis
2014-09-29 insert phone +1 510.299-8306
2014-09-29 insert phone +44.118.945.2670
2014-09-29 insert phone +44.118.945.4080
2014-09-29 insert phone +44.118.965.4080
2014-09-29 insert phone 44-118-945-2670 / 44-118-945-4080
2014-09-29 update person_title Edward Hefter: Managing Director => Vice President; Managing Director
2014-09-29 update person_title Nick Farrah: Sales Manager => Sales and Marketing Manager
2014-08-07 delete address FIRST FLOOR CAYZER HOUSE 30 BUCKINGHAM GATE LONDON UNITED KINGDOM SW1E 6NN
2014-08-07 insert address FIRST FLOOR CAYZER HOUSE 30 BUCKINGHAM GATE LONDON SW1E 6NN
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-09 => 2014-06-09
2014-08-07 update returns_next_due_date 2014-07-07 => 2015-07-07
2014-07-17 delete address 15657 S. Keeler Terrace Olathe, KS 66062
2014-07-17 delete address 5520 Midway Park Place NE Albuquerque, New Mexico 87109
2014-07-17 delete email su..@materion.com
2014-07-17 delete fax (63) 444865
2014-07-17 delete fax + 0512-67671998
2014-07-17 delete fax +011-65-6743-2557
2014-07-17 delete fax +1 505.342.5543
2014-07-17 delete fax +1 845.279.0922
2014-07-17 delete fax +353 61 419980
2014-07-17 delete fax +44 (0) 1440 709708
2014-07-17 delete fax +49 (0)6056 3098
2014-07-17 delete fax +49 (0)6056 91023 20
2014-07-17 delete fax +63-47-252 2641
2014-07-17 delete fax +886-3-3135376
2014-07-17 delete fax 27165500
2014-07-17 delete fax 39-02-9052778
2014-07-17 delete fax 886-2-27165522
2014-07-17 delete fax 913.829.9037
2014-07-17 delete fax 972-9-7406690
2014-07-17 delete phone (63) 444128
2014-07-17 delete phone +44 1 488.686056
2014-07-17 delete phone +44.0.252.375001
2014-07-17 delete phone 31-43-3510709
2014-07-17 delete phone 33 (0) 1 40 53 07 52
2014-07-17 delete phone 33(0) 3 84 49 83 46
2014-07-17 delete phone 800.223.6165
2014-07-17 insert address 12999 Plaza Drive Cleveland, OH 44130 USA
2014-07-17 insert address 23 Rue Paul Heroult 38190 VILLARD BONNOT
2014-07-17 insert address 5520 Midway Park Place NE NE Albuquerque, New Mexico 87109
2014-07-17 insert address 99A Joo Chiat Road Singapore, 427393
2014-07-17 insert address The Croft Hall, 1st Floor Berkshire RG17 OHY, England
2014-07-17 insert contact_pages_linkeddomain centrotherm-pv.com
2014-07-17 insert contact_pages_linkeddomain chemco.de
2014-07-17 insert contact_pages_linkeddomain inlandeurope.com
2014-07-17 insert contact_pages_linkeddomain masterbatchsv.ru
2014-07-17 insert contact_pages_linkeddomain pandtconsulting.co.uk
2014-07-17 insert contact_pages_linkeddomain princeizant.com
2014-07-17 insert contact_pages_linkeddomain taiwantrade.com.tw
2014-07-17 insert contact_pages_linkeddomain tradekorea.com
2014-07-17 insert email po..@masterbatchsv.ru
2014-07-17 insert email pt..@pts.fr
2014-07-17 insert email re..@princeizant.com
2014-07-17 insert person Vladimir Ponomarev
2014-07-17 insert phone +1 212.362.7000
2014-07-17 insert phone +1 800.327.1355
2014-07-17 insert phone +1.216.383.6800
2014-07-17 insert phone +31-433270749
2014-07-17 insert phone +331 60 93 11 00
2014-07-17 insert phone +44 (0) 1252 375001
2014-07-17 insert phone +44.1635 22 3831
2014-07-17 insert phone +7 (495) 787-5599
