Check the

APPLIED MICROENGINEERING LIMITED

Company
APPLIED MICROENGINEERING LIMITED (02758741)

APPLIED MICROENGINEERING

Phone: +44 (0)1235 833 934
A⁺ rating

ABOUT APPLIED MICROENGINEERING LIMITED

Applied Microengineering Ltd (AML) is an independent private company established in 1992...

We manufacture unique in-situ aligned wafer bonding machines and provides services based around waferbonding in its state-of-the-art multi-million pound BONDCENTRE facility situated on UK’s premiere science park in Harwell, Oxfordshire.

Our unique Aligned Wafer Bonder machines, the only machines capable of in-situ alignment, activation and bonding on the market, are particularly suited to the bonding requirements of MEMS, IC, & III-V industries. The machines have the flexibility for R&D and the throughput and automation for volume production as well as the lowest cost of ownership and first class support.

We also have a comprehensive BONDCENTRE which provides services from the development of bonding processes to a commercial bonding service – one off to low volume. Associated services include; powder blasting, screen printing & metrology, a ‘One Stop’ wafer bonding service. The BONDCENTRE offers the perfect venue for those involved in bonded substrates, device fabrication, 3D integration and wafer level packaging.

AML was the first company formed specifically to exploit MEMS technology or Micro-Nano Technology (MNT) as it is now known. After a number of years designing and producing MEMS devices such as Micro sensors and Microfuidic devices, AML changed direction and now focuses solely on wafer bonding equipment & services.

Find out more about our products & services ring us on +44 (0)1235 833934

AML manufactures unique in-situ aligned wafer bonding machines and provides services based around waferbonding in its state-of-the-art multi-million pound Bondcentre facility situated on UK’s premiere science park in Harwell, Oxfordshire.

For more information on our products & services ring us on +44 (0)1235 833934

if you are planning to visit us there are a number of places in the area which are able to provide accommodation. For your convenience we have listed some which you can see on our

KEY FINANCES

Year
2017
Assets
£1668.02k ▼ £-27.9k (-1.64 %)
Cash
£767.51k ▲ £137.68k (21.86 %)
Liabilities
£258.35k ▲ £81.94k (46.45 %)
Net Worth
£1409.68k ▼ £-109.83k (-7.23 %)

REGISTRATION INFO

Company name
APPLIED MICROENGINEERING LIMITED
Company number
02758741
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Oct 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
aml.co.uk
Phones
+44 (0)1235 833 934
01235 833 934
+44 (0)1235 833 935
01052 828 560
01235 833 935
Registered Address
UNIT 8 LIBRARY AVENUE,
HARWELL CAMPUS,
DIDCOT,
ENGLAND,
OX11 0SG

ECONOMIC ACTIVITIES

28990
Manufacture of other special-purpose machinery n.e.c.

LAST EVENTS

19 Oct 2016
Confirmation statement made on 18 October 2016 with updates
19 Oct 2016
Registered office address changed from Unit 8 Library Avenue Harwell Oxford Didcot Oxfordshire OX11 0SG to Unit 8 Library Avenue Harwell Campus Didcot OX11 0SG on 19 October 2016
15 Sep 2016
Total exemption small company accounts made up to 31 January 2016

CHARGES

16 April 2004
Status
Satisfied on 25 May 2007
Delivered
28 April 2004
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

APPLIED MICROENGINEERING LIMITED DIRECTORS

Tony William James Rogers

  Acting
Appointed
17 April 2007
Role
Secretary
Nationality
British
Address
2 Middle Street, Stroud, Gloucestershire, England, GL5 1DZ
Name
ROGERS, Tony William James

Tony William James Rogers

  Acting PSC
Appointed
16 November 1992
Occupation
Microtechnologist
Role
Director
Age
71
Nationality
British
Address
2 Middle Street, Stroud, Gloucestershire, England, GL5 1DZ
Country Of Residence
England
Name
ROGERS, Tony William James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Robert Santilli

  Acting PSC
Appointed
16 November 1992
Occupation
Marketing
Role
Director
Age
67
Nationality
British
Address
Linch Hill Vineyard, Linch Hill, Stanton Harcourt, Oxfordshire, OX29 5BB
Country Of Residence
England
Name
SANTILLI, Robert
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

David Neill Adamson

  Resigned
Resigned
17 April 2007
Role
Secretary
Address
6 Kestrel Close, High Wycombe, Buckinghamshire, HP13 5JN
Name
ADAMSON, David Neill

SPENCER COMPANY FORMATIONS LIMITED

  Resigned
Appointed
26 October 1992
Resigned
16 November 1992
Role
Nominee Secretary
Address
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ
Name
SPENCER COMPANY FORMATIONS LIMITED

David Neill Adamson

  Resigned
Resigned
17 April 2007
Occupation
Senior Process Engineer
Role
Director
Age
61
Nationality
British
Address
6 Kestrel Close, High Wycombe, Buckinghamshire, HP13 5JN
Name
ADAMSON, David Neill

Jan Casimir Kowal

  Resigned
Appointed
16 November 1992
Resigned
08 March 2002
Occupation
Principle Design Engineer
Role
Director
Age
64
Nationality
British
Address
39 Hurst Rise Road, Oxford, OX2 9HE
Name
KOWAL, Jan Casimir

Hugh Mark Lewis

  Resigned
Appointed
16 November 1992
Resigned
03 December 1992
Occupation
Development Engineer
Role
Director
Age
69
Nationality
British
Address
The Square, West Hagbourne, Didcot, Oxfordshire, OX11 0NF
Country Of Residence
United Kingdom
Name
LEWIS, Hugh Mark

Spencer Company Formations Delaware Inc

  Resigned
Appointed
26 October 1992
Resigned
16 November 1992
Role
Nominee Director
Address
25 Greystone Manor, Lewes, Delaware, United States Of America, 19958
Name
SPENCER COMPANY FORMATIONS (DELAWARE) INC

SPENCER COMPANY FORMATIONS LIMITED

  Resigned
Appointed
26 October 1992
Resigned
16 November 1992
Role
Nominee Director
Address
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ
Name
SPENCER COMPANY FORMATIONS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.