2014-07-03 update statutory_documents 09/06/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2014-03-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2014-03-07 update company_status Active - Proposal to Strike off => Active
2014-02-14 insert phone 1.800.375.4205
2014-02-07 update company_status Active => Active - Proposal to Strike off
2014-02-04 update statutory_documents DISS40 (DISS40(SOAD))
2014-02-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2014-01-31 delete alias Materion Advanced Chemicals
2014-01-28 update statutory_documents FIRST GAZETTE
2013-12-19 insert address 10266 VistaValle Court San Diego, CA 92131
2013-12-19 insert address 6100 South Tucson Blvd. Tucson, AZ 85706-4520
2013-12-19 insert email wj..@san.rr.com
2013-12-19 insert phone +1 858.442.8144
2013-12-19 insert phone +1 858.689.1163
2013-12-05 delete personal_emails lo..@materion.com
2013-12-05 delete personal_emails ma..@bfioptilas.com
2013-12-05 insert personal_emails co..@materion.com
2013-12-05 insert personal_emails di..@maerion.com
2013-12-05 insert personal_emails ma..@acalbfi.fr
2013-12-05 delete address 10401 Roselle St., Suite 205 San Diego, CA 92121
2013-12-05 delete address 11th FL-6, No. 188 Section 5, Nanking East Road, Taipei, Taiwan
2013-12-05 delete address 48 Luyuan Road, Suite 401 Yixing, Jiangsu, CHINA 200120
2013-12-05 delete contact_pages_linkeddomain torreyhillstech.com
2013-12-05 delete email kk..@torreyhillstech.com
2013-12-05 delete email lo..@materion.com
2013-12-05 delete email ma..@bfioptilas.com
2013-12-05 delete email to..@materion.com
2013-12-05 delete fax (0510) 8856.2851
2013-12-05 delete fax +1 858.630-3383
2013-12-05 delete fax +886 2.2747.1485
2013-12-05 delete person Louis Qian
2013-12-05 delete phone (0510) 8856.2850
2013-12-05 delete phone +1 858.558.6666
2013-12-05 delete phone +1 858.722.4805
2013-12-05 delete phone +886 2.2747.8800
2013-12-05 insert alias Materion Advanced Materials Group
2013-12-05 insert email co..@materion.com
2013-12-05 insert email di..@maerion.com
2013-12-05 insert email ma..@acalbfi.fr
2013-12-05 insert person Connie Yim
2013-12-05 insert person Dina Ding
2013-11-07 delete address No. 19 Zhong Xing One Street ShinshingTsuen, Lu Chu Hsien Taoyuan County 33899 TAIWAN, R.O.C
2013-11-07 delete fax 82-31-769-7386
2013-11-07 delete phone 82-31-769-7284 /7385
2013-11-07 insert fax +1.860.688.0278
2013-10-29 delete address 914 the 9th Floor, Dongyang Tres Belle 519 Shinjang-dong, Hanam-Si Korea 465 030
2013-10-29 insert address 1044, 10F, ITECO Bldg, 762 Dukpung-Dong Hanam-Si, Kyunggi-Da, Korea 465-736
2013-10-29 insert fax +82-31-790-0073
2013-10-14 delete person Daniel A. Skoch
2013-10-07 update returns_last_madeup_date 2012-06-09 => 2013-06-09
2013-10-07 update returns_next_due_date 2013-07-07 => 2014-07-07
2013-09-23 insert phone +1 800.241.2523
2013-09-23 insert phone +1 800.321.2076
2013-09-15 insert personal_emails da..@materion.com
2013-09-15 insert personal_emails fr..@materion.com
2013-09-15 insert personal_emails hi..@materion.com
2013-09-15 insert personal_emails ja..@aleacionesdeberilio.com
2013-09-15 delete address The Croft Hall, Hungerford, Berkshire, UK. RG17 0HY
2013-09-15 delete alias Materion Advanced Technologies and Services Inc.
2013-09-15 delete phone +44 (0) 7887 755504
2013-09-15 insert email da..@materion.com
2013-09-15 insert email fr..@materion.com
2013-09-15 insert email hi..@materion.com
2013-09-15 insert email ja..@aleacionesdeberilio.com
2013-09-15 insert email mk..@htmg.com.br
2013-09-15 insert email pa..@geasrl.it
2013-09-15 insert email yj..@kaientec.com
2013-09-06 update statutory_documents 09/06/13 FULL LIST
2013-09-02 delete phone 800.321.20765
2013-09-02 insert phone 800.321.2076
2013-08-26 delete phone 1 (800) 375-4205
2013-08-26 insert phone 800.321.20765
2013-08-17 delete office_emails da..@sha.rieckermann-steeltech.com.cn
2013-08-17 delete office_emails of..@sha.rieckermann-steeltech.com.cn
2013-08-17 delete personal_emails ch..@sha.rieckermann-steeltech.com.cn
2013-08-17 insert office_emails be..@bohler.com.cn
2013-08-17 insert office_emails ch..@bohler.com.cn
2013-08-17 insert office_emails sh..@bohler.com.cn
2013-08-17 delete address 22 Graf Road Newburyport, MA 01950
2013-08-17 delete address 288 Chundong Road, XinzhuangIndustryPark, Shanghai, China 201108
2013-08-17 delete address 4121 Business Center Drive Fremont, CA 94538-6355
2013-08-17 delete address NeueWeilheimer Str. 24 73230 Kirchheim-Teck, Germany
2013-08-17 delete address Room 1501, JinlianMansion, 35 Zhuhe Street, Dalian, Liaoning Province, China116001
2013-08-17 delete address Unit 1103 , 11/F , Star Centre 443-451 Castle Peak Road Kwai Chung , N.T. Hong Kong
2013-08-17 delete contact_pages_linkeddomain rieckermann.com
2013-08-17 delete email ch..@sha.rieckermann-steeltech.com.cn
2013-08-17 delete email da..@sha.rieckermann-steeltech.com.cn
2013-08-17 delete email of..@sha.rieckermann-steeltech.com.cn
2013-08-17 delete email st..@dage.de
2013-08-17 delete email xd..@sha.rieckermann-steeltech.com.cn
2013-08-17 delete fax +(49) 7021-82149
2013-08-17 delete fax +86.10.6524.0006
2013-08-17 delete phone +(49) 7021-95069-17
2013-08-17 delete phone +1 978.463.6511
2013-08-17 delete phone +86.10.6510.2266
2013-08-17 delete phone 510-770-1500
2013-08-17 insert address 22, The Spinneys Dalgety Bay Fife KY119SL Scotland
2013-08-17 insert address A 10, East Rongjing Street Economic and Technology Development Zone Beijing, China 100176
2013-08-17 insert address No. 101 Area, No. 3 Factory Building, No. 288 Chungdong Road Xiinhuang Industry Park, Shanghai, China 201108
2013-08-17 insert address No. 85-89 Ta Chuen Ping Street Kwai Chung, N.T. Hong Kong
2013-08-17 insert address Room 1403, JinlianMansion, 35 Zhuhe Street, Dalian, Liaoning Province, China116001
2013-08-17 insert contact_pages_linkeddomain bohler-bleche.com
2013-08-17 insert email be..@bohler.com.cn
2013-08-17 insert email ch..@bohler.com.cn
2013-08-17 insert email da..@bohler.com.cn
2013-08-17 insert email sd..@bohler.com.cn
2013-08-17 insert email sh..@bohler.com.cn
2013-08-17 insert email ss..@bohler.com.cn
2013-08-17 insert fax +1 858.630-3383
2013-08-17 insert phone +1 858.558.6666
2013-08-17 insert phone +1 858.722.4805
2013-06-24 update account_category GROUP => FULL
2013-06-24 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-24 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-23 insert company_previous_name MATERION PRECISION OPTICS (U.K.) LIMITED
2013-06-23 update name MATERION PRECISION OPTICS (U.K.) LIMITED => EIS OPTICS LIMITED
2013-06-21 delete sic_code 3320 - Manufacture instruments for measuring etc.
2013-06-21 delete sic_code 3340 - Manufacture optical, photographic etc. equipment
2013-06-21 insert company_previous_name EIS OPTICS LIMITED
2013-06-21 insert sic_code 23190 - Manufacture and processing of other glass, including technical glassware
2013-06-21 update name EIS OPTICS LIMITED => MATERION PRECISION OPTICS (U.K.) LIMITED
2013-06-21 update returns_last_madeup_date 2011-06-09 => 2012-06-09
2013-06-21 update returns_next_due_date 2012-07-07 => 2013-07-07
2013-06-04 insert address 4121 Business Center Drive Fremont, CA 94538-6355
2013-06-04 insert phone 510-770-1500
2013-05-19 delete contact_pages_linkeddomain yahoo.com
2013-05-19 delete management_pages_linkeddomain yahoo.com
2013-05-12 delete ceo Vinod M. Khilnani
2013-05-12 delete otherexecutives John Sherwin
2013-05-12 delete otherexecutives William R. Robertson
2013-05-12 delete president Vinod M. Khilnani
2013-05-12 insert chairman Vinod M. Khilnani
2013-05-12 delete fax +91.20.2565.9369
2013-05-12 delete person John Sherwin
2013-05-12 delete person William R. Robertson
2013-05-12 delete phone +1 510.661.9708
2013-05-12 delete phone +1 716.446.2214
2013-05-12 delete phone +1 845.278.6690
2013-05-12 delete phone +91.99606.33744
2013-05-12 insert phone +1 510.623.1500
2013-05-12 insert phone +1 716.837.1000
2013-05-12 insert phone +1 845.279.0900
2013-05-12 update person_title Vinod M. Khilnani: Chairman of the Compensation Committee; Member of the Board of Directors; President; Chief Executive Officer => Chairman of the Compensation Committee; Member of the Board of Directors; Executive Chairman of the Board of Directors; Executive Chairman
2013-04-20 insert fax (65) 6344 4865
2013-04-20 insert phone (65) 6344 4128
2013-03-04 delete address Prumyslova 397 440 01 Louny, Czech Republic
2013-03-04 delete phone +420.415.409.412
2013-03-04 insert address 207 Taigu Road, Shanghai Waigaoqiao FTZ Shanghai, CHINA
2013-03-04 insert address 99 Joo Chiat Road Singapore, 427393
2013-03-04 insert address Boschcour 34 6221 JR Maastricht The Netherlands
2013-03-04 insert address No. 105, Wugong 2nd Road, Wugu Township New Taipei City 24888, TAIWAN
2013-03-04 insert alias Materion Netherlands BV
2013-03-04 insert email az..@titanium.com
2013-03-04 insert email cl..@titanium.com
2013-03-04 insert email ra..@jhtmetals.com
2013-03-04 insert fax (63) 444865
2013-03-04 insert fax +21.586.5655
2013-03-04 insert fax +886.2.2298.8779
2013-03-04 insert person Alexis Zhu
2013-03-04 insert person Cindy Lee
2013-03-04 insert phone (63) 444128
2013-03-04 insert phone +21.5866.5266
2013-03-04 insert phone +86.13636682827
2013-03-04 insert phone +886-929944998
2013-03-04 insert phone +886.2.2298.9668
2013-03-04 insert phone 31-43-3510709
2013-02-18 insert ceo Robert B. Toth
2013-02-18 insert office_emails of..@mattheymetals.in
2013-02-18 insert otherexecutives Robert B. Toth
2013-02-18 delete address 410-B, Joo Chiat Road, Singapore 427638
2013-02-18 delete email sr..@deccanmoulds.com
2013-02-18 delete fax +65.6344.4865
2013-02-18 delete phone +65.6344.4128
2013-02-18 insert address 55 Davids Drive, Hauppauge, New York 11788
2013-02-18 insert address Unit 4 Ely Road Theale Commercial Estate Theale, Reading RG7 4 BQ Berkshire, England
2013-02-18 insert address W 430, 5th Street, 1st Floor, Chennai - 600 101
2013-02-18 insert email of..@mattheymetals.in
2013-02-18 insert email sr..@deccanstainless.com
2013-02-18 insert fax +44 (0) 118 930 0128
2013-02-18 insert fax 91-44-26150688
2013-02-18 insert person Mr. Tony Ong
2013-02-18 insert person Robert B. Toth
2013-02-18 insert phone +44 (0) 118 930 3733
2013-02-18 insert phone +631.434.3400
2013-02-18 insert phone 91-44-26150895
2013-02-04 update website_status OK
2013-02-04 delete address 14710 W. Portage River S. Road Elmore, OH 43416-9502
2013-02-04 delete address 328 Xinteng Road, Songjiang Industrial District, Shanghai 201612
2013-02-04 delete address 44036 S Grimmer Blvd Fremont, CA 94538-6346
2013-02-04 delete address 5 Wellington Rd. Lincoln, RI 02865
2013-02-04 delete address PO Box 815 Delta, UT 84624-0815
2013-02-04 delete email ba..@materion.com
2013-02-04 delete email be..@materion.com
2013-02-04 delete email el..@materion.com
2013-02-04 delete email la..@materion.com
2013-02-04 delete email ma..@materion.com
2013-02-04 delete email mi..@materion.com
2013-02-04 delete email nf..@thyssenkrupp.com.cn
2013-02-04 delete fax +1 216.383.4091
2013-02-04 delete fax +1 401.333.2848
2013-02-04 delete fax +55.11.6099.0300
2013-02-04 delete fax +86.21.57687823
2013-02-04 delete phone +1 419.862-4171
2013-02-04 delete phone +1 419.862-4533
2013-02-04 delete phone +1 435.864.2701
2013-02-04 delete phone +1 510.623.1500
2013-02-04 delete phone +1 520.741.3403 x 271
2013-02-04 delete phone +1 520.746.0699 x279
2013-02-04 delete phone +1 716.837.1000
2013-02-04 delete phone +1 800.327.1355
2013-02-04 delete phone +55.11.6099.0300
2013-02-04 delete phone +86.21.57686710
2013-01-26 update statutory_documents DISS40 (DISS40(SOAD))
2013-01-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2013-01-21 update website_status FlippedRobotsTxt
2013-01-15 update statutory_documents FIRST GAZETTE
2013-01-14 insert address 14710 W. Portage River S. Road Elmore, OH 43416-9502
2013-01-14 insert address 44036 S Grimmer Blvd Fremont, CA 94538-6346
2013-01-14 insert address 5 Wellington Rd. Lincoln, RI 02865
2013-01-14 insert address PO Box 815 Delta, UT 84624-0815
2013-01-14 insert email ba..@materion.com
2013-01-14 insert email be..@materion.com
2013-01-14 insert email ce..@materion.com
2013-01-14 insert email el..@materion.com
2013-01-14 insert email la..@materion.com
2013-01-14 insert email ma..@materion.com
2013-01-14 insert email mi..@materion.com
2013-01-14 insert fax +1 216.383.4091
2013-01-14 insert fax +1 401.333.2848
2013-01-14 insert phone +1 419.862-4171
2013-01-14 insert phone +1 419.862-4533
2013-01-14 insert phone +1 435.864.2701
2013-01-14 insert phone +1 510.623.1500
2013-01-14 insert phone +1 520.741.3403 x 271
2013-01-14 insert phone +1 520.746.0699
2013-01-14 insert phone +1 520.746.0699 x279
2013-01-14 insert phone +1 716.837.1000
2013-01-14 insert phone +1 800.327.1355
2013-01-14 insert phone +1 978.692.7513
2013-01-07 delete phone +86.21.5057.4646 ext. 171
2012-12-05 delete phone +1 414.212.0284
2012-11-14 update statutory_documents COMPANY NAME CHANGED MATERION PRECISION OPTICS (U.K.) LIMITED CERTIFICATE ISSUED ON 14/11/12
2012-11-11 delete address 14710 W. Portage River S. Road Elmore, OH 43416-9502
2012-11-11 delete address 44036 S Grimmer Blvd Fremont, CA 94538-6346
2012-11-11 delete address 5 Wellington Rd. Lincoln, RI 02865
2012-11-11 delete address PO Box 815 Delta, UT 84624-0815
2012-11-11 delete email ba..@materion.com
2012-11-11 delete email be..@materion.com
2012-11-11 delete email el..@materion.com
2012-11-11 delete email la..@materion.com
2012-11-11 delete email ma..@materion.com
2012-11-11 delete email mi..@materion.com
2012-11-11 delete fax +1 216.383.4091
2012-11-11 delete fax +1 401.333.2848
2012-11-11 delete phone +1 419.862-4171
2012-11-11 delete phone +1 419.862-4533
2012-11-11 delete phone +1 435.864.2701
2012-11-11 delete phone +1 510.623.1500
2012-11-11 delete phone +1 520.741.3403 x 271
2012-11-11 delete phone +1 520.746.0699 x279
2012-11-11 delete phone +1 716.837.1000
2012-11-11 delete phone +1 800.327.1355
2012-11-11 delete phone +1 978.692.7513
2012-10-25 insert phone +1.216.383.4022
2012-10-25 insert phone +91.40.44334941
2012-10-25 insert phone 800-241-2523
2012-07-05 update statutory_documents 09/06/12 FULL LIST
2012-07-05 update statutory_documents COMPANY NAME CHANGED EIS OPTICS LIMITED CERTIFICATE ISSUED ON 05/07/12
2012-07-05 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL WALKER
2012-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENRY SALLITT
2012-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LLEWELLYN JOHN
2012-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK AUSTEN
2012-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN HODGSON
2012-02-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN BANKS
2012-02-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEVIN BANKS
2012-02-01 update statutory_documents DIRECTOR APPOINTED MICHAEL CHARLES HASYCHAK
2012-02-01 update statutory_documents SECRETARY APPOINTED THOMAS FRANK MAUSER
2011-11-04 update statutory_documents DIRECTOR APPOINTED KEVIN SIMPSON BANKS
2011-11-04 update statutory_documents DIRECTOR APPOINTED ROBERTO NARANJO
2011-10-31 update statutory_documents DIRECTOR APPOINTED RICHARD WILLIAM SAGER
2011-10-31 update statutory_documents SECRETARY APPOINTED KEVIN SIMPSON BANKS
2011-10-31 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2011-10-28 update statutory_documents ALTER ARTICLES 10/10/2011
2011-10-28 update statutory_documents STATEMENT BY DIRECTORS
2011-10-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY REED SMITH CORPORATE SERVICES LIMITED
2011-10-11 update statutory_documents SOLVENCY STATEMENT DATED 10/10/11
2011-10-11 update statutory_documents ALTER ARTICLES 15/09/2011
2011-10-11 update statutory_documents REDUCE ISSUED CAPITAL 10/10/2011
2011-10-11 update statutory_documents 15/09/11 STATEMENT OF CAPITAL GBP 171643.50
2011-10-11 update statutory_documents 11/10/11 STATEMENT OF CAPITAL USD 64412.87
2011-07-19 update statutory_documents 09/06/11 FULL LIST
2011-05-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-10 update statutory_documents ARTICLES OF ASSOCIATION
2011-03-10 update statutory_documents ALTER ARTICLES 01/03/2011
2011-03-07 update statutory_documents 01/03/11 STATEMENT OF CAPITAL USD 3671004.00
2011-03-01 update statutory_documents SOLVENCY STATEMENT DATED 21/02/11
2011-03-01 update statutory_documents REDUCE ISSUED CAPITAL 21/02/2011
2011-03-01 update statutory_documents 01/03/11 STATEMENT OF CAPITAL USD 4226230.50
2011-03-01 update statutory_documents STATEMENT BY DIRECTORS
2010-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2010 FROM THIRD FLOOR 11 STRAND LONDON WC2N 5HR
2010-10-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-23 update statutory_documents 09/06/10 FULL LIST
2010-06-16 update statutory_documents 08/06/10 FULL LIST
2010-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LLEWELLYN RICHARD DODDS JOHN / 08/06/2010
2010-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORD ROBIN GRANVILLE HODGSON / 08/06/2010
2010-06-16 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REED SMITH CORPORATE SERVICES LIMITED / 08/06/2010
2010-03-25 update statutory_documents PREVSHO FROM 30/06/2010 TO 31/12/2009
2010-02-03 update statutory_documents 15/01/10 STATEMENT OF CAPITAL USD 8451461.00
2009-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2009 FROM THE BROADGATE TOWER THIRD FLOOR 20 PRIMROSE STREET LONDON EC2A 2RS
2009-09-04 update statutory_documents S-DIV
2009-09-04 update statutory_documents NC INC ALREADY ADJUSTED 05/08/09
2009-09-04 update statutory_documents GBP IC 5/1 06/08/09 GBP SR 4@1=4
2009-09-04 update statutory_documents MEMORANDUM OF ASSOCIATION
2009-09-04 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-08-04 update statutory_documents COMPANY NAME CHANGED TELESCOPE HOLDCO LIMITED CERTIFICATE ISSUED ON 04/08/09
2009-08-04 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION